FYREFLI LIMITED
HOTWELLS,BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 4PT

Company number 02790165
Status Active
Incorporation Date 16 February 1993
Company Type Private Limited Company
Address CAMDEN HOUSE, CLIFTON VALE, HOTWELLS,BRISTOL, BS8 4PT
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-14 GBP 2 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of FYREFLI LIMITED are www.fyrefli.co.uk, and www.fyrefli.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Fyrefli Limited is a Private Limited Company. The company registration number is 02790165. Fyrefli Limited has been working since 16 February 1993. The present status of the company is Active. The registered address of Fyrefli Limited is Camden House Clifton Vale Hotwells Bristol Bs8 4pt. . COWLEY, Christopher is a Secretary of the company. COWLEY, Christopher is a Director of the company. COWLEY, Glenys is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
COWLEY, Christopher
Appointed Date: 16 February 1994

Director
COWLEY, Christopher
Appointed Date: 03 August 1993
87 years old

Director
COWLEY, Glenys
Appointed Date: 03 August 1993
96 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 03 August 1993
Appointed Date: 16 February 1993

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 03 August 1993
Appointed Date: 16 February 1993

FYREFLI LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 2

01 Jul 2015
Total exemption full accounts made up to 31 December 2014
11 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2

10 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 48 more events
10 Sep 1993
Director resigned;new director appointed

10 Sep 1993
Registered office changed on 10/09/93 from: 181 newfoundland road bristol avon BS2 9LU

24 Aug 1993
Company name changed design construction materials li mited\certificate issued on 25/08/93

24 Aug 1993
Company name changed\certificate issued on 24/08/93
16 Feb 1993
Incorporation