THE FIRE SHOP (U.K.) LIMITED
AMERSHAM FIRE-FIGHTING SUPPLIES (U.K.) LIMITED

Hellopages » Buckinghamshire » Chiltern » HP6 6FA

Company number 03900638
Status Active
Incorporation Date 29 December 1999
Company Type Private Limited Company
Address WILKINS KENNEDY LLP, BELL LANE OFFICE VILLAGE BELL LANE, LITTLE CHALFONT, AMERSHAM, BUCKINGHAMSHIRE, HP6 6FA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Registered office address changed from 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW to C/O Wilkins Kennedy Llp Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA on 15 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE FIRE SHOP (U.K.) LIMITED are www.thefireshopuk.co.uk, and www.the-fire-shop-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The Fire Shop U K Limited is a Private Limited Company. The company registration number is 03900638. The Fire Shop U K Limited has been working since 29 December 1999. The present status of the company is Active. The registered address of The Fire Shop U K Limited is Wilkins Kennedy Llp Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire Hp6 6fa. The company`s financial liabilities are £613.83k. It is £0.68k against last year. And the total assets are £57.36k, which is £-0.07k against last year. HAWORTH, Margaret May is a Secretary of the company. HAWORTH, Robert Dowell is a Director of the company. Secretary PREMIUM SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEHAR, Amanda Jayne has been resigned. Director BEHAR, Robert Jack has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


the fire shop (u.k.) Key Finiance

LIABILITIES £613.83k
+0%
CASH n/a
TOTAL ASSETS £57.36k
-1%
All Financial Figures

Current Directors

Secretary
HAWORTH, Margaret May
Appointed Date: 20 December 2001

Director
HAWORTH, Robert Dowell
Appointed Date: 29 December 1999
85 years old

Resigned Directors

Secretary
PREMIUM SECRETARIES LIMITED
Resigned: 20 December 2001
Appointed Date: 29 December 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 December 1999
Appointed Date: 29 December 1999

Director
BEHAR, Amanda Jayne
Resigned: 20 December 2001
Appointed Date: 29 December 1999
72 years old

Director
BEHAR, Robert Jack
Resigned: 20 December 2001
Appointed Date: 29 December 1999
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 December 1999
Appointed Date: 29 December 1999

Persons With Significant Control

Mr Aldo Indovino
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

THE FIRE SHOP (U.K.) LIMITED Events

03 Mar 2017
Confirmation statement made on 29 December 2016 with updates
15 Sep 2016
Registered office address changed from 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW to C/O Wilkins Kennedy Llp Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA on 15 September 2016
09 May 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
13 Jan 2000
New secretary appointed
13 Jan 2000
Registered office changed on 13/01/00 from: walnut house wycombe road princes risborough buckinghamshire HP27 0EE
11 Jan 2000
Secretary resigned
11 Jan 2000
Director resigned
29 Dec 1999
Incorporation