FIRE-CRAFT (DONCASTER) LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN2 4NU

Company number 00553400
Status Active
Incorporation Date 17 August 1955
Company Type Private Limited Company
Address HOUSEWARMING AND TILE CENTRE, WHEATLEY HALL ROAD, DONCASTER, DN2 4NU
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of FIRE-CRAFT (DONCASTER) LIMITED are www.firecraftdoncaster.co.uk, and www.fire-craft-doncaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and three months. Fire Craft Doncaster Limited is a Private Limited Company. The company registration number is 00553400. Fire Craft Doncaster Limited has been working since 17 August 1955. The present status of the company is Active. The registered address of Fire Craft Doncaster Limited is Housewarming and Tile Centre Wheatley Hall Road Doncaster Dn2 4nu. . GAYLOR, Cynitha is a Secretary of the company. GAYLOR, David Richard is a Director of the company. Secretary GAYLOR, David Richard has been resigned. Secretary WOOD, Philip Ian has been resigned. Director ALLSOPP, Eric has been resigned. Director ALLSOPP, John Duncan has been resigned. Director WOOD, Philip Ian has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
GAYLOR, Cynitha
Appointed Date: 31 October 2007

Director

Resigned Directors

Secretary
GAYLOR, David Richard
Resigned: 01 July 2002

Secretary
WOOD, Philip Ian
Resigned: 30 November 2007
Appointed Date: 28 November 2001

Director
ALLSOPP, Eric
Resigned: 01 July 1991
99 years old

Director
ALLSOPP, John Duncan
Resigned: 24 October 2001
65 years old

Director
WOOD, Philip Ian
Resigned: 30 November 2007
Appointed Date: 24 November 2001
59 years old

Persons With Significant Control

Mr David Richard Gaylor
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Nutley Goring Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRE-CRAFT (DONCASTER) LIMITED Events

05 Oct 2016
Accounts for a small company made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 5 July 2016 with updates
13 Oct 2015
Accounts for a small company made up to 31 December 2014
03 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 624

03 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 68 more events
04 Feb 1988
New director appointed

20 Jul 1987
Accounts for a small company made up to 31 December 1986

03 Dec 1986
Return made up to 22/10/86; full list of members

10 Sep 1986
Accounts for a small company made up to 31 December 1985

17 Aug 1955
Incorporation

FIRE-CRAFT (DONCASTER) LIMITED Charges

12 September 2008
Debenture
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
25 October 2004
Fixed charge on purchased debts which fail to vest
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
22 September 1997
Debenture
Delivered: 24 September 1997
Status: Satisfied on 12 March 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1993
Debenture
Delivered: 28 January 1993
Status: Satisfied on 12 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 1978
Legal charge
Delivered: 27 July 1978
Status: Satisfied on 12 March 2009
Persons entitled: Williams & Glyns Bank LTD.
Description: F/H land with offices shops & other buildings at the rear…