RAPID FIRE EXTINGUISHERS LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 4EN

Company number 02803464
Status Active
Incorporation Date 25 March 1993
Company Type Private Limited Company
Address 12 GREENHEAD ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 4EN
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 30 . The most likely internet sites of RAPID FIRE EXTINGUISHERS LIMITED are www.rapidfireextinguishers.co.uk, and www.rapid-fire-extinguishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Rapid Fire Extinguishers Limited is a Private Limited Company. The company registration number is 02803464. Rapid Fire Extinguishers Limited has been working since 25 March 1993. The present status of the company is Active. The registered address of Rapid Fire Extinguishers Limited is 12 Greenhead Road Huddersfield West Yorkshire Hd1 4en. The company`s financial liabilities are £14.73k. It is £1.76k against last year. And the total assets are £60.19k, which is £6.91k against last year. HUNTER, Lee David is a Secretary of the company. HUNTER, David William is a Director of the company. HUNTER, Greg Russell is a Director of the company. HUNTER, Lee David is a Director of the company. Secretary FARRELL, Christopher William has been resigned. Secretary HUNTER, David William has been resigned. Secretary HUNTER, Phyllis Ina has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director FARRELL, Christopher William has been resigned. Director WILKINSON, John Gordon has been resigned. Director WILKINSON, Samuel James Gordon has been resigned. The company operates in "Installation of industrial machinery and equipment".


rapid fire extinguishers Key Finiance

LIABILITIES £14.73k
+13%
CASH n/a
TOTAL ASSETS £60.19k
+12%
All Financial Figures

Current Directors

Secretary
HUNTER, Lee David
Appointed Date: 20 May 2007

Director
HUNTER, David William
Appointed Date: 25 March 1993
80 years old

Director
HUNTER, Greg Russell
Appointed Date: 14 January 2016
49 years old

Director
HUNTER, Lee David
Appointed Date: 14 January 2016
51 years old

Resigned Directors

Secretary
FARRELL, Christopher William
Resigned: 28 February 1997
Appointed Date: 25 March 1993

Secretary
HUNTER, David William
Resigned: 02 March 2007
Appointed Date: 28 February 1997

Secretary
HUNTER, Phyllis Ina
Resigned: 20 May 2007
Appointed Date: 30 June 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 25 March 1993
Appointed Date: 25 March 1993

Director
FARRELL, Christopher William
Resigned: 28 February 1997
Appointed Date: 25 March 1993
78 years old

Director
WILKINSON, John Gordon
Resigned: 08 June 1994
Appointed Date: 25 March 1993
91 years old

Director
WILKINSON, Samuel James Gordon
Resigned: 30 June 1997
Appointed Date: 08 June 1994
55 years old

Persons With Significant Control

David William Hunter
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RAPID FIRE EXTINGUISHERS LIMITED Events

04 Apr 2017
Confirmation statement made on 25 March 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 April 2016
12 May 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 30

12 May 2016
Secretary's details changed for Lee Hunter on 14 January 2016
14 Jan 2016
Appointment of Mr Greg Russell Hunter as a director on 14 January 2016
...
... and 55 more events
19 Apr 1994
Return made up to 25/03/94; full list of members

16 Apr 1993
Ad 01/04/93--------- £ si 28@1=28 £ ic 2/30

16 Apr 1993
Accounting reference date notified as 30/04

06 Apr 1993
Secretary resigned

25 Mar 1993
Incorporation