FIREOAK ENTERPRISES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG13 9HP

Company number 05664814
Status Active
Incorporation Date 3 January 2006
Company Type Private Limited Company
Address UNIT 9 COACHGAP LANE, LANGAR, NOTTINGHAM, NG13 9HP
Home Country United Kingdom
Nature of Business 23700 - Cutting, shaping and finishing of stone
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 20,000 . The most likely internet sites of FIREOAK ENTERPRISES LIMITED are www.fireoakenterprises.co.uk, and www.fireoak-enterprises.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and ten months. The distance to to Bottesford Rail Station is 5.8 miles; to Radcliffe (Notts) Rail Station is 6.1 miles; to Lowdham Rail Station is 8.2 miles; to Melton Mowbray Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fireoak Enterprises Limited is a Private Limited Company. The company registration number is 05664814. Fireoak Enterprises Limited has been working since 03 January 2006. The present status of the company is Active. The registered address of Fireoak Enterprises Limited is Unit 9 Coachgap Lane Langar Nottingham Ng13 9hp. The company`s financial liabilities are £87.57k. It is £-37.45k against last year. The cash in hand is £105.53k. It is £-30.94k against last year. And the total assets are £468.28k, which is £-47.45k against last year. RICHARDSON, Mark is a Secretary of the company. MIDDLETON, Christopher is a Director of the company. RICHARDSON, Mark is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Cutting, shaping and finishing of stone".


fireoak enterprises Key Finiance

LIABILITIES £87.57k
-30%
CASH £105.53k
-23%
TOTAL ASSETS £468.28k
-10%
All Financial Figures

Current Directors

Secretary
RICHARDSON, Mark
Appointed Date: 13 January 2006

Director
MIDDLETON, Christopher
Appointed Date: 13 January 2006
60 years old

Director
RICHARDSON, Mark
Appointed Date: 13 January 2006
61 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 13 January 2006
Appointed Date: 03 January 2006

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 13 January 2006
Appointed Date: 03 January 2006

Persons With Significant Control

Mr Christopher Middleton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Richardson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIREOAK ENTERPRISES LIMITED Events

04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Feb 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 20,000

23 Jun 2015
Statement of capital following an allotment of shares on 10 June 2015
  • GBP 120,000

23 Jun 2015
Resolutions
  • RES13 ‐ Restriction on amount of shares allot be revoked 10/06/2015
  • RES14 ‐ £100,000 10/06/2015
  • RES14 ‐ £100,000 10/06/2015

...
... and 58 more events
27 Jan 2006
Registered office changed on 27/01/06 from: 8 kings drive bramhope leeds LS16 9JP
18 Jan 2006
Secretary resigned
18 Jan 2006
Director resigned
18 Jan 2006
Registered office changed on 18/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN
03 Jan 2006
Incorporation

FIREOAK ENTERPRISES LIMITED Charges

14 January 2014
Charge code 0566 4814 0009
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: Christopher Middleton Mark Richardson Rowanmoor Trustees Limited
Description: Contains floating charge.
15 October 2013
Charge code 0566 4814 0008
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Assignment. Notification of addition to or amendment of…
2 July 2010
Legal assignment
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
19 January 2009
Debenture
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 January 2009
Fixed charge on purchased debts which fail to vest
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
16 January 2009
Floating charge (all assets)
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
5 July 2007
Legal mortgage
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 9 coach gap lane langar nottingham t/n NT415832. With…
6 September 2006
All assets debenture
Delivered: 14 September 2006
Status: Satisfied on 27 September 2013
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 2006
Mortgage
Delivered: 8 September 2006
Status: Satisfied on 27 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 9, coach gap lane, langar, notts t/no nt 415832…