Company number 04532385
Status Active
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address BRITANNIC WORKS BROOM STREET, HANLEY, STOKE ON TRENT, STAFFORDSHIRE, ST1 2ER
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
GBP 101
. The most likely internet sites of FIRE TILE LIMITED are www.firetile.co.uk, and www.fire-tile.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Fire Tile Limited is a Private Limited Company.
The company registration number is 04532385. Fire Tile Limited has been working since 11 September 2002.
The present status of the company is Active. The registered address of Fire Tile Limited is Britannic Works Broom Street Hanley Stoke On Trent Staffordshire St1 2er. . SMITH, Pamela Ann is a Secretary of the company. SMITH, Frederick Ewart is a Director of the company. SMITH, Pamela Ann is a Director of the company. Secretary SMITH, Frederick Ewart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SMITH, William Harry has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002
Persons With Significant Control
Mr Frederick Ewart Smith
Notified on: 11 September 2016
65 years old
Nature of control: Ownership of shares – 75% or more
FIRE TILE LIMITED Events
15 Sep 2016
Confirmation statement made on 11 September 2016 with updates
26 May 2016
Total exemption small company accounts made up to 30 September 2015
15 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
08 Jun 2015
Total exemption small company accounts made up to 30 September 2014
27 Oct 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
...
... and 36 more events
30 Oct 2003
Ad 11/09/02--------- £ si 1@1=1 £ ic 1/2
30 Oct 2003
Accounts for a dormant company made up to 30 September 2003
20 Jun 2003
Registered office changed on 20/06/03 from: richmond house, 570-572 etruria road, basford newcastle under lyme staffordshire ST5 0SU
11 Sep 2002
Secretary resigned
11 Sep 2002
Incorporation
12 August 2014
Charge code 0453 2385 0004
Delivered: 23 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land known as probation centre broom street hanley…
12 August 2014
Charge code 0453 2385 0003
Delivered: 23 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land known as rumble tumble broom street stoke on…
20 June 2011
Debenture
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: Frederick Ewart Smith
Description: Fixed and floating charge over the undertaking and all…
10 June 2009
Debenture
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: R. E. Knowles Limited
Description: Fixed and floating charge over the undertaking and all…