FIRE WITHOUT SMOKE SOFTWARE LIMITED
BARRY

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF63 2AW

Company number 04522608
Status Active
Incorporation Date 30 August 2002
Company Type Private Limited Company
Address CARDIFF HOUSE, CARDIFF ROAD, BARRY, VALE OF GLAMORGAN, CF63 2AW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 63110 - Data processing, hosting and related activities, 63120 - Web portals
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 5 . The most likely internet sites of FIRE WITHOUT SMOKE SOFTWARE LIMITED are www.firewithoutsmokesoftware.co.uk, and www.fire-without-smoke-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Barry Rail Station is 2.5 miles; to Cardiff Central Rail Station is 4.8 miles; to Cardiff Queen Street Rail Station is 5.3 miles; to Cathays Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fire Without Smoke Software Limited is a Private Limited Company. The company registration number is 04522608. Fire Without Smoke Software Limited has been working since 30 August 2002. The present status of the company is Active. The registered address of Fire Without Smoke Software Limited is Cardiff House Cardiff Road Barry Vale of Glamorgan Cf63 2aw. The company`s financial liabilities are £19.91k. It is £13.04k against last year. And the total assets are £31.12k, which is £10.2k against last year. LEWIS, Adrian John is a Secretary of the company. LEWIS, Adrian John is a Director of the company. NELSON, Polly Alexandra is a Director of the company. Nominee Secretary AT SECRETARIES LIMITED has been resigned. Director LEGGETT, Thomas William has been resigned. Director NELSON, Polly has been resigned. Director TAYLOR, Matthew James has been resigned. Director ZIATABARI, Darius has been resigned. Nominee Director AT DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


fire without smoke software Key Finiance

LIABILITIES £19.91k
+189%
CASH n/a
TOTAL ASSETS £31.12k
+48%
All Financial Figures

Current Directors

Secretary
LEWIS, Adrian John
Appointed Date: 30 August 2002

Director
LEWIS, Adrian John
Appointed Date: 14 October 2002
45 years old

Director
NELSON, Polly Alexandra
Appointed Date: 30 August 2002
45 years old

Resigned Directors

Nominee Secretary
AT SECRETARIES LIMITED
Resigned: 30 August 2002
Appointed Date: 30 August 2002

Director
LEGGETT, Thomas William
Resigned: 01 August 2004
Appointed Date: 09 September 2002
45 years old

Director
NELSON, Polly
Resigned: 01 March 2007
Appointed Date: 09 September 2002
45 years old

Director
TAYLOR, Matthew James
Resigned: 11 February 2003
Appointed Date: 30 August 2002
44 years old

Director
ZIATABARI, Darius
Resigned: 11 February 2003
Appointed Date: 09 September 2002
44 years old

Nominee Director
AT DIRECTORS LIMITED
Resigned: 30 August 2002
Appointed Date: 30 August 2002

Persons With Significant Control

Mr Adrian John Lewis Beng
Notified on: 30 August 2016
45 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Polly Alexandra Nelson
Notified on: 30 August 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRE WITHOUT SMOKE SOFTWARE LIMITED Events

01 Sep 2016
Confirmation statement made on 30 August 2016 with updates
17 May 2016
Micro company accounts made up to 31 August 2015
01 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 5

28 May 2015
Total exemption small company accounts made up to 31 August 2014
01 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 5

...
... and 44 more events
16 Sep 2002
New director appointed
16 Sep 2002
Registered office changed on 16/09/02 from: 3 branwen close cardiff south glamorgan CF5 4NE
05 Sep 2002
Director resigned
05 Sep 2002
Secretary resigned
30 Aug 2002
Incorporation