Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED
Company Information for

FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED

HAYS GALLERIA, 1 HAYS LANE, LONDON, SE1 2RD,
Company Registration Number
02687708
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Firetherm Intumescent And Insulation Supplies Ltd
FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED was founded on 1992-02-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Firetherm Intumescent And Insulation Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED
 
Legal Registered Office
HAYS GALLERIA
1 HAYS LANE
LONDON
SE1 2RD
Other companies in DA14
 
Filing Information
Company Number 02687708
Company ID Number 02687708
Date formed 1992-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2016
Account next due 28/02/2018
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB573868194  
Last Datalog update: 2018-08-05 14:54:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
REINER HANS EISENHUT
Director 2015-04-13
RICHARD MURRAY HILL
Director 2015-04-13
DANIEL MATTHEW JOHNSON
Director 2018-01-11
EDWARD WINSLOW MOORE
Director 2015-04-13
RONALD ALBERT RICE
Director 2015-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
BERND JURGEN ALTENA
Director 2015-04-13 2018-01-11
POVEY LITTLE SECRETARIES LIMITED
Company Secretary 2011-07-26 2015-04-13
PAUL NIGEL RYAN
Company Secretary 1992-07-01 2015-04-13
ARASAPILLAI NADARAJAH GANENDRAN
Director 1999-10-08 2015-04-13
MARY JOSEPHINE MCANDREW
Director 1999-10-08 2015-04-13
GARY PULLINGER
Director 2002-09-01 2015-04-13
PAUL NIGEL RYAN
Director 1992-07-01 2015-04-13
RAYMOND FREDERICK PULLINGER
Director 1992-02-14 2007-07-04
PETER ANDREW TOMLINSON
Director 1999-10-08 2003-12-31
JULIE ALEXANDRA RYAN
Company Secretary 1992-02-14 1992-07-01
JULIE ALEXANDRA RYAN
Director 1992-02-14 1992-07-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-02-14 1992-02-14
LONDON LAW SERVICES LIMITED
Nominated Director 1992-02-14 1992-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REINER HANS EISENHUT FAILSAFE METERING INTERNATIONAL LIMITED Director 2018-01-11 CURRENT 1989-11-30 Active - Proposal to Strike off
REINER HANS EISENHUT ADHERE INDUSTRIAL TAPES LIMITED Director 2016-11-01 CURRENT 2000-06-15 Active
REINER HANS EISENHUT FIRETHERM (HOLDINGS) LIMITED Director 2015-04-13 CURRENT 1993-04-07 Active - Proposal to Strike off
REINER HANS EISENHUT TREMCO CPG UK LIMITED Director 2011-02-01 CURRENT 1930-10-10 Active
REINER HANS EISENHUT ADVANCED CONSTRUCTION MATERIALS LIMITED Director 2009-10-08 CURRENT 1996-05-14 Dissolved 2018-06-12
RICHARD MURRAY HILL RPM EUROPE UK LIMITED Director 2018-03-23 CURRENT 1996-05-31 Active
RICHARD MURRAY HILL NEW VENTURES II (UK) LIMITED Director 2018-03-23 CURRENT 2012-03-08 Active
RICHARD MURRAY HILL NEW VENTURES (UK) LIMITED Director 2018-03-23 CURRENT 2011-12-14 Active
RICHARD MURRAY HILL RPM NEW HORIZONS UK LIMITED Director 2018-03-23 CURRENT 2011-07-06 Active
RICHARD MURRAY HILL RPM NVUK LIMITED Director 2018-03-23 CURRENT 2012-11-23 Active - Proposal to Strike off
RICHARD MURRAY HILL ADHERE INDUSTRIAL TAPES LIMITED Director 2016-11-01 CURRENT 2000-06-15 Active
RICHARD MURRAY HILL FIRETHERM (HOLDINGS) LIMITED Director 2015-04-13 CURRENT 1993-04-07 Active - Proposal to Strike off
RICHARD MURRAY HILL TREMCO CPG UK LIMITED Director 2015-04-09 CURRENT 1930-10-10 Active
RICHARD MURRAY HILL ILLBRUCK HOLDINGS LIMITED Director 2012-12-13 CURRENT 2003-04-16 Dissolved 2016-04-12
RICHARD MURRAY HILL FAILSAFE METERING INTERNATIONAL LIMITED Director 2012-12-13 CURRENT 1989-11-30 Active - Proposal to Strike off
RICHARD MURRAY HILL TREMCO CPG STRUCTURECARE SERVICES LIMITED Director 2012-10-17 CURRENT 1981-09-01 Active
RICHARD MURRAY HILL ADVANCED CONSTRUCTION MATERIALS LIMITED Director 2009-10-08 CURRENT 1996-05-14 Dissolved 2018-06-12
RICHARD MURRAY HILL TREMCO ILLBRUCK COATINGS LIMITED Director 2009-04-30 CURRENT 1993-03-23 Dissolved 2017-07-04
DANIEL MATTHEW JOHNSON FAILSAFE METERING INTERNATIONAL LIMITED Director 2018-01-11 CURRENT 1989-11-30 Active - Proposal to Strike off
DANIEL MATTHEW JOHNSON FIRETHERM (HOLDINGS) LIMITED Director 2018-01-11 CURRENT 1993-04-07 Active - Proposal to Strike off
DANIEL MATTHEW JOHNSON ADHERE INDUSTRIAL TAPES LIMITED Director 2018-01-11 CURRENT 2000-06-15 Active
DANIEL MATTHEW JOHNSON NULLIFIRE LIMITED Director 2018-01-11 CURRENT 1975-12-30 Active - Proposal to Strike off
DANIEL MATTHEW JOHNSON TREMCO CPG UK LIMITED Director 2018-01-11 CURRENT 1930-10-10 Active
DANIEL MATTHEW JOHNSON TREMCO CPG STRUCTURECARE SERVICES LIMITED Director 2018-01-11 CURRENT 1981-09-01 Active
DANIEL MATTHEW JOHNSON RPM HOLDINGS UK LIMITED Director 2013-11-18 CURRENT 1998-05-26 Dissolved 2015-06-23
EDWARD WINSLOW MOORE FIRETHERM (HOLDINGS) LIMITED Director 2015-04-13 CURRENT 1993-04-07 Active - Proposal to Strike off
EDWARD WINSLOW MOORE MORRELLS WFG LTD Director 2015-04-09 CURRENT 2014-09-23 Dissolved 2016-03-29
EDWARD WINSLOW MOORE MORRELLS SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
EDWARD WINSLOW MOORE VERNICI LEGNO ITALIANO LTD Director 2015-04-09 CURRENT 2014-08-19 Dissolved 2016-03-29
EDWARD WINSLOW MOORE SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
EDWARD WINSLOW MOORE RPM NVUK LIMITED Director 2013-01-22 CURRENT 2012-11-23 Active - Proposal to Strike off
EDWARD WINSLOW MOORE ATC REALTY LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active - Proposal to Strike off
EDWARD WINSLOW MOORE KIRKER INTERNATIONAL LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active - Proposal to Strike off
EDWARD WINSLOW MOORE KIRKER EUROPE LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active
EDWARD WINSLOW MOORE NUFINS LIMITED Director 2010-05-01 CURRENT 1966-04-26 Dissolved 2015-03-17
EDWARD WINSLOW MOORE RPM HOLDINGS UK LIMITED Director 2010-05-01 CURRENT 1998-05-26 Dissolved 2015-06-23
EDWARD WINSLOW MOORE AMTRED LIMITED Director 2010-05-01 CURRENT 1995-10-25 Dissolved 2015-03-24
EDWARD WINSLOW MOORE ILLBRUCK HOLDINGS LIMITED Director 2010-05-01 CURRENT 2003-04-16 Dissolved 2016-04-12
EDWARD WINSLOW MOORE ANGLO BUILDING PRODUCTS LIMITED Director 2010-05-01 CURRENT 1984-11-02 Dissolved 2018-06-12
EDWARD WINSLOW MOORE ADVANCED CONSTRUCTION MATERIALS LIMITED Director 2010-05-01 CURRENT 1996-05-14 Dissolved 2018-06-12
EDWARD WINSLOW MOORE INDUSTRIAL FLOORING SERVICES LTD Director 2010-05-01 CURRENT 1977-11-28 Dissolved 2018-06-12
EDWARD WINSLOW MOORE TIMBEREX INTERNATIONAL LIMITED Director 2010-05-01 CURRENT 1998-03-20 Dissolved 2018-06-12
EDWARD WINSLOW MOORE RPM EUROPE UK LIMITED Director 2010-05-01 CURRENT 1996-05-31 Active
EDWARD WINSLOW MOORE CHEMSPEC EUROPE LIMITED Director 2010-05-01 CURRENT 1988-02-29 Dissolved 2017-09-05
RONALD ALBERT RICE MORRELLS WFG LTD Director 2015-04-09 CURRENT 2014-09-23 Dissolved 2016-03-29
RONALD ALBERT RICE MORRELLS SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
RONALD ALBERT RICE VERNICI LEGNO ITALIANO LTD Director 2015-04-09 CURRENT 2014-08-19 Dissolved 2016-03-29
RONALD ALBERT RICE SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
RONALD ALBERT RICE ATC REALTY LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active - Proposal to Strike off
RONALD ALBERT RICE NUFINS LIMITED Director 2009-12-31 CURRENT 1966-04-26 Dissolved 2015-03-17
RONALD ALBERT RICE ANGLO BUILDING PRODUCTS LIMITED Director 2006-07-25 CURRENT 1984-11-02 Dissolved 2018-06-12
RONALD ALBERT RICE ADVANCED CONSTRUCTION MATERIALS LIMITED Director 2006-07-25 CURRENT 1996-05-14 Dissolved 2018-06-12
RONALD ALBERT RICE INDUSTRIAL FLOORING SERVICES LTD Director 2006-07-25 CURRENT 1977-11-28 Dissolved 2018-06-12
RONALD ALBERT RICE TIMBEREX INTERNATIONAL LIMITED Director 2006-07-25 CURRENT 1998-03-20 Dissolved 2018-06-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-04GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-09-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-08-14DS01Application to strike the company off the register
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALBERT RICE
2018-06-07SH20Statement by Directors
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-07SH19Statement of capital on 2018-06-07 GBP 1
2018-06-07CAP-SSSolvency Statement dated 24/05/18
2018-06-07RES13Resolutions passed:
  • Reduction of share premium 24/05/2018
  • Resolution of reduction in issued share capital
2018-06-07RES06REDUCE ISSUED CAPITAL 24/05/2018
2018-05-25AP01DIRECTOR APPOINTED DANIEL MATTHEW JOHNSON
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR BERND JURGEN ALTENA
2018-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 30000
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-07-18PSC05Change of details for Firetherm (Holdings) Limited as a person with significant control on 2017-05-12
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/17 FROM 10-18 Union Street London SE1 1SZ
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 30000
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 30000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM Coupland Road Hindley Green Wigan Lancashire WN2 4HT England
2016-06-28AD03Registers moved to registered inspection location of 37 st. Margarets Street Canterbury Kent CT1 2TU
2016-06-28AD02Register inspection address changed to 37 st. Margarets Street Canterbury Kent CT1 2TU
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 30000
2016-03-04AR0114/02/16 ANNUAL RETURN FULL LIST
2016-03-04AD02Register inspection address changed to 37 st. Margarets Street Canterbury Kent CT1 2TU
2015-12-21RES01ADOPT ARTICLES 21/12/15
2015-12-21CC04Statement of company's objects
2015-11-28AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RYAN
2015-04-17AP01DIRECTOR APPOINTED MR EDWARD WINSLOW MOORE
2015-04-17AP01DIRECTOR APPOINTED MR RONALD ALBERT RICE
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ARASAPILLAI GANENDRAN
2015-04-17AP01DIRECTOR APPOINTED MR REINER HANS EISENHUT
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY MCANDREW
2015-04-17AP01DIRECTOR APPOINTED MR RICHARD MURRAY HILL
2015-04-17AP01DIRECTOR APPOINTED MR BERND JURGEN ALTENA
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY PULLINGER
2015-04-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL RYAN
2015-04-17TM02APPOINTMENT TERMINATED, SECRETARY POVEY LITTLE SECRETARIES LIMITED
2015-04-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL RYAN
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT
2015-04-17AA01CURREXT FROM 31/03/2015 TO 31/05/2015
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 30000
2015-03-04AR0114/02/15 FULL LIST
2015-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 15000
2014-03-12AR0114/02/14 FULL LIST
2013-11-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-09AR0114/02/13 FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-27AR0114/02/12 FULL LIST
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-26AP04CORPORATE SECRETARY APPOINTED POVEY LITTLE SECRETARIES LIMITED
2011-02-22AR0114/02/11 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-26AR0114/02/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PULLINGER / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JOSEPHINE MCANDREW / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ARASAPILLAI NADARAJAH GANENDRAN / 01/10/2009
2010-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-03-16363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / GARY PULLINGER / 15/02/2008
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-04363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-27RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-07-27169£ IC 30000/15000 22/06/07 £ SR 15000@1=15000
2007-07-13288bDIRECTOR RESIGNED
2007-02-22363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-20363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-10-28395PARTICULARS OF MORTGAGE/CHARGE
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-28395PARTICULARS OF MORTGAGE/CHARGE
2005-03-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-10363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-24363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-10288bDIRECTOR RESIGNED
2003-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-27363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-01288aNEW DIRECTOR APPOINTED
2002-03-01363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-22363aRETURN MADE UP TO 14/02/00; NO CHANGE OF MEMBERS; AMEND
2001-03-19363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2001-03-12SRES04NC INC ALREADY ADJUSTED 31/03/00
2001-03-12123£ NC 10000/30000 31/03/00
2001-03-12SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/00
2001-03-12SRES13ALL ANY £20000 ANY TIME 31/03/00
2001-03-12SRES13ALL ANY £20000 ANY TIME 31/03/00
2000-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-27363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
2000-03-24288aNEW DIRECTOR APPOINTED
2000-03-24288aNEW DIRECTOR APPOINTED
2000-03-24288aNEW DIRECTOR APPOINTED
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-13395PARTICULARS OF MORTGAGE/CHARGE
1999-02-21363sRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1998-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-23363sRETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-26363sRETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS
1997-01-07287REGISTERED OFFICE CHANGED ON 07/01/97 FROM: 17 HATHERLEY ROAD SIDCUP KENT DA14 4DT
1996-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-03-08363sRETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-06-28 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 1999-09-30 Satisfied CLERICAL MEDICAL INVESTMENT GROUP LIMITED AND GOUGH COOPER PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED registering or being granted any patents
Domain Names

FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED owns 1 domain names.

firetherm.co.uk  

Trademarks
We have not found any records of FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0040059100Compounded rubber, unvulcanised, in the form of plates, sheets or strip (excl. rubber compounded with carbon black or silica, and mixtures of natural rubber, balata, gutta-percha, guayule, chicle and similar natural gums containing synthetic rubber or factice derived from oils)
2017-04-0025201000Gypsum; anhydrite
2017-04-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2017-04-0038249970
2017-04-0039191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2017-04-0040059100Compounded rubber, unvulcanised, in the form of plates, sheets or strip (excl. rubber compounded with carbon black or silica, and mixtures of natural rubber, balata, gutta-percha, guayule, chicle and similar natural gums containing synthetic rubber or factice derived from oils)
2017-04-0068061000Slag-wool, rock-wool and similar mineral wools, incl. intermixtures thereof, in bulk, sheets or rolls
2017-03-0025201000Gypsum; anhydrite
2017-03-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2017-03-0038249970
2017-03-0040059100Compounded rubber, unvulcanised, in the form of plates, sheets or strip (excl. rubber compounded with carbon black or silica, and mixtures of natural rubber, balata, gutta-percha, guayule, chicle and similar natural gums containing synthetic rubber or factice derived from oils)
2017-03-0068061000Slag-wool, rock-wool and similar mineral wools, incl. intermixtures thereof, in bulk, sheets or rolls
2017-02-0025201000Gypsum; anhydrite
2017-02-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2017-02-0040059100Compounded rubber, unvulcanised, in the form of plates, sheets or strip (excl. rubber compounded with carbon black or silica, and mixtures of natural rubber, balata, gutta-percha, guayule, chicle and similar natural gums containing synthetic rubber or factice derived from oils)
2017-02-0068061000Slag-wool, rock-wool and similar mineral wools, incl. intermixtures thereof, in bulk, sheets or rolls
2017-02-0073181595
2017-01-0025201000Gypsum; anhydrite
2017-01-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2017-01-0038249970
2017-01-0040059100Compounded rubber, unvulcanised, in the form of plates, sheets or strip (excl. rubber compounded with carbon black or silica, and mixtures of natural rubber, balata, gutta-percha, guayule, chicle and similar natural gums containing synthetic rubber or factice derived from oils)
2017-01-0068061000Slag-wool, rock-wool and similar mineral wools, incl. intermixtures thereof, in bulk, sheets or rolls
2016-11-0025201000Gypsum; anhydrite
2016-11-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2016-11-0038249070Fire-proofing, water-proofing and similar chemical protective preparations used in the building industry
2016-11-0040059100Compounded rubber, unvulcanised, in the form of plates, sheets or strip (excl. rubber compounded with carbon black or silica, and mixtures of natural rubber, balata, gutta-percha, guayule, chicle and similar natural gums containing synthetic rubber or factice derived from oils)
2016-11-0068061000Slag-wool, rock-wool and similar mineral wools, incl. intermixtures thereof, in bulk, sheets or rolls
2016-10-0032141090Painter's fillings
2016-10-0040059100Compounded rubber, unvulcanised, in the form of plates, sheets or strip (excl. rubber compounded with carbon black or silica, and mixtures of natural rubber, balata, gutta-percha, guayule, chicle and similar natural gums containing synthetic rubber or factice derived from oils)
2016-10-0068061000Slag-wool, rock-wool and similar mineral wools, incl. intermixtures thereof, in bulk, sheets or rolls
2016-10-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2016-09-0025201000Gypsum; anhydrite
2016-09-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2016-09-0032141090Painter's fillings
2016-09-0038249070Fire-proofing, water-proofing and similar chemical protective preparations used in the building industry
2016-09-0040059100Compounded rubber, unvulcanised, in the form of plates, sheets or strip (excl. rubber compounded with carbon black or silica, and mixtures of natural rubber, balata, gutta-percha, guayule, chicle and similar natural gums containing synthetic rubber or factice derived from oils)
2016-09-0068061000Slag-wool, rock-wool and similar mineral wools, incl. intermixtures thereof, in bulk, sheets or rolls
2016-09-0073181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2016-08-0025201000Gypsum; anhydrite
2016-08-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2016-08-0038249070Fire-proofing, water-proofing and similar chemical protective preparations used in the building industry
2016-08-0068061000Slag-wool, rock-wool and similar mineral wools, incl. intermixtures thereof, in bulk, sheets or rolls
2016-07-0025201000Gypsum; anhydrite
2016-06-0025201000Gypsum; anhydrite
2016-06-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2016-06-0038249070Fire-proofing, water-proofing and similar chemical protective preparations used in the building industry
2016-06-0040059100Compounded rubber, unvulcanised, in the form of plates, sheets or strip (excl. rubber compounded with carbon black or silica, and mixtures of natural rubber, balata, gutta-percha, guayule, chicle and similar natural gums containing synthetic rubber or factice derived from oils)
2016-06-0068061000Slag-wool, rock-wool and similar mineral wools, incl. intermixtures thereof, in bulk, sheets or rolls
2016-06-0073012000Angles, shapes and sections, of iron or steel, welded
2016-05-0025201000Gypsum; anhydrite
2016-05-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2016-05-0038249070Fire-proofing, water-proofing and similar chemical protective preparations used in the building industry
2016-05-0040059100Compounded rubber, unvulcanised, in the form of plates, sheets or strip (excl. rubber compounded with carbon black or silica, and mixtures of natural rubber, balata, gutta-percha, guayule, chicle and similar natural gums containing synthetic rubber or factice derived from oils)
2016-05-0068061000Slag-wool, rock-wool and similar mineral wools, incl. intermixtures thereof, in bulk, sheets or rolls
2016-05-0073012000Angles, shapes and sections, of iron or steel, welded
2016-04-0025201000Gypsum; anhydrite
2016-04-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2016-04-0040059100Compounded rubber, unvulcanised, in the form of plates, sheets or strip (excl. rubber compounded with carbon black or silica, and mixtures of natural rubber, balata, gutta-percha, guayule, chicle and similar natural gums containing synthetic rubber or factice derived from oils)
2016-04-0068061000Slag-wool, rock-wool and similar mineral wools, incl. intermixtures thereof, in bulk, sheets or rolls
2016-04-0073012000Angles, shapes and sections, of iron or steel, welded
2016-03-0025201000Gypsum; anhydrite
2016-03-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2016-03-0038249070Fire-proofing, water-proofing and similar chemical protective preparations used in the building industry
2016-03-0040059100Compounded rubber, unvulcanised, in the form of plates, sheets or strip (excl. rubber compounded with carbon black or silica, and mixtures of natural rubber, balata, gutta-percha, guayule, chicle and similar natural gums containing synthetic rubber or factice derived from oils)
2016-03-0068061000Slag-wool, rock-wool and similar mineral wools, incl. intermixtures thereof, in bulk, sheets or rolls
2016-03-0073012000Angles, shapes and sections, of iron or steel, welded
2016-02-0025201000Gypsum; anhydrite
2016-02-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2016-02-0038249070Fire-proofing, water-proofing and similar chemical protective preparations used in the building industry
2016-02-0040059100Compounded rubber, unvulcanised, in the form of plates, sheets or strip (excl. rubber compounded with carbon black or silica, and mixtures of natural rubber, balata, gutta-percha, guayule, chicle and similar natural gums containing synthetic rubber or factice derived from oils)
2016-02-0068061000Slag-wool, rock-wool and similar mineral wools, incl. intermixtures thereof, in bulk, sheets or rolls
2016-02-0073181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2016-01-0025201000Gypsum; anhydrite
2016-01-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2016-01-0038249070Fire-proofing, water-proofing and similar chemical protective preparations used in the building industry
2016-01-0068061000Slag-wool, rock-wool and similar mineral wools, incl. intermixtures thereof, in bulk, sheets or rolls
2015-10-0032141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2012-06-0168069000Mixtures and articles of heat-insulating, sound-insulating or sound absorbing mineral materials (excl. slag-wool, rock-wool and similar mineral wools, exfoliated vermiculite, expanded clays, foamed slag and similar expanded mineral materials, articles of light concrete, asbestos-cement, cellulose fibre-cement or the like, mixtures and other articles of or based on asbestos, and ceramic products)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.