Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRA INTERNATIONAL LIMITED
Company Information for

FIRA INTERNATIONAL LIMITED

3RD FLOOR DAVIDSON BUILDING, 5 SOUTHAMPTON STREET, LONDON, WC2E 7HA,
Company Registration Number
03181481
Private Limited Company
Active

Company Overview

About Fira International Ltd
FIRA INTERNATIONAL LIMITED was founded on 1996-04-02 and has its registered office in London. The organisation's status is listed as "Active". Fira International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FIRA INTERNATIONAL LIMITED
 
Legal Registered Office
3RD FLOOR DAVIDSON BUILDING
5 SOUTHAMPTON STREET
LONDON
WC2E 7HA
Other companies in HP14
 
Filing Information
Company Number 03181481
Company ID Number 03181481
Date formed 1996-04-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/12/2023
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 10:12:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRA INTERNATIONAL 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.
Companies with same name FIRA INTERNATIONAL LIMITED
The following companies were found which have the same name as FIRA INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRA INTERNATIONAL, INC. 442 LOGISTIC DR. LAREDO Texas 78045 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-06-11

Company Officers of FIRA INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
NEIL CONWAY MACLENNAN
Company Secretary 2018-03-12
ROBERT GRAEME VEITCH
Director 2015-05-13
JOSEPH DANIEL WETZ
Director 2017-10-19
WILLIAM THOMAS EDWARD WINTER
Director 2017-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2015-05-13 2018-03-12
JOHN FRASER GRANT WILLOX
Director 2015-05-13 2017-10-19
ALISON LEONIE STEVENSON
Director 2015-05-13 2017-03-02
DAVID IAIN WEBB
Director 1999-03-25 2016-01-13
DAVID IAIN WEBB
Company Secretary 2003-02-28 2015-05-13
ANDREW RICHARD ABBOTT
Director 2002-07-03 2015-05-13
HAYDEN THOMAS DAVIES
Director 1997-04-24 2015-05-13
CHRISTOPHER JOHN GILL
Director 1996-05-17 2015-05-13
HOWARD MICHAEL JAMES
Director 2007-12-14 2015-05-13
PATRICIA MARGARET WARD PRESLAND
Director 2012-01-16 2015-05-13
KEVIN DONALD SHIRLEY TOWLER
Director 2007-02-14 2015-05-13
DAVID ERNEST JAMES
Director 2007-02-14 2012-01-01
FREDARICA FERRIGNO
Company Secretary 1998-06-18 2003-02-28
RAYMOND MICHAEL HOBBS
Company Secretary 1996-05-17 1998-06-18
RAYMOND MICHAEL HOBBS
Director 1996-05-17 1998-06-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-04-02 1996-04-18
LONDON LAW SERVICES LIMITED
Nominated Director 1996-04-02 1996-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GRAEME VEITCH MOBELTEST QUALITY SERVICES LIMITED Director 2015-05-13 CURRENT 1990-11-21 Dissolved 2016-02-09
ROBERT GRAEME VEITCH QUALITY ASSESSORS LIMITED Director 2015-05-13 CURRENT 1995-04-12 Dissolved 2016-02-02
ROBERT GRAEME VEITCH L.R.Q.S LIMITED Director 2015-05-13 CURRENT 2000-05-15 Dissolved 2016-02-02
ROBERT GRAEME VEITCH CONSTRUCTION QUALITY ASSURANCE LIMITED Director 2015-05-13 CURRENT 1995-12-13 Dissolved 2016-02-02
ROBERT GRAEME VEITCH CQA LIMITED Director 2015-05-13 CURRENT 2000-05-15 Dissolved 2016-02-02
ROBERT GRAEME VEITCH BM TRADA ME LIMITED Director 2015-05-13 CURRENT 2013-08-08 Dissolved 2016-04-19
ROBERT GRAEME VEITCH BM TRADA OVERSEAS LIMITED Director 2015-05-13 CURRENT 2015-05-06 Active
ROBERT GRAEME VEITCH BM TRADA CERTIFICATION LIMITED Director 2015-05-13 CURRENT 1987-03-13 Active
ROBERT GRAEME VEITCH WARRINGTON CERTIFICATION LIMITED Director 2012-12-05 CURRENT 1988-05-03 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY OIL & GAS UK LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOSEPH DANIEL WETZ WARRINGTONFIRE TESTING AND CERTIFICATION LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOSEPH DANIEL WETZ MTS PENDAR LIMITED Director 2017-11-30 CURRENT 1977-12-01 Active
JOSEPH DANIEL WETZ INSIGHT N.D.T. LIMITED Director 2017-11-30 CURRENT 1996-12-23 Active
JOSEPH DANIEL WETZ CHILTERN INTERNATIONAL FIRE LIMITED Director 2017-10-19 CURRENT 1995-11-13 Active
JOSEPH DANIEL WETZ BM TRADA GROUP LIMITED Director 2017-10-19 CURRENT 2004-06-21 Active
JOSEPH DANIEL WETZ BM TRADA OVERSEAS LIMITED Director 2017-10-19 CURRENT 2015-05-06 Active
JOSEPH DANIEL WETZ TRADA CERTIFICATION LIMITED Director 2017-10-19 CURRENT 1995-11-02 Active
JOSEPH DANIEL WETZ U.K. FIRST LIMITED Director 2017-10-19 CURRENT 2008-12-03 Active
JOSEPH DANIEL WETZ BM TRADA CERTIFICATION LIMITED Director 2017-10-19 CURRENT 1987-03-13 Active
JOSEPH DANIEL WETZ CCB EVOLUTION LIMITED Director 2017-10-19 CURRENT 2000-05-15 Active
JOSEPH DANIEL WETZ TRADA TECHNOLOGY LIMITED Director 2017-10-19 CURRENT 1990-11-22 Active
JOSEPH DANIEL WETZ ENVIRONMENTAL EVALUATION LIMITED Director 2017-10-18 CURRENT 1991-09-24 Active
JOSEPH DANIEL WETZ JONES ENVIRONMENTAL FORENSICS LIMITED Director 2017-10-18 CURRENT 2007-02-27 Active
JOSEPH DANIEL WETZ CATALYST ENVIRONMENTAL LIMITED Director 2017-10-18 CURRENT 2007-10-05 Active
JOSEPH DANIEL WETZ FIRAS LIMITED Director 2017-10-17 CURRENT 1995-08-04 Active
JOSEPH DANIEL WETZ ACCUSENSE SYSTEMS LIMITED Director 2017-10-17 CURRENT 1999-02-08 Active
JOSEPH DANIEL WETZ CERTIFIRE LIMITED Director 2017-10-17 CURRENT 1980-12-05 Active
JOSEPH DANIEL WETZ WESTERN TECHNICAL SERVICES LIMITED Director 2017-10-17 CURRENT 2005-05-12 Active
JOSEPH DANIEL WETZ EXOVA GROUP (UK) LIMITED Director 2017-10-13 CURRENT 1990-01-26 Active
JOSEPH DANIEL WETZ EXOVA TREASURY LIMITED Director 2017-10-13 CURRENT 2008-08-15 Active
JOSEPH DANIEL WETZ EXOVA 2014 LIMITED Director 2017-10-13 CURRENT 2008-10-10 Active
JOSEPH DANIEL WETZ EXOVA GROUP LIMITED Director 2017-10-13 CURRENT 2014-02-21 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD. Director 2017-10-13 CURRENT 2007-09-07 Active
JOSEPH DANIEL WETZ N.D.T. (HOLDINGS) LIMITED Director 2017-09-29 CURRENT 2014-06-25 Active
JOSEPH DANIEL WETZ N.D.T. LIMITED Director 2017-09-29 CURRENT 1986-02-21 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY CHINA HOLDING LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JOSEPH DANIEL WETZ GREENROCK BIDCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ GREENROCK MIDCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ GREENROCK TOPCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ EMT FX EUR LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ EMT FX USD LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ EMT FX GBP LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD Director 2012-08-29 CURRENT 1985-11-15 Active
JOSEPH DANIEL WETZ MERL TECHNOLOGY LIMITED Director 2012-08-29 CURRENT 1999-05-11 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY ABERDEEN LTD Director 2012-08-29 CURRENT 1997-07-01 Active
WILLIAM THOMAS EDWARD WINTER INSIGHT N.D.T. LIMITED Director 2017-03-16 CURRENT 1996-12-23 Active
WILLIAM THOMAS EDWARD WINTER MTS PENDAR LIMITED Director 2017-03-03 CURRENT 1977-12-01 Active
WILLIAM THOMAS EDWARD WINTER ACCUSENSE SYSTEMS LIMITED Director 2017-03-03 CURRENT 1999-02-08 Active
WILLIAM THOMAS EDWARD WINTER WESTERN TECHNICAL SERVICES LIMITED Director 2017-03-03 CURRENT 2005-05-12 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH GROUP LIMITED Director 2017-03-02 CURRENT 1984-06-28 Active
WILLIAM THOMAS EDWARD WINTER CHILTERN INTERNATIONAL FIRE LIMITED Director 2017-03-02 CURRENT 1995-11-13 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA GROUP LIMITED Director 2017-03-02 CURRENT 2004-06-21 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA OVERSEAS LIMITED Director 2017-03-02 CURRENT 2015-05-06 Active
WILLIAM THOMAS EDWARD WINTER TRADA CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1995-11-02 Active
WILLIAM THOMAS EDWARD WINTER U.K. FIRST LIMITED Director 2017-03-02 CURRENT 2008-12-03 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1987-03-13 Active
WILLIAM THOMAS EDWARD WINTER FIRAS LIMITED Director 2017-03-02 CURRENT 1995-08-04 Active
WILLIAM THOMAS EDWARD WINTER CCB EVOLUTION LIMITED Director 2017-03-02 CURRENT 2000-05-15 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON APT LABORATORIES LIMITED Director 2017-03-02 CURRENT 1960-01-27 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CONSULTANTS LIMITED Director 2017-03-02 CURRENT 1987-06-05 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1988-05-03 Active
WILLIAM THOMAS EDWARD WINTER TRADA TECHNOLOGY LIMITED Director 2017-03-02 CURRENT 1990-11-22 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CENTRE LIMITED Director 2017-03-02 CURRENT 1976-03-03 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CENTRE (LONDON) LIMITED Director 2017-03-02 CURRENT 1984-08-16 Active
WILLIAM THOMAS EDWARD WINTER CERTIFIRE LIMITED Director 2017-03-02 CURRENT 1980-12-05 Active
WILLIAM THOMAS EDWARD WINTER ENVIRONMENTAL EVALUATION LIMITED Director 2017-03-01 CURRENT 1991-09-24 Active
WILLIAM THOMAS EDWARD WINTER JONES ENVIRONMENTAL FORENSICS LIMITED Director 2017-03-01 CURRENT 2007-02-27 Active
WILLIAM THOMAS EDWARD WINTER CATALYST ENVIRONMENTAL LIMITED Director 2017-03-01 CURRENT 2007-10-05 Active
WILLIAM THOMAS EDWARD WINTER EXOVA (UK) LIMITED Director 2017-03-01 CURRENT 1980-01-17 Active
WILLIAM THOMAS EDWARD WINTER EXOVA GROUP (UK) LIMITED Director 2017-02-28 CURRENT 1990-01-26 Active
WILLIAM THOMAS EDWARD WINTER EXOVA TREASURY LIMITED Director 2017-02-28 CURRENT 2008-08-15 Active
WILLIAM THOMAS EDWARD WINTER EXOVA 2014 LIMITED Director 2017-02-28 CURRENT 2008-10-10 Active
WILLIAM THOMAS EDWARD WINTER ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD. Director 2017-02-28 CURRENT 2007-09-07 Active

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
2024-04-11CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-07-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-05-23Director's details changed for Mr Matthew John Hopkinson on 2021-03-10
2023-05-03Director's details changed for Mr Matthew John Hopkinson on 2021-03-10
2023-05-03Director's details changed for Mr Jonathan Keith Lessimore on 2023-05-01
2023-05-03CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-03-03Termination of appointment of Neil Conway Maclennan on 2023-02-23
2022-08-19AP01DIRECTOR APPOINTED JASON GRANT DODDS
2022-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031814810004
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS EDWARD WINTER
2022-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031814810007
2022-04-29CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2021-12-22Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-22AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAEME VEITCH
2021-11-24PSC05Change of details for Warrington Fire & Building Products Uk Limited as a person with significant control on 2021-10-01
2021-11-12AP01DIRECTOR APPOINTED MR JONATHAN KEITH LESSIMORE
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom
2021-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 031814810006
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-03-29CH01Director's details changed for Mr Matthew John Hopkinson on 2021-03-10
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-21AP01DIRECTOR APPOINTED MR MATTHEW JOHN HOPKINSON
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DANIEL WETZ
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-01-10PSC02Notification of Warrington Fire & Building Products Uk Limited as a person with significant control on 2018-12-21
2019-01-10PSC07CESSATION OF EXOVA (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031814810005
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM 6 Coronet Way Centenary Park Eccles Manchester M50 1RE England
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-03-13AP03Appointment of Mr Neil Conway Maclennan as company secretary on 2018-03-12
2018-03-12TM02Termination of appointment of Mbm Secretarial Services Limited on 2018-03-12
2017-11-20RES01ADOPT ARTICLES 20/11/17
2017-11-20CC04Statement of company's objects
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 031814810004
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 031814810003
2017-10-31AP01DIRECTOR APPOINTED MR JOSEPH DANIEL WETZ
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER GRANT WILLOX
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11PSC07CESSATION OF DONALD GOGEL AS A PERSON OF SIGNIFICANT CONTROL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 800000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-03-06AP01DIRECTOR APPOINTED MR WILLIAM THOMAS EDWARD WINTER
2017-03-06AP01DIRECTOR APPOINTED MR WILLIAM THOMAS EDWARD WINTER
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISON STEVENSON
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISON STEVENSON
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 800000
2016-04-18AR0102/04/16 ANNUAL RETURN FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAIN WEBB
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-07ANNOTATIONClarification
2015-10-07RP04
2015-06-24CH01Director's details changed for Mr John Fraser Grant Willox on 2015-06-16
2015-06-09AUDAUDITOR'S RESIGNATION
2015-06-09RES01ADOPT ARTICLES 09/06/15
2015-05-26AP04Appointment of Mbm Secretarial Services Limited as company secretary on 2015-05-13
2015-05-21AP01DIRECTOR APPOINTED ALISON LEONIE STEVENSON
2015-05-21AP01DIRECTOR APPOINTED MR JOHN FRASER GRANT WILLOX
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2015 FROM CHILTERN HOUSE STOCKING LANE HUGHENDEN VALLEY HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4ND
2015-05-21AP01DIRECTOR APPOINTED ALISON LEONIE STEVENSON
2015-05-20AP01DIRECTOR APPOINTED MR ROBERT GRAEME VEITCH
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TOWLER
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA PRESLAND
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JAMES
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR HAYDEN DAVIES
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ABBOTT
2015-05-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID WEBB
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 800000
2015-04-29AR0102/04/15 FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 800000
2014-04-24AR0102/04/14 FULL LIST
2014-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-05SH0120/12/13 STATEMENT OF CAPITAL GBP 800000
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AR0102/04/13 FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25AR0102/04/12 FULL LIST
2012-02-16AP01DIRECTOR APPOINTED PATRICIA MARGARET WARD PRESLAND
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN DONALD SHIRLEY TOWLER / 07/07/2011
2011-04-15AR0102/04/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-04-29AR0102/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MICHAEL JAMES / 02/04/2010
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-25RES13INCREASE ISSUED SHARE CAP 23/12/2009
2010-01-25SH0123/12/09 STATEMENT OF CAPITAL GBP 450000
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-16363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-04-10363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-03-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-0888(2)RAD 21/12/07--------- £ SI 100000@1=100000 £ IC 2/100002
2008-01-04288aNEW DIRECTOR APPOINTED
2007-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-03363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-03-23123£ NC 100/400000 14/02/07
2007-03-23RES04NC INC ALREADY ADJUSTED 14/02/07
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-01288cDIRECTOR'S PARTICULARS CHANGED
2006-04-26363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-03-21288cDIRECTOR'S PARTICULARS CHANGED
2005-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-15363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-09-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-09-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-23363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-03-17288aNEW SECRETARY APPOINTED
2003-03-07288bSECRETARY RESIGNED
2002-08-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-11288aNEW DIRECTOR APPOINTED
2002-04-08363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2001-08-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-11363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-20363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-06363sRETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS
1999-04-01288aNEW DIRECTOR APPOINTED
1998-09-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-01288aNEW SECRETARY APPOINTED
1998-06-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-31363sRETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-11-28288cDIRECTOR'S PARTICULARS CHANGED
1997-08-01ELRESS386 DISP APP AUDS 16/06/97
1997-08-01ELRESS366A DISP HOLDING AGM 16/06/97
1997-08-01ELRESS252 DISP LAYING ACC 16/06/97
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis



Licences & Regulatory approval
We could not find any licences issued to FIRA INTERNATIONAL 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 FIRA INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 02/09/04 (THE AGREEMENT) 2004-09-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1996-05-23 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by FIRA INTERNATIONAL LIMITED

FIRA INTERNATIONAL LIMITED has registered 2 patents

GB2452545 , GB2465736 ,

Domain Names
We do not have the domain name information for FIRA INTERNATIONAL LIMITED
Trademarks
We have not found any records of FIRA INTERNATIONAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE FURNITURE INDUSTRY RESEARCH ASSOCIATION(THE) 1996-05-30 Outstanding

We have found 1 mortgage charges which are owed to FIRA INTERNATIONAL LIMITED

Income
Government Income

Government spend with FIRA INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2014-03-10 GBP £495 Materials Samples
London Borough of Bexley 2013-08-22 GBP £584
Wandsworth Council 2013-06-07 GBP £974
London Borough of Wandsworth 2013-06-07 GBP £974 SAMPLES - TESTING
Isle of Wight Council 2012-10-26 GBP £216
Isle of Wight Council 2012-10-26 GBP £75
Isle of Wight Council 2012-10-26 GBP £65
Isle of Wight Council 2012-10-26 GBP £1
Coventry City Council 2012-09-07 GBP £950 Professional Fees - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FIRA INTERNATIONAL 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.
Government Grants / Awards
Technology Strategy Board Awards
FIRA INTERNATIONAL LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 95,743

CategoryAward Date Award/Grant
Reduced Emissions by Development of Novel Sustainable Flame Retardant Industrial Products Products : Department of Trade and Industry 2008-02-01 £ 95,743

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded FIRA INTERNATIONAL 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.