Company Information for ONFIRE AGENCY LIMITED
SOUTHGATE BUSINESS CENTRE, 32 GILLYGATE, PONTEFRACT, WF8 1PQ,
|
Company Registration Number
07330609
Private Limited Company
Active |
Company Name | ||
---|---|---|
ONFIRE AGENCY LIMITED | ||
Legal Registered Office | ||
SOUTHGATE BUSINESS CENTRE 32 GILLYGATE PONTEFRACT WF8 1PQ Other companies in LS15 | ||
Previous Names | ||
|
Company Number | 07330609 | |
---|---|---|
Company ID Number | 07330609 | |
Date formed | 2010-07-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB994939440 |
Last Datalog update: | 2023-10-07 22:23:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES HOLMES |
||
KARL SHANE LAKIN |
||
VINCENT SCHOFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ENKHTUUL LAKIN |
Director | ||
VANESSA MARY SHAW |
Director | ||
JOHN REGINALD EVANS |
Company Secretary | ||
PHILIP MCGRATH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
360 OIL LIMITED | Director | 2011-06-24 | CURRENT | 2011-06-24 | Dissolved 2013-12-24 | |
ON:FIRE COMMUNICATION LTD | Director | 2006-10-19 | CURRENT | 2006-02-16 | Dissolved 2015-03-10 |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES HOLMES | |
PSC07 | CESSATION OF MICHAEL JAMES HOLMES AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/19 FROM Morwick Hall Mortec Park York Road Leeds LS15 4TA | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL SHANE LAKIN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT SCHOFIELD | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ENKHTUUL LAKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANESSA SHAW | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES | |
PSC04 | Change of details for Mr Michael James Holmes as a person with significant control on 2017-08-01 | |
CH01 | Director's details changed for Mr Michael James Holmes on 2017-08-01 | |
RES15 | CHANGE OF COMPANY NAME 27/10/16 | |
CERTNM | COMPANY NAME CHANGED OF CREATIVE LIMITED CERTIFICATE ISSUED ON 27/10/16 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ENKHTUUL LAKIN | |
AP01 | DIRECTOR APPOINTED MRS VANESSA MARY SHAW | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 18 | |
SH01 | 02/08/16 STATEMENT OF CAPITAL GBP 18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2011 TO 31/03/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MCGRATH | |
AR01 | 29/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM ICON BUSINESS CENTRE 4100 PARK APPROACH THORPE PARK LEEDS W YORKS LS15 8GB | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONFIRE AGENCY LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as ONFIRE AGENCY LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Offices and Premises | 2:2 MORWICK HALL MORTEC OFFICE PARK YORK ROAD LEEDS LS15 4TA | 4,750 | 01/12/2010 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |