Active
Company Information for FIREPOOL LOCK DEVELOPMENT LTD
40 KINGSTON HOUSE, 1 KINGSTON ROAD, TAUNTON, SOMERSET, TA2 7ED,
|
Company Registration Number
10121009
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
FIREPOOL LOCK DEVELOPMENT LTD | ||||
Legal Registered Office | ||||
40 KINGSTON HOUSE 1 KINGSTON ROAD TAUNTON SOMERSET TA2 7ED | ||||
Previous Names | ||||
|
Company Number | 10121009 | |
---|---|---|
Company ID Number | 10121009 | |
Date formed | 2016-04-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | ||
Return next due | 11/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-06 01:43:16 |
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 |
---|---|---|
SIMON PAUL ELLIS |
||
BRADLEY SIMON HUGHES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPEEDWELL ONE LIMITED | Director | 2018-07-27 | CURRENT | 2015-03-20 | Active - Proposal to Strike off | |
MASTERS CHURCH DEVELOPMENT LTD | Director | 2018-06-08 | CURRENT | 2018-06-08 | Active - Proposal to Strike off | |
BOKLOK (HOODLANDS) LIMITED | Director | 2018-02-01 | CURRENT | 2018-02-01 | Active | |
TOTTERDOWN (BATHWELL) DEVELOPMENT LTD | Director | 2017-12-28 | CURRENT | 2017-12-28 | Active | |
CROSSMAN (WESTON PARK) LTD | Director | 2017-09-18 | CURRENT | 2017-09-18 | Active - Proposal to Strike off | |
CROSSMAN BUILD LTD | Director | 2017-05-08 | CURRENT | 2017-05-08 | Active | |
CROSSMAN (LANSDOWN) LTD | Director | 2017-05-04 | CURRENT | 2017-03-27 | Active | |
BDB PROPERTY LTD | Director | 2016-12-19 | CURRENT | 2016-10-11 | Active | |
CROSSMAN (RANGEWORTHY) LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active - Proposal to Strike off | |
GOOLDEN STREET (TOTTERDOWN) LTD | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
CROSSMAN (WESLEYAN CHAPEL KINGSWOOD) LIMITED | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active - Proposal to Strike off | |
1 VERNON TERRACE DEVELOPMENT LIMITED | Director | 2016-06-23 | CURRENT | 2016-02-18 | Active - Proposal to Strike off | |
ELLIS TRADING (SW) LIMITED | Director | 2016-04-12 | CURRENT | 2016-04-12 | Active | |
CROSSMAN LAND (FOUR) LIMITED | Director | 2015-11-09 | CURRENT | 2015-11-09 | Active - Proposal to Strike off | |
BANGLO (SW) LIMITED | Director | 2015-11-09 | CURRENT | 2015-11-09 | Liquidation | |
CROSSMAN LAND (THREE) LIMITED | Director | 2015-09-08 | CURRENT | 2015-09-08 | Active - Proposal to Strike off | |
CROSSMAN LAND (TWO) LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Active - Proposal to Strike off | |
WOODFORD DEVELOPMENTS SW LIMITED | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active - Proposal to Strike off | |
ELLIS HOMES (SOUTH WEST) LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active | |
BEDFORD ELLIS LTD | Director | 2014-11-10 | CURRENT | 2014-11-10 | Dissolved 2016-12-27 | |
CROSSMAN LAND LIMITED | Director | 2013-09-20 | CURRENT | 2013-09-20 | Active | |
ECO HOSTELS LIMITED | Director | 2006-06-15 | CURRENT | 2005-07-18 | Dissolved 2015-10-15 | |
MASTERS CHURCH DEVELOPMENT LTD | Director | 2018-06-08 | CURRENT | 2018-06-08 | Active - Proposal to Strike off | |
BOKLOK (HOODLANDS) LIMITED | Director | 2018-02-01 | CURRENT | 2018-02-01 | Active | |
CROSSMAN (WESTON PARK) LTD | Director | 2017-09-18 | CURRENT | 2017-09-18 | Active - Proposal to Strike off | |
CROSSMAN (LANSDOWN) LTD | Director | 2017-03-27 | CURRENT | 2017-03-27 | Active | |
WOODBRIDGE BROTHERS LIMITED | Director | 2016-10-21 | CURRENT | 2015-03-25 | Active - Proposal to Strike off | |
CROSSMAN (RANGEWORTHY) LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active - Proposal to Strike off | |
GOOLDEN STREET (TOTTERDOWN) LTD | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
BDB PROPERTY LTD | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
CROSSMAN (WESLEYAN CHAPEL KINGSWOOD) LIMITED | Director | 2016-08-22 | CURRENT | 2016-08-22 | Active - Proposal to Strike off | |
HUGHES TRADING CO (BATH) LIMITED | Director | 2016-04-12 | CURRENT | 2016-04-12 | Active | |
1 VERNON TERRACE DEVELOPMENT LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active - Proposal to Strike off | |
CROSSMAN LAND (FOUR) LIMITED | Director | 2015-11-09 | CURRENT | 2015-11-09 | Active - Proposal to Strike off | |
BANGLO (SW) LIMITED | Director | 2015-11-09 | CURRENT | 2015-11-09 | Liquidation | |
CROSSMAN LAND (THREE) LIMITED | Director | 2015-09-08 | CURRENT | 2015-09-08 | Active - Proposal to Strike off | |
CROSSMAN LAND (TWO) LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Active - Proposal to Strike off | |
WOODFORD DEVELOPMENTS SW LIMITED | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active - Proposal to Strike off | |
SPEEDWELL ONE LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active - Proposal to Strike off | |
CROSSMAN LAND LIMITED | Director | 2013-09-20 | CURRENT | 2013-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/04/24, WITH NO UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 101210090004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 101210090005 | ||
DIRECTOR APPOINTED MRS MARY DIANA THOMAS | ||
Notification of Refresh Property Group Ltd as a person with significant control on 2022-12-21 | ||
CESSATION OF ELLIS TRADING (SW) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF HUGHES TRADING CO (BATH) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTERED OFFICE CHANGED ON 23/12/22 FROM 1B Mile End London Road Bath BA1 6PT United Kingdom | ||
APPOINTMENT TERMINATED, DIRECTOR BRADLEY SIMON HUGHES | ||
DIRECTOR APPOINTED MR MARK PETER THOMAS | ||
APPOINTMENT TERMINATED, DIRECTOR JULIA HUGHES | ||
DIRECTOR APPOINTED MRS JULIA HUGHES | ||
AP01 | DIRECTOR APPOINTED MRS JULIA HUGHES | |
AP01 | DIRECTOR APPOINTED MRS JULIA HUGHES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101210090003 | |
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL ELLIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 05/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101210090003 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES | |
PSC07 | CESSATION OF BRADLEY SIMON HUGHES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Ellis Trading (Sw) Limited as a person with significant control on 2019-01-17 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101210090001 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 07/06/17 | |
CERTNM | COMPANY NAME CHANGED CROSSMAN MERIBEL LIMITED CERTIFICATE ISSUED ON 07/06/17 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
|
|
|
|
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 FIREPOOL LOCK DEVELOPMENT LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FIREPOOL LOCK DEVELOPMENT LTD are:
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. |