Company NameFire-Mech Fixings Limited
DirectorsDuncan Lee Parker and Paul John Hollis
Company StatusActive
Company Number09835281
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Duncan Lee Parker
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Urban Park George Stephenson Ave
Kingsway
Rochdale
Lancashire
OL16 4UP
Director NameMr Paul John Hollis
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Urban Park George Stephenson Ave
Kingsway
Rochdale
Lancashire
OL16 4UP
Director NameMr Jonathan Mark Stansfield
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Gorrels Way, Trans-Pennine Trading Estate
Rochdale
Lancashire
OL11 2PX

Location

Registered AddressUnit 3 Urban Park George Stephenson Ave
Kingsway
Rochdale
Lancashire
OL16 4UP
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

29 July 2020Delivered on: 3 August 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
5 November 2015Delivered on: 12 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 February 2024Termination of appointment of Jonathan Mark Stansfield as a director on 7 February 2024 (1 page)
7 February 2024Director's details changed for Mr Duncan Lee Parker on 7 February 2024 (2 pages)
7 February 2024Registered office address changed from Unit 4 Gorrels Way Trans-Pennine Trading Estate Rochdale Lancashire OL11 2PX United Kingdom to Unit 3 Urban Park George Stephenson Ave Kingsway Rochdale Lancashire OL16 4UP on 7 February 2024 (1 page)
21 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
3 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
18 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
26 September 2022Notification of A & F Sprinklers Limited as a person with significant control on 6 April 2016 (2 pages)
26 September 2022Cessation of Jonathan Mark Stansfield as a person with significant control on 6 April 2016 (1 page)
21 September 2022Accounts for a small company made up to 31 March 2022 (9 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
17 December 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
20 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
15 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 30 June 2020 (8 pages)
25 September 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
3 August 2020Registration of charge 098352810002, created on 29 July 2020 (14 pages)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
25 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
25 July 2018Accounts for a small company made up to 31 December 2017 (8 pages)
16 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
14 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
14 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
19 October 2016Director's details changed for Mr Paul John Hollis on 12 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Paul John Hollis on 12 October 2016 (2 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 February 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 100.00
(4 pages)
13 February 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 100.00
(4 pages)
12 February 2016Memorandum and Articles of Association (36 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
12 February 2016Memorandum and Articles of Association (36 pages)
12 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 February 2016Appointment of Mr Duncan Lee Parker as a director on 30 November 2015 (2 pages)
1 February 2016Appointment of Mr Duncan Lee Parker as a director on 30 November 2015 (2 pages)
1 February 2016Appointment of Mr Paul John Hollis as a director on 30 November 2015 (2 pages)
1 February 2016Appointment of Mr Paul John Hollis as a director on 30 November 2015 (2 pages)
18 November 2015Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page)
18 November 2015Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page)
12 November 2015Registration of charge 098352810001, created on 5 November 2015 (5 pages)
12 November 2015Registration of charge 098352810001, created on 5 November 2015 (5 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 1
(43 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 1
(43 pages)