Company NameDenis Firesolution Ltd
DirectorTomas Sisak
Company StatusActive - Proposal to Strike off
Company Number11309989
CategoryPrivate Limited Company
Incorporation Date14 April 2018(6 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Tomas Sisak
Date of BirthMay 1985 (Born 39 years ago)
NationalitySlovak
StatusCurrent
Appointed01 March 2021(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address20 Sandsend Close
Manchester
M8 8BX
Secretary NameMr Tomas Sisak
StatusCurrent
Appointed01 March 2021(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address20 Sandsend Close
Manchester
M8 8BX
Director NameMr Denisas Kolpakovas
Date of BirthJuly 1991 (Born 32 years ago)
NationalityLithuanian
StatusResigned
Appointed14 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Green Street
Middleton
Manchester
M24 2HU

Location

Registered Address20 Sandsend Close
Manchester
M8 8BX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2021 (3 years, 1 month ago)
Next Return Due29 March 2022 (overdue)

Filing History

14 January 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
27 July 2020Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
26 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
25 July 2019Registered office address changed from 34 Lancaster Avenue Middleton Manchester M24 2AR United Kingdom to 54 Green Street Middleton M24 2HU on 25 July 2019 (2 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
12 July 2019Confirmation statement made on 13 April 2019 with no updates (2 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
14 April 2018Incorporation
Statement of capital on 2018-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)