Elland
West Yorkshire
HX5 9DY
Secretary Name | Mr Richard John Pollard |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2009(17 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mrs Sharron Louise Worthey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mrs Susan Elizabeth Walker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 54 Wood Croft Close Penwortham Preston Lancashire PR1 9BX |
Secretary Name | Mrs Susan Elizabeth Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 54 Wood Croft Close Penwortham Preston Lancashire PR1 9BX |
Director Name | Mr Paul Michael Walker |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 27 May 2009) |
Role | Salesman |
Correspondence Address | 54 Wood Croft Close Penwortham Preston Lancashire PR1 9BX |
Director Name | Mr Michael William Lunn |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 September 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Secretary Name | Mr Michael William Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(17 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 23 May 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 34 Shoreham Drive Moorgate Rotherham South Yorkshire S60 3DS |
Director Name | Mr David Ian Birtwistle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2019) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | www.firereliant.co.uk |
---|---|
Telephone | 01704 506242 |
Telephone region | Southport |
Registered Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Hoyles Fire & Safety LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month from now) |
5 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
5 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
22 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
19 August 2019 | Statement of capital on 19 August 2019
|
5 August 2019 | Statement by Directors (1 page) |
5 August 2019 | Solvency Statement dated 10/07/19 (1 page) |
5 August 2019 | Resolutions
|
15 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
2 July 2019 | Appointment of Mrs Sharron Louise Worthey as a director on 1 July 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
17 January 2019 | Termination of appointment of David Ian Birtwistle as a director on 15 January 2019 (1 page) |
31 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
26 September 2017 | Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page) |
26 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 13 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 13 September 2017 (2 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
28 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DT on 23 April 2013 (1 page) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DT on 23 April 2013 (1 page) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 July 2010 | Director's details changed for Mr Michael Lunn on 21 April 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Richard John Pollard on 21 April 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Michael Lunn on 21 April 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mr Richard John Pollard on 21 April 2010 (1 page) |
12 July 2010 | Secretary's details changed for Mr Richard John Pollard on 21 April 2010 (1 page) |
12 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mr Richard John Pollard on 21 April 2010 (2 pages) |
12 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
22 June 2009 | Appointment terminated director and secretary susan walker (1 page) |
22 June 2009 | Appointment terminated director paul walker (1 page) |
22 June 2009 | Appointment terminated director paul walker (1 page) |
22 June 2009 | Appointment terminated director and secretary susan walker (1 page) |
18 June 2009 | Appointment terminated secretary michael lunn (1 page) |
18 June 2009 | Appointment terminated secretary michael lunn (1 page) |
15 June 2009 | Director and secretary appointed michael william lunn (2 pages) |
15 June 2009 | Director and secretary appointed richard john pollard (2 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 19-20 bridgeman terrace wigan greater manchester WN1 1TD (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 19-20 bridgeman terrace wigan greater manchester WN1 1TD (1 page) |
15 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
15 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
15 June 2009 | Director and secretary appointed richard john pollard (2 pages) |
15 June 2009 | Director and secretary appointed michael william lunn (2 pages) |
22 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 June 2007 | Return made up to 21/04/07; full list of members (7 pages) |
16 June 2007 | Return made up to 21/04/07; full list of members (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
13 June 2005 | Return made up to 21/04/05; full list of members (7 pages) |
13 June 2005 | Return made up to 21/04/05; full list of members (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
27 April 2004 | Return made up to 21/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 21/04/04; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
6 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
13 December 2002 | Ad 01/10/02--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
13 December 2002 | Ad 01/10/02--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
21 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
21 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
23 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
23 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: c/o hanley & co 18D high street standish wigan lancashire WN6 0HL (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: c/o hanley & co 18D high street standish wigan lancashire WN6 0HL (1 page) |
27 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
27 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
21 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
7 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 June 2000 | Return made up to 21/04/00; full list of members (6 pages) |
1 June 2000 | Return made up to 21/04/00; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
22 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 June 1999 | Return made up to 21/04/99; full list of members (6 pages) |
14 June 1999 | Return made up to 21/04/99; full list of members (6 pages) |
12 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
12 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
24 April 1998 | Return made up to 21/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 21/04/98; no change of members (4 pages) |
16 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 April 1997 | Return made up to 21/04/97; no change of members (4 pages) |
29 April 1997 | Return made up to 21/04/97; no change of members (4 pages) |
28 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
28 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
23 May 1996 | Return made up to 21/04/96; full list of members (6 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: 18D high street standish wigan lancashire WN6 0HL (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 18D high street standish wigan lancashire WN6 0HL (1 page) |
23 May 1996 | Return made up to 21/04/96; full list of members (6 pages) |
21 April 1996 | Registered office changed on 21/04/96 from: sumner house st thomas's road chorley lancs PR7 1HP (1 page) |
21 April 1996 | Registered office changed on 21/04/96 from: sumner house st thomas's road chorley lancs PR7 1HP (1 page) |
2 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
2 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
14 June 1995 | Return made up to 21/04/95; no change of members (4 pages) |
14 June 1995 | Return made up to 21/04/95; no change of members (4 pages) |
17 August 1992 | Company name changed fasas LIMITED\certificate issued on 18/08/92 (2 pages) |
17 August 1992 | Company name changed fasas LIMITED\certificate issued on 18/08/92 (2 pages) |
21 April 1992 | Incorporation (12 pages) |
21 April 1992 | Incorporation (12 pages) |