Company NameFire Door Inspect Limited
DirectorsRichard Geoffrey Myatt and Scott Cairns
Company StatusActive
Company Number11483283
CategoryPrivate Limited Company
Incorporation Date25 July 2018(5 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Geoffrey Myatt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramall Lane
Sheffield
S2 4RJ
Director NameMr Scott Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(5 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBramall Lane
Sheffield
S2 4RJ
Director NameMr Mark Richard Bower
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Sheffield
S2 4RJ
Director NameMr Andrew James Laver
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Sheffield
S2 4RJ
Secretary NameMr Mark Richard Bower
StatusResigned
Appointed25 July 2018(same day as company formation)
RoleCompany Director
Correspondence AddressBramall Lane
Sheffield
S2 4RJ
Director NameMr John Alexander George Douglas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBramall Lane
Sheffield
S2 4RJ
Director NameMr Stuart Whiteford
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramall Lane
Sheffield
S2 4RJ
Director NameMr Robert Todd Barclay
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramall Lane
Sheffield
S2 4RJ
Director NameMr Neil Andrew McGill
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 07 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBramall Lane
Sheffield
S2 4RJ
Director NameMr Joshua Mark Chilton
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 2023)
RoleInvestment/Finance Professional
Country of ResidenceEngland
Correspondence AddressBramall Lane
Sheffield
S2 4RJ
Director NameMr Jonathan Edward Gatfield
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2023(5 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramall Lane
Sheffield
S2 4RJ

Location

Registered AddressBramall Lane
Sheffield
S2 4RJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Charges

12 November 2018Delivered on: 19 November 2018
Persons entitled: Cairngorm Capital Partners LLP (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
12 November 2018Delivered on: 15 November 2018
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding

Filing History

15 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
15 February 2024Appointment of Mr Scott Cairns as a director on 1 February 2024 (2 pages)
15 February 2024Termination of appointment of Jonathan Edward Gatfield as a director on 1 February 2024 (1 page)
20 October 2023Termination of appointment of Robert Todd Barclay as a director on 19 September 2023 (1 page)
20 October 2023Appointment of Jonathan Edward Gatfield as a director on 19 September 2023 (2 pages)
27 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages)
27 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (44 pages)
20 March 2023Termination of appointment of Joshua Mark Chilton as a director on 7 March 2023 (1 page)
20 March 2023Termination of appointment of Neil Andrew Mcgill as a director on 7 March 2023 (1 page)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
11 May 2022Satisfaction of charge 114832830002 in full (4 pages)
11 May 2022Satisfaction of charge 114832830001 in full (4 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
31 August 2021Accounts for a small company made up to 31 December 2020 (9 pages)
17 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
24 November 2020Appointment of Mr Joshua Mark Chilton as a director on 28 July 2020 (2 pages)
22 July 2020Accounts for a small company made up to 31 December 2019 (7 pages)
1 July 2020Termination of appointment of Stuart Whiteford as a director on 30 June 2020 (1 page)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
30 January 2020Appointment of Mr Richard Geoffrey Myatt as a director on 27 January 2020 (2 pages)
30 January 2020Termination of appointment of John Alexander George Douglas as a director on 27 January 2020 (1 page)
15 July 2019Termination of appointment of Mark Richard Bower as a secretary on 12 July 2019 (1 page)
15 July 2019Termination of appointment of Andrew James Laver as a director on 12 July 2019 (1 page)
15 July 2019Termination of appointment of Mark Richard Bower as a director on 12 July 2019 (1 page)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
28 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 November 2018Appointment of Mr Robert Todd Barclay as a director on 12 November 2018 (2 pages)
21 November 2018Appointment of Mr John Alexander George Douglas as a director on 12 November 2018 (2 pages)
21 November 2018Appointment of Mr Neil Andrew Mcgill as a director on 12 November 2018 (2 pages)
21 November 2018Appointment of Mr Stuart Whiteford as a director on 12 November 2018 (2 pages)
19 November 2018Registration of charge 114832830002, created on 12 November 2018 (51 pages)
15 November 2018Registration of charge 114832830001, created on 12 November 2018 (58 pages)
7 November 2018Cessation of Mark Richard Bower as a person with significant control on 6 November 2018 (1 page)
7 November 2018Notification of Arnold Laver Holdings Limited as a person with significant control on 6 November 2018 (2 pages)
7 November 2018Cessation of Andrew James Laver as a person with significant control on 6 November 2018 (1 page)
7 November 2018Cessation of Janus Robert Cooper as a person with significant control on 6 November 2018 (1 page)
3 September 2018Sub-division of shares on 16 August 2018 (6 pages)
30 August 2018Change of details for Mr Mark Richard Bower as a person with significant control on 16 August 2018 (5 pages)
24 August 2018Notification of Janus Robert Cooper as a person with significant control on 16 August 2018 (2 pages)
24 August 2018Notification of Andrew James Laver as a person with significant control on 16 August 2018 (2 pages)
26 July 2018Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
25 July 2018Incorporation
Statement of capital on 2018-07-25
  • GBP 1
(50 pages)