-
NORTHERN FIRE SOLUTIONS LTD - Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom
Company Information
- Company registration number
- 08061425
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Capital House 272 Manchester Road
- Droylsden
- Manchester
- M43 6PW
- England Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW, England UK
Management
- Managing Directors
- MCBRIDE, Julian
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-05-09
- Age Of Company 2012-05-09 12 years
- SIC/NACE
- 16100
Ownership
- Beneficial Owners
- -
- Mr Julian Mcbride
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- ONTIME INTERIORS & JOINERY LIMITED
- Filing of Accounts
- Due Date: 2025-04-30
- Last Date: 2023-07-31
- Annual Return
- Due Date: 2025-07-04
- Last Date: 2024-06-20
-
NORTHERN FIRE SOLUTIONS LTD Company Description
- NORTHERN FIRE SOLUTIONS LTD is a ltd registered in United Kingdom with the Company reg no 08061425. Its current trading status is "live". It was registered 2012-05-09. It was previously called ONTIME INTERIORS & JOINERY LIMITED. It has declared SIC or NACE codes as "16100". It has 1 director It can be contacted at Capital House 272 Manchester Road .
Get NORTHERN FIRE SOLUTIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Northern Fire Solutions Ltd - Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom
- 2012-05-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NORTHERN FIRE SOLUTIONS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-07-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2024-04-04) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-06-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-02-28) - AA
keyboard_arrow_right 2022
-
second-filing-of-confirmation-statement-with-made-up-date (2022-10-25) - RP04CS01
-
confirmation-statement-with-no-updates (2022-09-07) - CS01
-
capital-allotment-shares (2022-10-17) - SH01
keyboard_arrow_right 2021
-
confirmation-statement (2021-08-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-08) - AA
-
change-to-a-person-with-significant-control (2021-08-06) - PSC04
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-03-11) - TM01
-
cessation-of-a-person-with-significant-control (2020-03-11) - PSC07
-
confirmation-statement-with-updates (2020-05-01) - CS01
-
notification-of-a-person-with-significant-control (2020-04-09) - PSC01
-
appoint-person-director-company-with-name-date (2020-03-11) - AP01
-
termination-director-company-with-name-termination-date (2020-06-15) - TM01
-
confirmation-statement-with-updates (2020-11-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-18) - AA
-
resolution (2020-06-19) - RESOLUTIONS
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-25) - AA
-
confirmation-statement-with-no-updates (2019-10-18) - CS01
-
appoint-person-director-company-with-name-date (2019-06-27) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-03-26) - AA
-
change-to-a-person-with-significant-control (2019-01-03) - PSC04
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-10-22) - TM01
-
confirmation-statement-with-updates (2018-10-15) - CS01
-
appoint-person-director-company-with-name-date (2018-10-15) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-10) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-04-06) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-16) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-17) - AA
-
confirmation-statement-with-updates (2016-10-04) - CS01
-
change-person-director-company-with-change-date (2016-05-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-24) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-23) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-14) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-27) - AA
-
change-account-reference-date-company-current-shortened (2014-07-29) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-11) - AR01
-
change-account-reference-date-company-previous-extended (2014-01-14) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-02-12) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-19) - AR01
-
termination-director-company-with-name (2013-03-05) - TM01
keyboard_arrow_right 2012
-
incorporation-company (2012-05-09) - NEWINC