Manor Road
Erith
Kent
DA8 2AJ
Director Name | Mr Weimin Cai |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 April 2024(16 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Merchant |
Country of Residence | Canada |
Correspondence Address | Beidaqingniao Building C Chengfu Road No 207 Haidian District Beijing 100086 China |
Director Name | Mr Haoyu Yang |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 April 2024(16 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Merchant |
Country of Residence | Canada |
Correspondence Address | Maple Armor Group 2823 Bristol Circle #1 Oakville On L6h 6x5 Canada |
Secretary Name | Harrison Clark Rickerbys Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2013(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Frederick George Bryan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | James Charlton Leete |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | John Peter Wellborne |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Secretary Name | Frederick George Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Millborough Crescent London SE12 0RR |
Secretary Name | Mr Jonathan Nigel Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 January 2013) |
Role | Company Director |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Kevin Harold Michael Stringer |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 September 2011(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Units15/17 Manford Industrial Estate Manor Road Erith Kent DA8 2AJ |
Director Name | Mr Brendan Cyril Simpson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fireblitz Extinguisher Limited Units15/17 Manford Manor Road Erith Kent DA8 2AJ |
Secretary Name | Rickerbys Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2013(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 October 2013) |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Website | www.fireblitz.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 342238 |
Telephone region | Dartford |
Registered Address | Units15/17 Manford Industrial Estate Manor Road Erith Kent DA8 2AJ |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
518.7k at £1 | Gbgs Inc. 99.98% Ordinary |
---|---|
27 at £1 | John Peter Wellborne 0.01% Ordinary |
54 at £1 | Kevin Stringer 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£545,733 |
Cash | £108,539 |
Current Liabilities | £278,071 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
30 April 2021 | Delivered on: 30 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
14 August 2019 | Delivered on: 14 August 2019 Persons entitled: Jbr Ventures LTD. Classification: A registered charge Outstanding |
4 December 2009 | Delivered on: 8 December 2009 Persons entitled: Gbgs Inc Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 May 2008 | Delivered on: 28 May 2008 Persons entitled: Patrick Joseph Mullan and Mary Mullan Classification: Rent deposit deed Secured details: £9,375.00 due or to become due from the company to the chargee. Particulars: The rent deposit. Outstanding |
9 April 2008 | Delivered on: 24 April 2008 Persons entitled: Arbuthnot Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 July 2020 | Satisfaction of charge 3 in full (1 page) |
24 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
17 September 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
14 August 2019 | Registration of charge 064755720004, created on 14 August 2019 (29 pages) |
10 June 2019 | Statement of capital following an allotment of shares on 24 March 2019
|
2 May 2019 | Statement of company's objects (2 pages) |
2 May 2019 | Resolutions
|
2 May 2019 | Resolutions
|
22 January 2019 | Register inspection address has been changed to 5 Deansway Worcester WR1 2JG (1 page) |
22 January 2019 | Register(s) moved to registered inspection location 5 Deansway Worcester WR1 2JG (1 page) |
22 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 April 2017 | Resolutions
|
28 April 2017 | Resolutions
|
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 March 2014 | Director's details changed for Kevin Harold Michael Stringer on 17 January 2014 (2 pages) |
6 March 2014 | Director's details changed for Kevin Harold Michael Stringer on 17 January 2014 (2 pages) |
6 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 November 2013 | Appointment of Harrison Clark Rickerbys Limited as a secretary (2 pages) |
3 November 2013 | Termination of appointment of Rickerbys Llp as a secretary (1 page) |
3 November 2013 | Appointment of Harrison Clark Rickerbys Limited as a secretary (2 pages) |
3 November 2013 | Termination of appointment of Rickerbys Llp as a secretary (1 page) |
5 August 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
5 August 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
29 May 2013 | Resolutions
|
29 May 2013 | Resolutions
|
22 May 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Director's details changed for Mr Brendan Cyril Simpson on 10 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Mr Brendan Cyril Simpson on 10 January 2013 (2 pages) |
10 January 2013 | Termination of appointment of Jonathan Morley as a secretary (1 page) |
10 January 2013 | Appointment of Rickerbys Llp as a secretary (2 pages) |
10 January 2013 | Termination of appointment of Jonathan Morley as a secretary (1 page) |
10 January 2013 | Appointment of Mr Jason Scott Perrins as a director (2 pages) |
10 January 2013 | Appointment of Mr Jason Scott Perrins as a director (2 pages) |
10 January 2013 | Appointment of Rickerbys Llp as a secretary (2 pages) |
1 March 2012 | Appointment of Mr Brendan Cyril Simpson as a director (2 pages) |
1 March 2012 | Appointment of Mr Brendan Cyril Simpson as a director (2 pages) |
27 February 2012 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 27 February 2012 (1 page) |
23 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Termination of appointment of Frederick Bryan as a director (1 page) |
6 December 2011 | Director's details changed for Kevin Harold Michael Stringer on 21 September 2011 (2 pages) |
6 December 2011 | Director's details changed for Kevin Harold Michael Stringer on 21 September 2011 (2 pages) |
6 December 2011 | Termination of appointment of Frederick Bryan as a director (1 page) |
14 October 2011 | Appointment of Kevin Harold Michael Stringer as a director (3 pages) |
14 October 2011 | Appointment of Kevin Harold Michael Stringer as a director (3 pages) |
1 September 2011 | Termination of appointment of James Leete as a director (1 page) |
1 September 2011 | Termination of appointment of James Leete as a director (1 page) |
1 February 2011 | Annual return made up to 17 January 2011 (14 pages) |
1 February 2011 | Annual return made up to 17 January 2011 (14 pages) |
17 January 2011 | Termination of appointment of John Wellborne as a director (2 pages) |
17 January 2011 | Termination of appointment of John Wellborne as a director (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 February 2010 | Secretary's details changed for Jonathan Nigel Morley on 5 February 2010 (3 pages) |
11 February 2010 | Director's details changed for Frederick George Bryan on 5 February 2010 (3 pages) |
11 February 2010 | Annual return made up to 17 January 2010 (15 pages) |
11 February 2010 | Director's details changed for John Peter Wellborne on 5 February 2010 (3 pages) |
11 February 2010 | Secretary's details changed for Jonathan Nigel Morley on 5 February 2010 (3 pages) |
11 February 2010 | Director's details changed for John Peter Wellborne on 5 February 2010 (3 pages) |
11 February 2010 | Director's details changed for James Charlton Leete on 5 February 2010 (3 pages) |
11 February 2010 | Secretary's details changed for Jonathan Nigel Morley on 5 February 2010 (3 pages) |
11 February 2010 | Director's details changed for Frederick George Bryan on 5 February 2010 (3 pages) |
11 February 2010 | Director's details changed for John Peter Wellborne on 5 February 2010 (3 pages) |
11 February 2010 | Director's details changed for Frederick George Bryan on 5 February 2010 (3 pages) |
11 February 2010 | Director's details changed for James Charlton Leete on 5 February 2010 (3 pages) |
11 February 2010 | Annual return made up to 17 January 2010 (15 pages) |
11 February 2010 | Director's details changed for James Charlton Leete on 5 February 2010 (3 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 February 2009 | Return made up to 17/01/09; full list of members (10 pages) |
13 February 2009 | Return made up to 17/01/09; full list of members (10 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 April 2008 | Ad 03/04/08\gbp si 370@1=370\gbp ic 30/400\ (2 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
24 April 2008 | Appointment terminated secretary frederick bryan (1 page) |
24 April 2008 | Secretary appointed jonathan nigel morley (2 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 April 2008 | Appointment terminated secretary frederick bryan (1 page) |
24 April 2008 | Ad 03/04/08\gbp si 370@1=370\gbp ic 30/400\ (2 pages) |
24 April 2008 | Secretary appointed jonathan nigel morley (2 pages) |
23 April 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
23 April 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
13 February 2008 | Company name changed flamebeater international limite d\certificate issued on 13/02/08 (2 pages) |
13 February 2008 | Company name changed flamebeater international limite d\certificate issued on 13/02/08 (2 pages) |
17 January 2008 | Incorporation (16 pages) |
17 January 2008 | Incorporation (16 pages) |