Company NameFiretech Pro Ltd
DirectorTeodor Todorov
Company StatusActive
Company Number08910503
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 1 month ago)
Previous NameSilistroi Ltd

Business Activity

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

Director

Director NameMr Teodor Todorov
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressUnit 4 River Road Business Park
33 River Road
Barking
IG11 0EA

Location

Registered AddressUnit 4 River Road Business Park
33 River Road
Barking
IG11 0EA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Teodor Todorov
100.00%
Ordinary

Financials

Year2014
Net Worth£4,543
Cash£780
Current Liabilities£1,585

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

2 October 2020Delivered on: 5 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as unit 4 river road business park, river road, barking IG11 0EA. Title number: EGL325155.
Outstanding
14 September 2020Delivered on: 16 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 September 2023Unaudited abridged accounts made up to 28 February 2023 (7 pages)
8 March 2023Change of details for Mr Teodor Todorov as a person with significant control on 1 January 2019 (2 pages)
7 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
17 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
17 March 2022Registered office address changed from Unit 4 Unit 4 River Road Business Park 33 River Road Barking IG11 0EA England to Unit 4 River Road Business Park 33 River Road Barking IG11 0EA on 17 March 2022 (1 page)
24 November 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
5 April 2021Confirmation statement made on 3 March 2021 with updates (3 pages)
5 April 2021Registered office address changed from 39 Firs Avenue London N11 3NE England to Unit 4 Unit 4 River Road Business Park 33 River Road Barking IG11 0EA on 5 April 2021 (1 page)
15 December 2020Unaudited abridged accounts made up to 29 February 2020 (5 pages)
5 October 2020Registration of charge 089105030002, created on 2 October 2020 (6 pages)
16 September 2020Registration of charge 089105030001, created on 14 September 2020 (24 pages)
11 March 2020Change of details for Miroslava Georgieva Todorova as a person with significant control on 1 March 2020 (2 pages)
11 March 2020Registered office address changed from 5 Highgate Avenue London N6 5RX to 39 Firs Avenue London N11 3NE on 11 March 2020 (1 page)
3 March 2020Change of details for Mr Teodor Todorov as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
3 March 2020Director's details changed for Mr Teodor Todorov on 3 March 2020 (2 pages)
7 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
22 March 2019Statement of capital following an allotment of shares on 1 August 2018
  • GBP 100
(3 pages)
22 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
22 March 2019Notification of Miroslava Georgieva Todorova as a person with significant control on 1 January 2019 (2 pages)
12 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
29 May 2018Micro company accounts made up to 28 February 2018 (7 pages)
29 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
21 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
21 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
12 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
24 February 2016Company name changed silistroi LTD\certificate issued on 24/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-23
(3 pages)
24 February 2016Company name changed silistroi LTD\certificate issued on 24/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-23
(3 pages)
27 January 2016Director's details changed for Mr Teodor Todorov on 1 December 2015 (2 pages)
27 January 2016Director's details changed for Mr Teodor Todorov on 1 December 2015 (2 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 May 2015Director's details changed for Mr Teodor Todorov on 6 April 2015 (2 pages)
8 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Director's details changed for Mr Teodor Todorov on 6 April 2015 (2 pages)
8 May 2015Director's details changed for Mr Teodor Todorov on 6 April 2015 (2 pages)
8 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
23 February 2015Registered office address changed from 5 Highgate Avenue 5 Highgate Avenue Flat 4 London N6 5RX England to 5 Highgate Avenue London N6 5RX on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 5 Highgate Avenue 5 Highgate Avenue Flat 4 London N6 5RX England to 5 Highgate Avenue London N6 5RX on 23 February 2015 (1 page)
7 July 2014Registered office address changed from Flat 16 31 Three Colt Str. London E14 8HH England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Flat 16 31 Three Colt Str. London E14 8HH England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Flat 16 31 Three Colt Str. London E14 8HH England on 7 July 2014 (1 page)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Officers address were removed from the IN01 form on 14/07/2015 as they were forged
(8 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Officers address were removed from the IN01 form on 14/07/2015 as they were forged
(8 pages)