HOW FIRE LIMITED
Overview
| Company Name | HOW FIRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00725581 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOW FIRE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HOW FIRE LIMITED located?
| Registered Office Address | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOW FIRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOW FIRE PROTECTION LIMITED | May 30, 1962 | May 30, 1962 |
What are the latest accounts for HOW FIRE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2019 |
| Next Accounts Due On | Sep 30, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2018 |
What is the status of the latest confirmation statement for HOW FIRE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 26, 2019 |
| Next Confirmation Statement Due | Oct 10, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2018 |
| Overdue | Yes |
What are the latest filings for HOW FIRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of James Paul Earnshaw as a director on Jul 24, 2024 | 2 pages | TM01 | ||||||||||
Appointment of Craig Flanagan as a director on Jul 24, 2024 | 3 pages | AP01 | ||||||||||
Termination of appointment of Mark Ayre as a director on Aug 14, 2023 | 1 pages | TM01 | ||||||||||
Appointment of James Paul Earnshaw as a director on Aug 14, 2023 | 2 pages | AP01 | ||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jul 09, 2019
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Ayre as a director on Aug 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Stuart Potter as a director on Nov 14, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Bowie as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew John Ellis as a director on Nov 14, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Andrew Bowie on Jun 30, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for John Stuart Potter on Jun 30, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of Anton Bernard Alphonsus as a director on Mar 10, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anton Bernard Alphonsus as a secretary on Mar 10, 2017 | 1 pages | TM02 | ||||||||||
Who are the officers of HOW FIRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, Andrew John | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | England | British | 150028400001 | |||||
| FLANAGAN, Craig | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | United Kingdom | British | 325161420001 | |||||
| ALPHONSUS, Anton Bernard | Secretary | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | British | 79364980002 | ||||||
| BRADBURY, Trevor | Secretary | 22 East Park Farm Drive Charvil RG10 9UL Reading Berkshire | British | 47884750003 | ||||||
| DEVEREUX, James William Robert | Secretary | 37 Broad Street CV37 6HN Stratford Upon Avon Warwickshire | British | 63979360001 | ||||||
| DIXON, Clive Sidney | Secretary | 159 Aston Cantlow Road Wilmcote CV37 9XW Stratford Upon Avon Warwickshire | British | 75060001 | ||||||
| HARRISON, Colin Lancaster | Secretary | Wormald Park Grimshaw Lane M40 2WL Newton Heath Manchester | British | 44394290002 | ||||||
| WEBB, Shaun | Secretary | Tyco Park Grimshaw Lane Newton Heath M40 2WL Manchester | British | 87224020003 | ||||||
| ALPHONSUS, Anton Bernard | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | England | British | 79364980002 | |||||
| AYRE, Mark | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | England | British | 129877500001 | |||||
| BALLARD, Michael John | Director | Oak Tree Cottage 234 Smallfield Road RH6 9LT Horley Surrey | England | British | 50905440001 | |||||
| BOGGESS, Jerry Reid | Director | 671 South Ocean Boulevard Boca Raton Florida 33432 Usa | American | 68774400001 | ||||||
| BOWIE, Andrew | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | England | United Kingdom | 140054660007 | |||||
| BUCKLEY, John Clifford | Director | Wormald Park Grimshaw Lane Newton Heath M40 2WL Manchester | Australian | 1436420002 | ||||||
| CLEGG, Mark | Director | Tyco Park Grimshaw Lane Newton Heath M40 2WL Manchester | British | 62796000005 | ||||||
| DEVEREUX, James William Robert | Director | 37 Broad Street CV37 6HN Stratford Upon Avon Warwickshire | British | 63979360001 | ||||||
| EARNSHAW, James Paul | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | England | British | 242029700001 | |||||
| GATELEY, Christopher | Director | 29 Badger Way Hazlemere HP15 7LJ High Wycombe Buckinghamshire | British | 60152530001 | ||||||
| HARTE, James Edward | Director | Glaslyn 32 Ludlow Road WV16 5AF Bridgnorth Shropshire | British | 50905540001 | ||||||
| JOHNSON, David Alan | Director | 1 Beacon Close UB8 1PX Uxbridge Middlesex | British | 19159570001 | ||||||
| LANT, David | Director | 39 Wyle Cop SY1 1XF Shrewsbury Salop | British | 19160690001 | ||||||
| LEONARD, Peter Charles | Director | Tyco Park Grimshaw Lane, Newton Heath M40 2WL Manchester | British | 119805430001 | ||||||
| LUDLOW, Grahame George Robert | Director | Compton House Oakfield Hawkhurst TN18 4JR Cranbrook Kent | British | 51059130001 | ||||||
| MCKEOWN, Irene | Director | Parkview 372a Chester Road North B73 6RL Sutton Coldfield West Midlands | British | 73088610001 | ||||||
| OLIVER, Raymond | Director | 39 Garth Road TN13 1RU Sevenoaks Kent | British | 61367290001 | ||||||
| OSTER, Christopher | Director | Sussex Square W2 6SS London 76 England | England | American | 140080370001 | |||||
| POTTER, John Stuart | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | British | 75920680001 | ||||||
| RAVENSCROFT, Gary George | Director | Tyco Park Grimshaw Lane Newton Heath M40 2WL Manchester | British | 67365430005 | ||||||
| STEAD, Terence Keith Parsons | Director | Derry Close 1 The Derry Ashton Keynes SN6 6PW Swindon | England | British | 62519500001 | |||||
| SUMMERFIELD, David | Director | 18 Knowle Wood Road Dorridge B93 8JJ Solihull West Midlands | British | 16677830001 | ||||||
| WALTERS, Kenneth John | Director | 69 Kiddemore Green Road Brewood ST19 9BQ Stafford Staffordshire | British | 19160680002 | ||||||
| WEATHERLEY, Anthony James | Director | Mile End Cottage Straight Mile Calf Heath WV10 7DL Wolverhampton West Midlands | British | 38528340001 | ||||||
| WILLIAMS, John Stanley | Director | Norton Green House Norton Green Lane Knowle B93 8PJ Solihull West Midlands | British | 12946360001 |
Who are the persons with significant control of HOW FIRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tyco Holdings (Uk) Limited | Apr 06, 2016 | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HOW FIRE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Sep 06, 1995 Delivered On Sep 07, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over all book debts | Created On Jun 13, 1986 Delivered On Jun 20, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book debts and other debts now and from time to time hereafter due o wing or incurred to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Building contract | Created On Mar 29, 1982 Delivered On Apr 16, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the contract | |
Short particulars All tools, tackle, stores & other things brought upon the site of the works by the company and which are required on the site for the purposes of the works, but not forn incorporation therein. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Dec 11, 1967 Delivered On Jan 01, 1968 | Satisfied | Amount secured All monies due etc. | |
Short particulars Floating charge on:- undertaking and all property present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0