HOW FIRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHOW FIRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00725581
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HOW FIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOW FIRE PROTECTION LIMITEDMay 30, 1962May 30, 1962

    What are the latest accounts for HOW FIRE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2019
    Next Accounts Due OnSep 30, 2020
    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What is the status of the latest confirmation statement for HOW FIRE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 26, 2019
    Next Confirmation Statement DueOct 10, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2018
    OverdueYes

    What are the latest filings for HOW FIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Paul Earnshaw as a director on Jul 24, 2024

    2 pagesTM01

    Appointment of Craig Flanagan as a director on Jul 24, 2024

    3 pagesAP01

    Termination of appointment of Mark Ayre as a director on Aug 14, 2023

    1 pagesTM01

    Appointment of James Paul Earnshaw as a director on Aug 14, 2023

    2 pagesAP01

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 09, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Sep 26, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Sep 26, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Mark Ayre as a director on Aug 31, 2017

    2 pagesAP01

    Termination of appointment of John Stuart Potter as a director on Nov 14, 2017

    1 pagesTM01

    Termination of appointment of Andrew Bowie as a director on Aug 31, 2017

    1 pagesTM01

    Appointment of Mr Andrew John Ellis as a director on Nov 14, 2017

    2 pagesAP01

    Director's details changed for Mr Andrew Bowie on Jun 30, 2017

    2 pagesCH01

    Director's details changed for John Stuart Potter on Jun 30, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2016

    8 pagesAA

    Termination of appointment of Anton Bernard Alphonsus as a director on Mar 10, 2017

    1 pagesTM01

    Termination of appointment of Anton Bernard Alphonsus as a secretary on Mar 10, 2017

    1 pagesTM02

    Who are the officers of HOW FIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Andrew John
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritish150028400001
    FLANAGAN, Craig
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    United KingdomBritish325161420001
    ALPHONSUS, Anton Bernard
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Secretary
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    British79364980002
    BRADBURY, Trevor
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    Secretary
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    British47884750003
    DEVEREUX, James William Robert
    37 Broad Street
    CV37 6HN Stratford Upon Avon
    Warwickshire
    Secretary
    37 Broad Street
    CV37 6HN Stratford Upon Avon
    Warwickshire
    British63979360001
    DIXON, Clive Sidney
    159 Aston Cantlow Road
    Wilmcote
    CV37 9XW Stratford Upon Avon
    Warwickshire
    Secretary
    159 Aston Cantlow Road
    Wilmcote
    CV37 9XW Stratford Upon Avon
    Warwickshire
    British75060001
    HARRISON, Colin Lancaster
    Wormald Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    Secretary
    Wormald Park
    Grimshaw Lane
    M40 2WL Newton Heath
    Manchester
    British44394290002
    WEBB, Shaun
    Tyco Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    Secretary
    Tyco Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    British87224020003
    ALPHONSUS, Anton Bernard
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritish79364980002
    AYRE, Mark
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritish129877500001
    BALLARD, Michael John
    Oak Tree Cottage
    234 Smallfield Road
    RH6 9LT Horley
    Surrey
    Director
    Oak Tree Cottage
    234 Smallfield Road
    RH6 9LT Horley
    Surrey
    EnglandBritish50905440001
    BOGGESS, Jerry Reid
    671 South Ocean Boulevard
    Boca Raton
    Florida 33432
    Usa
    Director
    671 South Ocean Boulevard
    Boca Raton
    Florida 33432
    Usa
    American68774400001
    BOWIE, Andrew
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandUnited Kingdom140054660007
    BUCKLEY, John Clifford
    Wormald Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    Director
    Wormald Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    Australian1436420002
    CLEGG, Mark
    Tyco Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    Director
    Tyco Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    British62796000005
    DEVEREUX, James William Robert
    37 Broad Street
    CV37 6HN Stratford Upon Avon
    Warwickshire
    Director
    37 Broad Street
    CV37 6HN Stratford Upon Avon
    Warwickshire
    British63979360001
    EARNSHAW, James Paul
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritish242029700001
    GATELEY, Christopher
    29 Badger Way
    Hazlemere
    HP15 7LJ High Wycombe
    Buckinghamshire
    Director
    29 Badger Way
    Hazlemere
    HP15 7LJ High Wycombe
    Buckinghamshire
    British60152530001
    HARTE, James Edward
    Glaslyn 32 Ludlow Road
    WV16 5AF Bridgnorth
    Shropshire
    Director
    Glaslyn 32 Ludlow Road
    WV16 5AF Bridgnorth
    Shropshire
    British50905540001
    JOHNSON, David Alan
    1 Beacon Close
    UB8 1PX Uxbridge
    Middlesex
    Director
    1 Beacon Close
    UB8 1PX Uxbridge
    Middlesex
    British19159570001
    LANT, David
    39 Wyle Cop
    SY1 1XF Shrewsbury
    Salop
    Director
    39 Wyle Cop
    SY1 1XF Shrewsbury
    Salop
    British19160690001
    LEONARD, Peter Charles
    Tyco Park
    Grimshaw Lane, Newton Heath
    M40 2WL Manchester
    Director
    Tyco Park
    Grimshaw Lane, Newton Heath
    M40 2WL Manchester
    British119805430001
    LUDLOW, Grahame George Robert
    Compton House Oakfield
    Hawkhurst
    TN18 4JR Cranbrook
    Kent
    Director
    Compton House Oakfield
    Hawkhurst
    TN18 4JR Cranbrook
    Kent
    British51059130001
    MCKEOWN, Irene
    Parkview
    372a Chester Road North
    B73 6RL Sutton Coldfield
    West Midlands
    Director
    Parkview
    372a Chester Road North
    B73 6RL Sutton Coldfield
    West Midlands
    British73088610001
    OLIVER, Raymond
    39 Garth Road
    TN13 1RU Sevenoaks
    Kent
    Director
    39 Garth Road
    TN13 1RU Sevenoaks
    Kent
    British61367290001
    OSTER, Christopher
    Sussex Square
    W2 6SS London
    76
    England
    Director
    Sussex Square
    W2 6SS London
    76
    England
    EnglandAmerican140080370001
    POTTER, John Stuart
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    British75920680001
    RAVENSCROFT, Gary George
    Tyco Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    Director
    Tyco Park
    Grimshaw Lane Newton Heath
    M40 2WL Manchester
    British67365430005
    STEAD, Terence Keith Parsons
    Derry Close 1 The Derry
    Ashton Keynes
    SN6 6PW Swindon
    Director
    Derry Close 1 The Derry
    Ashton Keynes
    SN6 6PW Swindon
    EnglandBritish62519500001
    SUMMERFIELD, David
    18 Knowle Wood Road
    Dorridge
    B93 8JJ Solihull
    West Midlands
    Director
    18 Knowle Wood Road
    Dorridge
    B93 8JJ Solihull
    West Midlands
    British16677830001
    WALTERS, Kenneth John
    69 Kiddemore Green Road
    Brewood
    ST19 9BQ Stafford
    Staffordshire
    Director
    69 Kiddemore Green Road
    Brewood
    ST19 9BQ Stafford
    Staffordshire
    British19160680002
    WEATHERLEY, Anthony James
    Mile End Cottage
    Straight Mile Calf Heath
    WV10 7DL Wolverhampton
    West Midlands
    Director
    Mile End Cottage
    Straight Mile Calf Heath
    WV10 7DL Wolverhampton
    West Midlands
    British38528340001
    WILLIAMS, John Stanley
    Norton Green House Norton
    Green Lane Knowle
    B93 8PJ Solihull
    West Midlands
    Director
    Norton Green House Norton
    Green Lane Knowle
    B93 8PJ Solihull
    West Midlands
    British12946360001

    Who are the persons with significant control of HOW FIRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Apr 06, 2016
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02504868
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HOW FIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Sep 07, 1995Registration of a charge (395)
    • Nov 24, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jun 20, 1985Registration of a charge
    • Dec 04, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 24, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • British Mail Order Corporation Limited
    Transactions
    • Apr 16, 1982Registration of a charge
    • Jul 21, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 22, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank LTD
    Transactions
    • Jan 01, 1968Registration of a charge
    • Dec 04, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 24, 1997Statement of satisfaction of a charge in full or part (403a)

    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