20TH CENTURY FIRES LTD

Register to unlock more data on OkredoRegister

20TH CENTURY FIRES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04807723

Incorporation date

23/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire SK8 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2003)
dot icon07/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon08/12/2022
Application to strike the company off the register
dot icon03/11/2022
Micro company accounts made up to 2022-06-30
dot icon03/11/2022
Director's details changed for Timothy Swindlehurst on 2022-11-03
dot icon03/11/2022
Change of details for Timothy Swindlehurst as a person with significant control on 2022-11-03
dot icon01/11/2022
Previous accounting period shortened from 2022-08-31 to 2022-06-30
dot icon01/11/2022
Secretary's details changed for Jane Alison Swindlehurst on 2022-11-01
dot icon12/07/2022
Confirmation statement made on 2022-06-23 with updates
dot icon09/05/2022
Change of details for Timothy Swindlehurst as a person with significant control on 2021-12-13
dot icon15/03/2022
Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-15
dot icon07/03/2022
Micro company accounts made up to 2021-08-31
dot icon28/02/2022
Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-02-28
dot icon13/12/2021
Director's details changed for Timothy Swindlehurst on 2021-12-13
dot icon13/12/2021
Secretary's details changed for Jane Alison Swindlehurst on 2021-12-13
dot icon05/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon10/02/2021
Micro company accounts made up to 2020-08-31
dot icon14/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon06/02/2020
Micro company accounts made up to 2019-08-31
dot icon27/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-08-31
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon19/06/2018
Change of details for Timothy Swindlehurst as a person with significant control on 2018-06-19
dot icon22/01/2018
Micro company accounts made up to 2017-08-31
dot icon10/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon10/07/2017
Notification of Timothy Swindlehurst as a person with significant control on 2016-06-24
dot icon25/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/06/2016
Director's details changed for Timothy Swindlehurst on 2016-06-29
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon12/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon24/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon18/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon26/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon24/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon13/04/2011
Secretary's details changed for Jane Alison Swindlehurst on 2011-04-13
dot icon13/04/2011
Director's details changed for Timothy Swindlehurst on 2011-04-13
dot icon26/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon19/08/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon11/08/2010
Director's details changed for Timothy Swindlehurst on 2010-08-11
dot icon25/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon21/10/2009
Secretary's details changed for Jane Alison Swindlehurst on 2009-10-09
dot icon12/10/2009
Secretary's details changed for Jane Alison Swindlehurst on 2009-10-09
dot icon10/10/2009
Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 2009-10-10
dot icon27/09/2009
Registered office changed on 27/09/2009 from 2ND floor hanover house 30 charlotte street manchester M1 4EX united kingdom
dot icon27/09/2009
Registered office changed on 27/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
dot icon11/09/2009
Return made up to 23/06/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon04/11/2008
Registered office changed on 04/11/2008 from 10 charlotte street manchester M1 4EX
dot icon09/07/2008
Return made up to 23/06/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon17/07/2007
Return made up to 23/06/07; full list of members
dot icon21/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon27/06/2006
Return made up to 23/06/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon24/06/2005
Return made up to 23/06/05; full list of members
dot icon26/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon20/08/2004
Accounting reference date extended from 30/06/04 to 31/08/04
dot icon08/07/2004
Return made up to 23/06/04; full list of members
dot icon29/07/2003
New secretary appointed
dot icon19/07/2003
New director appointed
dot icon17/07/2003
Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon17/07/2003
Resolutions
dot icon26/06/2003
Secretary resigned
dot icon26/06/2003
Director resigned
dot icon23/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
23/06/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
61.08K
-
0.00
-
-
2022
1
44.02K
-
0.00
-
-
2022
1
44.02K
-
0.00
-
-

Employees

2022

Employees

1 Descended-75 % *

Net Assets(GBP)

44.02K £Descended-27.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Timothy Swindlehurst
Director
01/07/2003 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
23/06/2003 - 26/06/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
23/06/2003 - 26/06/2003
41295
Swindlehurst, Jane Alison
Secretary
01/07/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 20TH CENTURY FIRES LTD

20TH CENTURY FIRES LTD is an(a) Active company incorporated on 23/06/2003 with the registered office located at Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire SK8 7AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 20TH CENTURY FIRES LTD?

toggle

20TH CENTURY FIRES LTD is currently Active. It was registered on 23/06/2003 .

Where is 20TH CENTURY FIRES LTD located?

toggle

20TH CENTURY FIRES LTD is registered at Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire SK8 7AZ.

What does 20TH CENTURY FIRES LTD do?

toggle

20TH CENTURY FIRES LTD operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does 20TH CENTURY FIRES LTD have?

toggle

20TH CENTURY FIRES LTD had 1 employees in 2022.

What is the latest filing for 20TH CENTURY FIRES LTD?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved via voluntary strike-off.