ADVANCED FIRE ENGINEERING LTD

Register to unlock more data on OkredoRegister

ADVANCED FIRE ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06167524

Incorporation date

19/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

146 Nevill Road, Hove BN3 7QBCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2007)
dot icon11/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon16/10/2025
Micro company accounts made up to 2025-01-31
dot icon12/05/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon22/09/2024
Micro company accounts made up to 2024-01-31
dot icon12/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon17/10/2023
Micro company accounts made up to 2023-01-31
dot icon25/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon23/01/2023
Registered office address changed from Jaggar & Co 1-3 Waterloo Crescent Dover Kent CT16 1LA England to 146 Nevill Road Hove BN3 7QB on 2023-01-23
dot icon19/10/2022
Micro company accounts made up to 2022-01-31
dot icon19/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-01-31
dot icon17/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon20/10/2020
Micro company accounts made up to 2020-01-31
dot icon18/05/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon20/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon26/10/2018
Micro company accounts made up to 2018-01-31
dot icon26/04/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon09/10/2017
Registered office address changed from 101 High Street Dover Kent CT16 1EB to Jaggar & Co 1-3 Waterloo Crescent Dover Kent CT16 1LA on 2017-10-09
dot icon11/05/2017
Confirmation statement made on 2017-03-19 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/05/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/05/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/06/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/05/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/06/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/06/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon01/04/2010
Registered office address changed from Jaggar and Co the Old Bank Chambers 9-11 London Road Dover Kent CT17 0ST on 2010-04-01
dot icon01/04/2010
Director's details changed for James Alan Peter Gratwick Sarll on 2010-03-19
dot icon11/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon29/07/2009
Compulsory strike-off action has been discontinued
dot icon28/07/2009
Return made up to 19/03/09; full list of members
dot icon14/07/2009
First Gazette notice for compulsory strike-off
dot icon16/01/2009
Return made up to 16/04/08; full list of members
dot icon16/04/2008
Accounts for a dormant company made up to 2008-01-31
dot icon16/04/2008
Accounting reference date shortened from 31/03/2008 to 31/01/2008
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New secretary appointed
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Secretary resigned
dot icon19/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
61.00K
-
0.00
-
-
2022
3
20.71K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
JAGGAR & CO SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/03/2007 - 08/01/2008
8
Jaggar, Michael Charles
Director
19/03/2007 - 08/01/2008
42
Mr James Alan Peter Gratwick Sarll
Director
31/12/2007 - Present
-
Gratwick Sarll, Kathryn Ann
Secretary
31/12/2007 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED FIRE ENGINEERING LTD

ADVANCED FIRE ENGINEERING LTD is an(a) Active company incorporated on 19/03/2007 with the registered office located at 146 Nevill Road, Hove BN3 7QB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED FIRE ENGINEERING LTD?

toggle

ADVANCED FIRE ENGINEERING LTD is currently Active. It was registered on 19/03/2007 .

Where is ADVANCED FIRE ENGINEERING LTD located?

toggle

ADVANCED FIRE ENGINEERING LTD is registered at 146 Nevill Road, Hove BN3 7QB.

What does ADVANCED FIRE ENGINEERING LTD do?

toggle

ADVANCED FIRE ENGINEERING LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ADVANCED FIRE ENGINEERING LTD?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-19 with no updates.