CHECKFIRE LTD

Register to unlock more data on OkredoRegister

CHECKFIRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07990436

Incorporation date

14/03/2012

Size

Full

Contacts

Registered address

Registered address

15 Pantglas Industrial Estate, Bedwas, Caerphilly CF83 8DRCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2012)
dot icon15/04/2026
Resolutions
dot icon15/04/2026
Memorandum and Articles of Association
dot icon14/04/2026
Change of share class name or designation
dot icon14/04/2026
Change of share class name or designation
dot icon30/03/2026
Cessation of Andrew Mark Robins as a person with significant control on 2026-03-17
dot icon30/03/2026
Cessation of Stephen Bruce Robins as a person with significant control on 2026-03-17
dot icon30/03/2026
Notification of Multishield Group Limited as a person with significant control on 2026-03-17
dot icon23/12/2025
Resolutions
dot icon23/12/2025
Memorandum and Articles of Association
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-19 with updates
dot icon15/02/2025
Registration of charge 079904360001, created on 2025-02-13
dot icon29/10/2024
Change of share class name or designation
dot icon29/10/2024
Change of share class name or designation
dot icon27/10/2024
Memorandum and Articles of Association
dot icon16/10/2024
Cancellation of shares. Statement of capital on 2024-08-05
dot icon16/10/2024
Purchase of own shares.
dot icon16/10/2024
Purchase of own shares.
dot icon12/10/2024
Resolutions
dot icon26/09/2024
Accounts for a medium company made up to 2023-12-31
dot icon03/06/2024
Director's details changed for Andrew Mark Robins on 2024-05-19
dot icon03/06/2024
Director's details changed for Esther Robins on 2024-05-19
dot icon03/06/2024
Confirmation statement made on 2024-05-19 with updates
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-05-19 with updates
dot icon25/08/2022
Director's details changed for Mr Stephen Bruce Robins on 2022-08-25
dot icon25/08/2022
Director's details changed for Philippa Jane Robins on 2022-08-25
dot icon29/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon12/11/2021
Appointment of Mr Daniel Peter Robins as a director on 2021-11-05
dot icon12/11/2021
Appointment of Mr Anthony Robins as a director on 2021-11-05
dot icon27/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon26/04/2021
Confirmation statement made on 2021-03-14 with updates
dot icon26/04/2021
Change of details for Mr Stephen Bruce Robins as a person with significant control on 2021-03-30
dot icon23/04/2021
Change of details for Mr Stephen Bruce Robins as a person with significant control on 2021-03-30
dot icon22/04/2021
Cessation of Daniel Peter Robins as a person with significant control on 2020-10-16
dot icon30/03/2021
Change of details for Mr Stephen Bruce Robins as a person with significant control on 2021-03-26
dot icon30/03/2021
Change of details for Mr Stephen Bruce Robins as a person with significant control on 2021-03-26
dot icon30/10/2020
Appointment of Mr Cameron Robins as a director on 2020-10-16
dot icon30/10/2020
Termination of appointment of Daniel Peter Robins as a director on 2020-10-16
dot icon27/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-03-14 with updates
dot icon09/04/2020
Notification of Stephen Bruce Robins as a person with significant control on 2020-03-14
dot icon03/04/2020
Change of details for Mr Andrew Mark Robins as a person with significant control on 2020-03-14
dot icon03/04/2020
Cessation of Stephen Bruce Robins as a person with significant control on 2020-03-14
dot icon03/04/2020
Cessation of Philippa Jane Robins as a person with significant control on 2020-03-14
dot icon03/04/2020
Cessation of Esther Robins as a person with significant control on 2020-03-14
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/05/2019
Statement of capital following an allotment of shares on 2017-04-03
dot icon15/05/2019
Statement of capital following an allotment of shares on 2012-11-01
dot icon15/05/2019
Confirmation statement made on 2019-03-14 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-03-14 with updates
dot icon17/04/2018
Notification of Daniel Peter Robins as a person with significant control on 2018-04-17
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon23/03/2017
Registered office address changed from Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly South Wales CF38 3HU to Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly South Wales CF83 3HU on 2017-03-23
dot icon07/03/2017
Director's details changed for Phillipa Jane Robins on 2017-03-07
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon11/03/2016
Statement of capital following an allotment of shares on 2012-12-18
dot icon11/03/2016
Statement of capital following an allotment of shares on 2012-12-18
dot icon10/03/2016
Statement of capital following an allotment of shares on 2012-12-18
dot icon10/03/2016
Statement of capital following an allotment of shares on 2012-12-18
dot icon09/03/2016
Statement of capital following an allotment of shares on 2012-12-18
dot icon09/03/2016
Statement of capital following an allotment of shares on 2012-12-18
dot icon25/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon07/11/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon14/03/2012
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
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
2.72M
-
0.00
704.06K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robins, Philippa Jane
Director
14/03/2012 - Present
-
Robins, Esther
Director
14/03/2012 - Present
-
Robins, Andrew Mark
Director
14/03/2012 - Present
2
Robins, Stephen Bruce
Director
14/03/2012 - Present
1
Robins, Daniel Peter
Director
05/11/2021 - Present
2

Persons with Significant Control

9
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 CHECKFIRE LTD

CHECKFIRE LTD is an(a) Active company incorporated on 14/03/2012 with the registered office located at 15 Pantglas Industrial Estate, Bedwas, Caerphilly CF83 8DR. There are currently 7 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 CHECKFIRE LTD?

toggle

CHECKFIRE LTD is currently Active. It was registered on 14/03/2012 .

Where is CHECKFIRE LTD located?

toggle

CHECKFIRE LTD is registered at 15 Pantglas Industrial Estate, Bedwas, Caerphilly CF83 8DR.

What does CHECKFIRE LTD do?

toggle

CHECKFIRE LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CHECKFIRE LTD?

toggle

The latest filing was on 15/04/2026: Resolutions.