TRANS-FIRE HOLDINGS LTD

Register to unlock more data on OkredoRegister

TRANS-FIRE HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12498280

Incorporation date

04/03/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Level 12, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2022)
dot icon07/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon07/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon07/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/10/2025
Change of details for Marlowe Fire & Security Group Limited as a person with significant control on 2025-08-04
dot icon27/10/2025
Director's details changed for Mr Robert James Flinn on 2025-08-04
dot icon22/08/2025
Appointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04
dot icon21/08/2025
Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 2025-08-21
dot icon21/08/2025
Appointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05
dot icon21/08/2025
Termination of appointment of Christopher Bone as a secretary on 2025-08-05
dot icon21/08/2025
Appointment of Mr Peter Hugo Young as a director on 2025-08-04
dot icon21/08/2025
Appointment of Miss Katherine Louise Woods as a director on 2025-08-04
dot icon21/08/2025
Appointment of Mr Matthew Robert Peacock as a director on 2025-08-04
dot icon21/08/2025
Termination of appointment of Adam Thomas Councell as a director on 2025-08-15
dot icon21/08/2025
Termination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19
dot icon02/06/2025
Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon27/02/2025
Resolutions
dot icon26/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon26/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon26/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon26/02/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon24/05/2024
Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22
dot icon24/05/2024
Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22
dot icon14/12/2023
Termination of appointment of Matthew James Allen as a secretary on 2023-08-01
dot icon14/12/2023
Appointment of Mr Christopher Bone as a secretary on 2023-08-01
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/08/2023
Director's details changed for Mr Alex Peter Dacre on 2023-08-15
dot icon17/07/2023
Appointment of Mr Robert James Flinn as a director on 2023-07-17
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon06/07/2023
Resolutions
dot icon27/06/2023
Memorandum and Articles of Association
dot icon22/06/2023
Director's details changed for Mr Alex Peter Darce on 2023-06-13
dot icon15/06/2023
Cessation of Donna Louise Pearson as a person with significant control on 2023-06-13
dot icon15/06/2023
Cessation of Maria Woodcock as a person with significant control on 2023-06-13
dot icon15/06/2023
Notification of Marlowe Fire & Security Group Limited as a person with significant control on 2023-06-13
dot icon15/06/2023
Registered office address changed from 19 North Street Ashford Kent TN24 8LF England to 20 Grosvenor Place London SW1X 7HN on 2023-06-15
dot icon15/06/2023
Termination of appointment of Donna Louise Pearson as a director on 2023-06-13
dot icon15/06/2023
Termination of appointment of Maria Woodcock as a director on 2023-06-13
dot icon15/06/2023
Appointment of Mr Alex Peter Darce as a director on 2023-06-13
dot icon15/06/2023
Appointment of Mr Adam Thomas Councell as a director on 2023-06-13
dot icon15/06/2023
Appointment of Mr Matthew James Allen as a secretary on 2023-06-13
dot icon07/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.93K
-
0.00
-
-
2022
0
143.33K
-
0.00
-
-
2023
0
141.83K
-
0.00
-
-
2023
0
141.83K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

141.83K £Descended-1.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Peter John Goddard
Director
04/08/2025 - Present
178
Councell, Adam Thomas
Director
13/06/2023 - 15/08/2025
219
Woodcock, Maria
Director
04/03/2020 - 13/06/2023
-
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/08/2025 - Present
58
Pearson, Donna Louise
Director
04/03/2020 - 13/06/2023
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRANS-FIRE HOLDINGS LTD

TRANS-FIRE HOLDINGS LTD is an(a) Active company incorporated on 04/03/2020 with the registered office located at Level 12, The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of TRANS-FIRE HOLDINGS LTD?

toggle

TRANS-FIRE HOLDINGS LTD is currently Active. It was registered on 04/03/2020 .

Where is TRANS-FIRE HOLDINGS LTD located?

toggle

TRANS-FIRE HOLDINGS LTD is registered at Level 12, The Shard, 32 London Bridge Street, London SE1 9SG.

What does TRANS-FIRE HOLDINGS LTD do?

toggle

TRANS-FIRE HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for TRANS-FIRE HOLDINGS LTD?

toggle

The latest filing was on 07/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.