Inverurie
Aberdeenshire
AB51 4QL
Scotland
Director Name | Mr Barry James Harrison Bousfield |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Grampian Court Alford AB33 8AG Scotland |
Director Name | Mrs Amanda Jayne Bousfield |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 February 2018(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Grampian Court Alford AB33 8AG Scotland |
Director Name | Mrs Wendy Wallace |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Westfield Gardens Inverurie AB51 4QL Scotland |
Website | firesprinklersystemsinfo.com |
---|---|
Telephone | 01225 783711 |
Telephone region | Bath |
Registered Address | Unit 3 Insch Business Park Insch Aberdeenshire AB52 6TA Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
9 at £1 | Amanda Jayne Fox 9.00% Ordinary |
---|---|
5 at £1 | Linda Sayers 5.00% Ordinary |
5 at £1 | Wendy Findlay 5.00% Ordinary |
41 at £1 | Terry Wallace 41.00% Ordinary |
40 at £1 | Barry James Harrison Bousfield 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,896 |
Current Liabilities | £68,875 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
7 December 2020 | Micro company accounts made up to 30 March 2020 (5 pages) |
---|---|
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 30 March 2019 (5 pages) |
15 March 2019 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS to Unit 3 Insch Business Park Insch Aberdeenshire AB52 6TA on 15 March 2019 (1 page) |
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (6 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
14 February 2018 | Notification of Terry Wallace as a person with significant control on 6 April 2016 (2 pages) |
1 February 2018 | Appointment of Mrs Wendy Wallace as a director on 1 February 2018 (2 pages) |
1 February 2018 | Appointment of Mrs Amanda Jayne Bousfield as a director on 1 February 2018 (2 pages) |
21 August 2017 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
21 August 2017 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 March 2016 (9 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 March 2016 (9 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
6 September 2016 | Director's details changed for Mr Barry James Harrison Bousfield on 29 August 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Barry James Harrison Bousfield on 29 August 2016 (2 pages) |
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
23 July 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
23 July 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
20 October 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Current accounting period shortened from 28 February 2013 to 31 March 2012 (1 page) |
6 March 2012 | Current accounting period shortened from 28 February 2013 to 31 March 2012 (1 page) |
16 February 2012 | Incorporation
|
16 February 2012 | Incorporation
|
16 February 2012 | Incorporation
|