20th Century Fires Ltd

General information

Name:

20th Century Fires Limited

Office Address:

Suite 2 1st Floor Metropolitan House, Station Road SK8 7AZ Cheadle Hulme

Number: 04807723

Incorporation date: 2003-06-23

Dissolution date: 2023-03-07

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 04807723 twenty one years ago, 20th Century Fires Ltd had been a private limited company until 2023-03-07 - the time it was officially closed. Its official registration address was Suite 2, 1st Floor Metropolitan House, Station Road Cheadle Hulme.

The following business was managed by one director: Timothy S. who was in charge of it from 2003-07-01 to dissolution date on 2023-03-07.

Timothy S. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jane S.

Role: Secretary

Appointed: 01 July 2003

Latest update: 27 January 2024

Timothy S.

Role: Director

Appointed: 01 July 2003

Latest update: 27 January 2024

People with significant control

Timothy S.
Notified on 24 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 07 July 2023
Confirmation statement last made up date 23 June 2022
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 30 September 2013
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 18 September 2014
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 22 October 2015
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 13 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
End Date For Period Covered By Report 2017-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
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 March 15, 2022 (AD01)
filed on: 15th, March 2022
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
19
Company Age

Closest Companies - by postcode