General information

Name:

Finfireco Limited

Office Address:

64 Kington St. Michael SN14 6JE Chippenham

Number: 08595861

Incorporation date: 2013-07-03

Dissolution date: 2022-03-08

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 signifies the establishment of Finfireco Ltd, the company which was situated at 64 Kington St. Michael, , Chippenham. The company was registered on July 3, 2013. The company's registered no. was 08595861 and the post code was SN14 6JE. This firm had been active in this business for nine years up until March 8, 2022. Created as Byteminr, it used the business name until 2015, at which moment it got changed to Finfireco Ltd.

The executives were: Andrew C. selected to lead the company in 2017 and Adrian C. selected to lead the company on July 3, 2013.

Adrian C. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Finfireco Ltd 2015-01-15
  • Byteminr Limited 2013-07-03

Financial data based on annual reports

Company staff

Andrew C.

Role: Director

Appointed: 01 June 2017

Latest update: 1 January 2024

Andrew C.

Role: Secretary

Appointed: 02 September 2013

Latest update: 1 January 2024

Adrian C.

Role: Director

Appointed: 03 July 2013

Latest update: 1 January 2024

People with significant control

Adrian C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 17 July 2022
Confirmation statement last made up date 03 July 2021
Annual Accounts 9 October 2014
Start Date For Period Covered By Report 2013-07-03
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 9 October 2014
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 31 March 2016
Annual Accounts 29 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 29 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
8
Company Age

Similar companies nearby

Closest companies