Conquest Fire Services Limited

General information

Name:

Conquest Fire Services Ltd

Office Address:

Suite 22 Parker House Parker Industrial Estate Mansfield Road DE21 4SZ Derby

Number: 05499229

Incorporation date: 2005-07-05

Dissolution date: 2019-12-10

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Conquest Fire Services started conducting its operations in 2005 as a Private Limited Company under the following Company Registration No.: 05499229. The company's head office was located in Derby at Suite 22 Parker House Parker Industrial Estate. This particular Conquest Fire Services Limited business had been offering its services for fourteen years. The name of the firm was changed in the year 2006 to Conquest Fire Services Limited. This firm previous business name was Fusion Fire Maintenance (UK).

As found in the following enterprise's register, there were four directors to name just a few: Robert B. and Robert B..

Robert B. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Conquest Fire Services Limited 2006-03-08
  • Fusion Fire Maintenance (UK) Ltd 2005-07-05

Financial data based on annual reports

Company staff

Robert B.

Role: Director

Appointed: 12 October 2016

Latest update: 13 September 2023

Robert B.

Role: Director

Appointed: 01 October 2014

Latest update: 13 September 2023

People with significant control

Robert B.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 20 July 2019
Confirmation statement last made up date 06 July 2018
Annual Accounts 18 March 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 18 March 2014
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 17 September 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 23 November 2015
Annual Accounts 18 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 18 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, December 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
14
Company Age

Similar companies nearby

Closest companies