General information

Name:

Fireboy-xintex Ltd

Office Address:

40 Holborn Viaduct EC1N 2PZ London

Number: 05789560

Incorporation date: 2006-04-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company called Fireboy-xintex was created on 2006-04-21 as a Private Limited Company. The company's head office can be found at London on 40 Holborn Viaduct. When you need to reach the company by mail, its postal code is EC1N 2PZ. The company registration number for Fireboy-xintex Limited is 05789560. The company's SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. 2022/12/31 is the last time the company accounts were reported.

According to the information we have, this specific business was established in 2006-04-21 and has been governed by six directors, and out of them four (Robert A., Brian A., Tim S. and Larry A.) are still a part of the company. In order to support the directors in their duties, the business has been utilizing the skillset of Bryan B. as a secretary for the last 18 years.

Larry A. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Robert A.

Role: Director

Appointed: 24 June 2014

Latest update: 18 March 2024

Brian A.

Role: Director

Appointed: 24 June 2014

Latest update: 18 March 2024

Tim S.

Role: Director

Appointed: 25 October 2007

Latest update: 18 March 2024

Bryan B.

Role: Secretary

Appointed: 24 April 2006

Latest update: 18 March 2024

Larry A.

Role: Director

Appointed: 24 April 2006

Latest update: 18 March 2024

People with significant control

Larry A.
Notified on 6 April 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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 September 2014
Annual Accounts 25th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25th September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Dormant company accounts reported for the period up to Sunday 31st December 2023 (AA)
filed on: 10th, January 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

14 New Street

Post code:

EC2M 4HE

City / Town:

London

HQ address,
2013

Address:

14 New Street

Post code:

EC2M 4HE

City / Town:

London

HQ address,
2014

Address:

14 New Street

Post code:

EC2M 4HE

City / Town:

London

Accountant/Auditor,
2013 - 2012

Name:

Russell New Limited

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies