General information

Name:

House Of Fire Ltd

Office Address:

3 Park Square East LS1 2NE Leeds

Number: 05539184

Incorporation date: 2005-08-17

Dissolution date: 2023-05-09

End of financial year: 27 November

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Website

www.houseoffire.co.uk

Description

Data updated on:

House Of Fire started conducting its business in the year 2005 as a Private Limited Company registered with number: 05539184. This company's office was located in Leeds at 3 Park Square East. This House Of Fire Limited firm had been operating in this business field for at least eighteen years.

This company was administered by a single director: Peter H., who was formally appointed 19 years ago.

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

Role: Secretary

Appointed: 12 October 2005

Latest update: 6 June 2023

Peter H.

Role: Director

Appointed: 12 October 2005

Latest update: 6 June 2023

People with significant control

Peter H.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 27 November 2022
Account last made up date 28 November 2020
Confirmation statement next due date 26 August 2023
Confirmation statement last made up date 12 August 2022
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 22 November 2016
Annual Accounts 27 November 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 29 November 2016
Date Approval Accounts 27 November 2017
Annual Accounts
Start Date For Period Covered By Report 30 November 2016
End Date For Period Covered By Report 28 November 2017
Annual Accounts
Start Date For Period Covered By Report 29 November 2017
End Date For Period Covered By Report 28 November 2018
Annual Accounts
Start Date For Period Covered By Report 29 November 2018
End Date For Period Covered By Report 28 November 2019
Annual Accounts
Start Date For Period Covered By Report 29 November 2019
End Date For Period Covered By Report 28 November 2020
Annual Accounts 21 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 21 February 2013
Annual Accounts 24 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 24 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, May 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

York House York Street Fairweather Green

Post code:

BD8 0HR

City / Town:

Bradford

HQ address,
2013

Address:

York House York Street Fairweather Green

Post code:

BD8 0HR

City / Town:

Bradford

Search other companies

Services (by SIC Code)

  • 47540 : Retail sale of electrical household appliances in specialised stores
17
Company Age

Similar companies nearby

Closest companies