Inferno Fires & Stoves Ltd.

General information

Name:

Inferno Fires & Stoves Limited.

Office Address:

Rmt Gosforth Park Avenue NE12 8EG Newcastle Upon Tyne

Number: 06215211

Incorporation date: 2007-04-17

Dissolution date: 2020-05-13

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was registered in Newcastle Upon Tyne under the ID 06215211. The company was started in the year 2007. The office of the firm was located at Rmt Gosforth Park Avenue. The zip code for this place is NE12 8EG. This enterprise was dissolved in 2020, meaning it had been in business for thirteen years. The company's official name switch from Eco-den to Inferno Fires & Stoves Ltd. occurred on March 27, 2014.

This specific firm was managed by just one director: Chris B., who was selected to lead the company in 2007.

Chris B. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Inferno Fires & Stoves Ltd. 2014-03-27
  • Eco-den Limited 2007-04-17

Financial data based on annual reports

Company staff

Chris B.

Role: Director

Appointed: 17 April 2007

Latest update: 18 March 2024

People with significant control

Chris B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 01 May 2019
Confirmation statement last made up date 17 April 2018
Annual Accounts 26 September 2012
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 26 September 2012
Annual Accounts 1 November 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 1 November 2013
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 20 October 2014
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 8 September 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts 12 October 2017
Date Approval Accounts 12 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, May 2020
gazette
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)
  • 96090 : Other service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode