The Fireplace Basingstoke Limited

General information

Name:

The Fireplace Basingstoke Ltd

Office Address:

Campbell Parker, Pacific House Imperial Way RG2 0TF Reading

Number: 07282618

Incorporation date: 2010-06-14

Dissolution date: 2021-01-12

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the date that marks the founding of The Fireplace Basingstoke Limited, the firm registered at Campbell Parker, Pacific House, Imperial Way, Reading. It was founded on 2010-06-14. Its registration number was 07282618 and the postal code was RG2 0TF. This company had existed in this business for 11 years up until 2021-01-12.

Bradley G. and Damian G. were registered as the firm's directors and were managing the firm from 2010 to 2021.

Executives who had significant control over the firm were: Bradley G. owned 1/2 or less of company shares. Damian G. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Bradley G.

Role: Director

Appointed: 14 June 2010

Latest update: 3 January 2024

Damian G.

Role: Director

Appointed: 14 June 2010

Latest update: 3 January 2024

People with significant control

Bradley G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Damian G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Damian G.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 26 July 2020
Confirmation statement last made up date 14 June 2019
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2013
Annual Accounts 9 October 2015
Start Date For Period Covered By Report 1 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 October 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 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 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
End Date For Period Covered By Report 2015-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts 9 September 2014
Date Approval Accounts 9 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
10
Company Age

Closest Companies - by postcode