Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRETHERM (HOLDINGS) LIMITED
Company Information for

FIRETHERM (HOLDINGS) LIMITED

HAYS GALLERIA, 1 HAYS LANE, LONDON, SE1 2RD,
Company Registration Number
02807481
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Firetherm (holdings) Ltd
FIRETHERM (HOLDINGS) LIMITED was founded on 1993-04-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Firetherm (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIRETHERM (HOLDINGS) LIMITED
 
Legal Registered Office
HAYS GALLERIA
1 HAYS LANE
LONDON
SE1 2RD
Other companies in DA14
 
Previous Names
FIRETHERM LIMITED19/07/2011
FIRETHERM INTERNATIONAL LIMITED 07/02/2000
Filing Information
Company Number 02807481
Company ID Number 02807481
Date formed 1993-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2016
Account next due 28/02/2018
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 22:43:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRETHERM (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRETHERM (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
REINER HANS EISENHUT
Director 2015-04-13
RICHARD MURRAY HILL
Director 2015-04-13
DANIEL MATTHEW JOHNSON
Director 2018-01-11
EDWARD WINSLOW MOORE
Director 2015-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD ALBERT RICE
Director 2015-04-13 2018-07-06
BERND JURGEN ALTENA
Director 2015-04-13 2018-01-11
POVEY LITTLE SECRETARIES LIMITED
Company Secretary 2010-01-26 2015-04-13
PAUL NIGEL RYAN
Company Secretary 1993-04-23 2015-04-13
PAUL NIGEL RYAN
Director 1993-04-23 2015-04-13
RAYMOND FREDERICK PULLINGER
Director 1993-04-23 2007-07-04
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-04-07 1993-04-07
LONDON LAW SERVICES LIMITED
Nominated Director 1993-04-07 1993-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REINER HANS EISENHUT FAILSAFE METERING INTERNATIONAL LIMITED Director 2018-01-11 CURRENT 1989-11-30 Active - Proposal to Strike off
REINER HANS EISENHUT ADHERE INDUSTRIAL TAPES LIMITED Director 2016-11-01 CURRENT 2000-06-15 Active
REINER HANS EISENHUT FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED Director 2015-04-13 CURRENT 1992-02-14 Active - Proposal to Strike off
REINER HANS EISENHUT TREMCO CPG UK LIMITED Director 2011-02-01 CURRENT 1930-10-10 Active
REINER HANS EISENHUT ADVANCED CONSTRUCTION MATERIALS LIMITED Director 2009-10-08 CURRENT 1996-05-14 Dissolved 2018-06-12
RICHARD MURRAY HILL RPOW UK LIMITED Director 2018-03-23 CURRENT 1996-05-31 Active
RICHARD MURRAY HILL NEW VENTURES II (UK) LIMITED Director 2018-03-23 CURRENT 2012-03-08 Active
RICHARD MURRAY HILL NEW VENTURES (UK) LIMITED Director 2018-03-23 CURRENT 2011-12-14 Active
RICHARD MURRAY HILL RPM NEW HORIZONS UK LIMITED Director 2018-03-23 CURRENT 2011-07-06 Active
RICHARD MURRAY HILL RPM NVUK LIMITED Director 2018-03-23 CURRENT 2012-11-23 Active - Proposal to Strike off
RICHARD MURRAY HILL ADHERE INDUSTRIAL TAPES LIMITED Director 2016-11-01 CURRENT 2000-06-15 Active
RICHARD MURRAY HILL FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED Director 2015-04-13 CURRENT 1992-02-14 Active - Proposal to Strike off
RICHARD MURRAY HILL TREMCO CPG UK LIMITED Director 2015-04-09 CURRENT 1930-10-10 Active
RICHARD MURRAY HILL ILLBRUCK HOLDINGS LIMITED Director 2012-12-13 CURRENT 2003-04-16 Dissolved 2016-04-12
RICHARD MURRAY HILL FAILSAFE METERING INTERNATIONAL LIMITED Director 2012-12-13 CURRENT 1989-11-30 Active - Proposal to Strike off
RICHARD MURRAY HILL TREMCO CPG STRUCTURECARE SERVICES LIMITED Director 2012-10-17 CURRENT 1981-09-01 Active
RICHARD MURRAY HILL ADVANCED CONSTRUCTION MATERIALS LIMITED Director 2009-10-08 CURRENT 1996-05-14 Dissolved 2018-06-12
RICHARD MURRAY HILL TREMCO ILLBRUCK COATINGS LIMITED Director 2009-04-30 CURRENT 1993-03-23 Dissolved 2017-07-04
DANIEL MATTHEW JOHNSON FAILSAFE METERING INTERNATIONAL LIMITED Director 2018-01-11 CURRENT 1989-11-30 Active - Proposal to Strike off
DANIEL MATTHEW JOHNSON FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED Director 2018-01-11 CURRENT 1992-02-14 Active - Proposal to Strike off
DANIEL MATTHEW JOHNSON ADHERE INDUSTRIAL TAPES LIMITED Director 2018-01-11 CURRENT 2000-06-15 Active
DANIEL MATTHEW JOHNSON NULLIFIRE LIMITED Director 2018-01-11 CURRENT 1975-12-30 Active - Proposal to Strike off
DANIEL MATTHEW JOHNSON TREMCO CPG UK LIMITED Director 2018-01-11 CURRENT 1930-10-10 Active
DANIEL MATTHEW JOHNSON TREMCO CPG STRUCTURECARE SERVICES LIMITED Director 2018-01-11 CURRENT 1981-09-01 Active
DANIEL MATTHEW JOHNSON RPM HOLDINGS UK LIMITED Director 2013-11-18 CURRENT 1998-05-26 Dissolved 2015-06-23
EDWARD WINSLOW MOORE FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED Director 2015-04-13 CURRENT 1992-02-14 Active - Proposal to Strike off
EDWARD WINSLOW MOORE MORRELLS WFG LTD Director 2015-04-09 CURRENT 2014-09-23 Dissolved 2016-03-29
EDWARD WINSLOW MOORE MORRELLS SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
EDWARD WINSLOW MOORE VERNICI LEGNO ITALIANO LTD Director 2015-04-09 CURRENT 2014-08-19 Dissolved 2016-03-29
EDWARD WINSLOW MOORE SPRAYSHOP LIMITED Director 2015-04-09 CURRENT 2014-09-18 Dissolved 2016-03-29
EDWARD WINSLOW MOORE RPM NVUK LIMITED Director 2013-01-22 CURRENT 2012-11-23 Active - Proposal to Strike off
EDWARD WINSLOW MOORE ATC REALTY LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active - Proposal to Strike off
EDWARD WINSLOW MOORE KIRKER INTERNATIONAL LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active - Proposal to Strike off
EDWARD WINSLOW MOORE KIRKER EUROPE LIMITED Director 2012-09-05 CURRENT 1998-04-24 Active
EDWARD WINSLOW MOORE NUFINS LIMITED Director 2010-05-01 CURRENT 1966-04-26 Dissolved 2015-03-17
EDWARD WINSLOW MOORE RPM HOLDINGS UK LIMITED Director 2010-05-01 CURRENT 1998-05-26 Dissolved 2015-06-23
EDWARD WINSLOW MOORE AMTRED LIMITED Director 2010-05-01 CURRENT 1995-10-25 Dissolved 2015-03-24
EDWARD WINSLOW MOORE ILLBRUCK HOLDINGS LIMITED Director 2010-05-01 CURRENT 2003-04-16 Dissolved 2016-04-12
EDWARD WINSLOW MOORE ANGLO BUILDING PRODUCTS LIMITED Director 2010-05-01 CURRENT 1984-11-02 Dissolved 2018-06-12
EDWARD WINSLOW MOORE ADVANCED CONSTRUCTION MATERIALS LIMITED Director 2010-05-01 CURRENT 1996-05-14 Dissolved 2018-06-12
EDWARD WINSLOW MOORE INDUSTRIAL FLOORING SERVICES LTD Director 2010-05-01 CURRENT 1977-11-28 Dissolved 2018-06-12
EDWARD WINSLOW MOORE TIMBEREX INTERNATIONAL LIMITED Director 2010-05-01 CURRENT 1998-03-20 Dissolved 2018-06-12
EDWARD WINSLOW MOORE RPOW UK LIMITED Director 2010-05-01 CURRENT 1996-05-31 Active
EDWARD WINSLOW MOORE CHEMSPEC EUROPE LIMITED Director 2010-05-01 CURRENT 1988-02-29 Dissolved 2017-09-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-03DS01APPLICATION FOR STRIKING-OFF
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RONALD RICE
2018-06-07SH20STATEMENT BY DIRECTORS
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-07SH1907/06/18 STATEMENT OF CAPITAL GBP 2
2018-06-07CAP-SSSOLVENCY STATEMENT DATED 24/05/18
2018-06-07RES13REDUCTION OF SHARE PREMIUM 24/05/2018
2018-05-25AP01DIRECTOR APPOINTED DANIEL MATTHEW JOHNSON
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR BERND ALTENA
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2017-07-18PSC05PSC'S CHANGE OF PARTICULARS / TREMCO ILLBRUCK LIMITED / 10/05/2017
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 10-18 UNION STREET LONDON SE1 1SZ
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2016 FROM COUPLAND ROAD HINDLEY GREEN WIGAN LANCASHIRE WN2 4HT
2016-06-28AD02SAIL ADDRESS CREATED
2016-06-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-28AR0107/04/16 FULL LIST
2016-04-28AD02SAIL ADDRESS CREATED
2015-12-21CC04STATEMENT OF COMPANY'S OBJECTS
2015-12-21RES01ADOPT ARTICLES 04/12/2015
2015-11-28AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-20AR0107/04/15 FULL LIST
2015-04-17AP01DIRECTOR APPOINTED MR EDWARD WINSLOW MOORE
2015-04-17AP01DIRECTOR APPOINTED MR RONALD ALBERT RICE
2015-04-17AP01DIRECTOR APPOINTED MR REINER HANS EISENHUT
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RYAN
2015-04-17AP01DIRECTOR APPOINTED MR RICHARD MURRAY HILL
2015-04-17AP01DIRECTOR APPOINTED MR BERND JURGEN ALTENA
2015-04-17TM02APPOINTMENT TERMINATED, SECRETARY POVEY LITTLE SECRETARIES LIMITED
2015-04-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL RYAN
2015-04-17AA01CURREXT FROM 31/03/2015 TO 31/05/2015
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT
2014-07-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-03AR0107/04/14 FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-07AR0107/04/13 FULL LIST
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-24AR0107/04/12 FULL LIST
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-19RES15CHANGE OF NAME 01/07/2011
2011-07-19CERTNMCOMPANY NAME CHANGED FIRETHERM LIMITED CERTIFICATE ISSUED ON 19/07/11
2011-07-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-18AR0107/04/11 FULL LIST
2010-07-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-16AR0107/04/10 FULL LIST
2010-02-08AP04CORPORATE SECRETARY APPOINTED POVEY LITTLE SECRETARIES
2009-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-16363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-22363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-07-13288bDIRECTOR RESIGNED
2007-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-11363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-11363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-13363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2004-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-04363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2003-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-12363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2002-04-11363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2001-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-18363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2000-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-13363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
2000-02-04CERTNMCOMPANY NAME CHANGED FIRETHERM INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 07/02/00
2000-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-21363sRETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS
1998-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-15363sRETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS
1997-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-06-06363sRETURN MADE UP TO 07/04/97; FULL LIST OF MEMBERS
1997-01-07287REGISTERED OFFICE CHANGED ON 07/01/97 FROM: 17 HATHERLEY ROAD SIDCUP KENT DA14 4DT
1996-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-04-18363sRETURN MADE UP TO 07/04/96; NO CHANGE OF MEMBERS
1995-11-21CERTNMCOMPANY NAME CHANGED INTUTEC INTUMESCENT PRODUCTS LIM ITED CERTIFICATE ISSUED ON 22/11/95
1995-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1995-05-12SRES03EXEMPTION FROM APPOINTING AUDITORS 25/04/95
1995-04-10363sRETURN MADE UP TO 07/04/95; NO CHANGE OF MEMBERS
1994-07-14363sRETURN MADE UP TO 07/04/94; FULL LIST OF MEMBERS
1993-12-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1993-05-04287REGISTERED OFFICE CHANGED ON 04/05/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP
1993-05-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to FIRETHERM (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRETHERM (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIRETHERM (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.689
MortgagesNumMortOutstanding0.907
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.779

This shows the max and average number of mortgages for companies with the same SIC code of 64202 - Activities of production holding companies

Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRETHERM (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of FIRETHERM (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRETHERM (HOLDINGS) LIMITED
Trademarks
We have not found any records of FIRETHERM (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRETHERM (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as FIRETHERM (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIRETHERM (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRETHERM (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRETHERM (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.