Discount Fireplaces Ltd

DataGardener
live
Micro

Discount Fireplaces Ltd

07156736Private Limited With Share Capital

8 King Cross Street, Halifax, West Yorkshire, HX12SH
Incorporated

15/02/2010

Company Age

16 years

Directors

2

Employees

6

SIC Code

47990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Discount Fireplaces Ltd (07156736) is a private limited with share capital incorporated on 15/02/2010 (16 years old) and registered in west yorkshire, HX12SH. The company operates under SIC code 47990 - other retail sale not in stores, stalls or markets.

Private Limited With Share Capital
SIC: 47990
Micro
Incorporated 15/02/2010
HX12SH
6 employees

Financial Overview

Total Assets

£663.2K

Liabilities

£225.6K

Net Assets

£437.6K

Cash

£0

Key Metrics

6

Employees

2

Directors

2

Shareholders

4

CCJs

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:16-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2014
Termination Director Company With Name
Category:Officers
Date:12-05-2014
Capital Allotment Shares
Category:Capital
Date:01-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-03-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2013
Gazette Notice Compulsary
Category:Gazette
Date:29-10-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2013
Gazette Notice Compulsary
Category:Gazette
Date:11-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2012
Legacy
Category:Mortgage
Date:20-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:18-04-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-01-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-05-2010
Incorporation Company
Category:Incorporation
Date:15-02-2010

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/07/2027
Filing Date19/02/2026
Latest Accounts30/10/2025

Trading Addresses

Crowtrees Garage, Huddersfield Road, Brighouse, West Yorkshire, HD61JZ
8 King Cross Street, Halifax, West Yorkshire, HX12SHRegistered

Contact

info@fireplacestudiobrighouse.co.uk
fireplacestudiobrighouse.co.uk
8 King Cross Street, Halifax, West Yorkshire, HX12SH