Fire Technology International Limited

DataGardener
fire technology international limited
live
Micro

Fire Technology International Limited

06347031Private Limited With Share Capital

Unit 33, Telegraph Hill Industri, Laundry Road, Ramsgate, CT124HL
Incorporated

20/08/2007

Company Age

18 years

Directors

2

Employees

14

SIC Code

43290

Risk

low risk

Company Overview

Registration, classification & business activity

Fire Technology International Limited (06347031) is a private limited with share capital incorporated on 20/08/2007 (18 years old) and registered in ramsgate, CT124HL. The company operates under SIC code 43290 - other construction installation.

Fire technology international limited is a construction company based out of hartsdown house hartsdown park margate, ct9 5qx, kent, united kingdom.

Private Limited With Share Capital
SIC: 43290
Micro
Incorporated 20/08/2007
CT124HL
14 employees

Financial Overview

Total Assets

£2.06M

Liabilities

£778.5K

Net Assets

£1.28M

Cash

£516.7K

Key Metrics

14

Employees

2

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Filed Documents

73
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:24-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2020
Capital Allotment Shares
Category:Capital
Date:07-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2016
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:30-03-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:23-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:22-09-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:02-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:23-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:19-10-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:12-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2010
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:29-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2010
Termination Director Company With Name
Category:Officers
Date:26-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2009
Legacy
Category:Officers
Date:07-04-2009
Legacy
Category:Annual Return
Date:02-10-2008
Legacy
Category:Address
Date:02-10-2008
Legacy
Category:Officers
Date:02-10-2008
Legacy
Category:Officers
Date:02-10-2008
Legacy
Category:Accounts
Date:04-06-2008
Legacy
Category:Accounts
Date:14-02-2008
Legacy
Category:Officers
Date:19-10-2007
Legacy
Category:Officers
Date:19-10-2007
Legacy
Category:Capital
Date:15-10-2007
Legacy
Category:Officers
Date:01-10-2007
Legacy
Category:Officers
Date:01-10-2007
Legacy
Category:Officers
Date:30-09-2007
Legacy
Category:Officers
Date:30-09-2007
Legacy
Category:Capital
Date:27-09-2007
Incorporation Company
Category:Incorporation
Date:20-08-2007

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date03/10/2025
Latest Accounts31/01/2025

Trading Addresses

Laundry Road, Minster, Ramsgate, CT124HLRegistered
Unit 33, Telegraph Hill Industrial Estate, Laundry Road, Ramsgate, Kent, CT124HY

Contact

01843228899
info@fire-tech.co.uk
fire-tech.co.uk
Unit 33, Telegraph Hill Industri, Laundry Road, Ramsgate, CT124HL