Smoke & Fire Curtains Limited

DataGardener
live
Small

Smoke & Fire Curtains Limited

06972350Private Limited With Share Capital

T03 Afltd The Atkins Building, Lower Bond Street, Hinckley, LE101QU
Incorporated

24/07/2009

Company Age

16 years

Directors

2

Employees

36

SIC Code

32990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Smoke & Fire Curtains Limited (06972350) is a private limited with share capital incorporated on 24/07/2009 (16 years old) and registered in hinckley, LE101QU. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 24/07/2009
LE101QU
36 employees

Financial Overview

Total Assets

£1.69M

Liabilities

£1.09M

Net Assets

£600.5K

Est. Turnover

£1.84M

AI Estimated
Unreported
Cash

£13.0K

Key Metrics

36

Employees

2

Directors

1

Shareholders

2

Patents

2

CCJs

Board of Directors

2

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

63
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2013
Legacy
Category:Mortgage
Date:08-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2012
Termination Director Company With Name
Category:Officers
Date:20-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2011
Legacy
Category:Mortgage
Date:26-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2011
Termination Director Company With Name
Category:Officers
Date:26-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:24-05-2010
Termination Director Company With Name
Category:Officers
Date:04-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:29-01-2010
Termination Secretary Company With Name
Category:Officers
Date:28-01-2010
Incorporation Company
Category:Incorporation
Date:24-07-2009

Import / Export

Imports
12 Months4
60 Months29
Exports
12 Months9
60 Months56

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/04/2026
Filing Date27/09/2024
Latest Accounts31/07/2024

Trading Addresses

T03 Afltd The Atkins Building, Lower Bond Street, Hinckley, Le10 1Qu, LE101QURegistered
9 Brook Street, Syston, Leicester, Leicestershire, LE71GD

Contact

01163527223
mails@firecurtainsltd.com
firecurtainsltd.com
T03 Afltd The Atkins Building, Lower Bond Street, Hinckley, LE101QU