Company NameFire Finco Limited
Company StatusActive
Company Number13481462
CategoryPrivate Limited Company
Incorporation Date28 June 2021(2 years, 9 months ago)
Previous NameAghoco 2065 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark David William Best
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Court Water Lane
Wilmslow
Cheshire
SK9 5AR
Director NameMr Matthew Brian Stacey
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed06 July 2021(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKings Court Water Lane
Wilmslow
Cheshire
SK9 5AR
Director NameMs Eloise Wann
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKings Court Water Lane
Wilmslow
Cheshire
SK9 5AR
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2021(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Christopher Paul Morris
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2021(1 week, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Court Water Lane
Wilmslow
Cheshire
SK9 5AR
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 2021(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed28 June 2021(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 2021(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressKings Court
Water Lane
Wilmslow
Cheshire
SK9 5AR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

20 August 2021Delivered on: 31 August 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

18 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
18 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (68 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
8 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
8 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
8 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
8 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (64 pages)
28 June 2022Confirmation statement made on 27 June 2022 with updates (5 pages)
31 August 2021Registration of charge 134814620001, created on 20 August 2021 (7 pages)
26 August 2021Termination of appointment of Christopher Paul Morris as a director on 26 August 2021 (1 page)
15 July 2021Appointment of Eloise Wann as a director on 6 July 2021 (2 pages)
14 July 2021Appointment of Mr Matthew Brian Stacey as a director on 6 July 2021 (2 pages)
14 July 2021Termination of appointment of Inhoco Formations Limited as a director on 6 July 2021 (1 page)
14 July 2021Cessation of Inhoco Formations Limited as a person with significant control on 13 July 2021 (1 page)
14 July 2021Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 14 July 2021 (1 page)
14 July 2021Appointment of Mr Christopher Paul Morris as a director on 6 July 2021 (2 pages)
14 July 2021Current accounting period shortened from 30 June 2022 to 31 December 2021 (1 page)
14 July 2021Termination of appointment of a G Secretarial Limited as a director on 6 July 2021 (1 page)
14 July 2021Termination of appointment of Roger Hart as a director on 6 July 2021 (1 page)
14 July 2021Notification of Citation Holdings Limited as a person with significant control on 13 July 2021 (2 pages)
14 July 2021Termination of appointment of a G Secretarial Limited as a secretary on 6 July 2021 (1 page)
14 July 2021Appointment of Mark David William Best as a director on 6 July 2021 (2 pages)
6 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-06
(3 pages)
28 June 2021Incorporation
Statement of capital on 2021-06-28
  • GBP 1
(25 pages)