Background WavePink WaveYellow Wave

FIREFLEX LIMITED (00460496)

FIREFLEX LIMITED (00460496) is an active UK company. incorporated on 27 October 1948. with registered office in Harrow. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). FIREFLEX LIMITED has been registered for 77 years. Current directors include QUICK, Stuart Graham.

Company Number
00460496
Status
active
Type
ltd
Incorporated
27 October 1948
Age
77 years
Address
2nd Floor Hygeia House, Harrow, HA1 1BE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
QUICK, Stuart Graham
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIREFLEX LIMITED

FIREFLEX LIMITED is an active company incorporated on 27 October 1948 with the registered office located in Harrow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). FIREFLEX LIMITED was registered 77 years ago.(SIC: 32990)

Status

active

Active since 77 years ago

Company No

00460496

LTD Company

Age

77 Years

Incorporated 27 October 1948

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

FIRETRACE SYSTEMS LIMITED
From: 3 October 1997To: 13 November 2001
M.& B.COACHWORKS LIMITED
From: 27 October 1948To: 3 October 1997
Contact
Address

2nd Floor Hygeia House 66 College Road Harrow, HA1 1BE,

Previous Addresses

C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP England
From: 27 January 2016To: 2 March 2016
C/O Stuart Quick Oakwood House West Road Bransgore Christchurch Dorset BH23 8BD
From: 10 July 2015To: 27 January 2016
C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP
From: 13 August 2014To: 10 July 2015
66 Chiltern Street London W1U 4JT United Kingdom
From: 2 August 2011To: 13 August 2014
66 Wigmore Street London W1U 2SB
From: 27 October 1948To: 2 August 2011
Timeline

2 key events • 2009 - 2023

Funding Officers Ownership
Director Left
Oct 09
Director Left
May 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

QUICK, Stuart Graham

Active
Chemin De Coulet, St Prex
Born September 1961
Director
Appointed N/A

QUICK, Dianne Carole

Resigned
Oakwood House West Road, ChristchurchBH23 8BD
Secretary
Appointed N/A
Resigned 03 May 2023

QUICK, Cornelius William

Resigned
Oakwood House, ChristchurchBH23 8BD
Born December 1928
Director
Appointed N/A
Resigned 11 Sept 2009

QUICK, Dianne Carole

Resigned
Hygeia House, HarrowHA1 1BE
Born December 1939
Director
Appointed N/A
Resigned 03 May 2023

Persons with significant control

1

Hygeia House, HarrowHA1 1BE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
8 June 2007
353353
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2003
AAAnnual Accounts
Legacy
4 June 2003
287Change of Registered Office
Legacy
4 June 2003
353353
Legacy
4 June 2003
363aAnnual Return
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
5 June 2002
288cChange of Particulars
Legacy
5 June 2002
288cChange of Particulars
Legacy
5 June 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Certificate Change Of Name Company
13 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
13 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Certificate Change Of Name Company
2 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1997
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1996
AAAnnual Accounts
Legacy
13 June 1995
363x363x
Accounts With Accounts Type Small
3 April 1995
AAAnnual Accounts
Legacy
12 July 1994
363x363x
Accounts With Accounts Type Small
24 February 1994
AAAnnual Accounts
Legacy
13 December 1993
288288
Legacy
27 October 1993
363x363x
Accounts With Accounts Type Small
2 March 1993
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1992
AAAnnual Accounts
Legacy
24 March 1992
287Change of Registered Office
Legacy
11 June 1991
363aAnnual Return
Accounts With Accounts Type Small
14 May 1991
AAAnnual Accounts
Legacy
25 July 1990
363363
Accounts With Accounts Type Small
23 May 1990
AAAnnual Accounts
Legacy
14 June 1989
288288
Legacy
15 May 1989
363363
Accounts With Accounts Type Small
14 February 1989
AAAnnual Accounts
Legacy
25 August 1988
363363
Legacy
23 February 1988
363363
Accounts With Accounts Type Small
26 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
19 November 1986
AAAnnual Accounts
Legacy
10 November 1986
363363
Accounts With Made Up Date
9 July 1984
AAAnnual Accounts
Accounts With Made Up Date
23 July 1983
AAAnnual Accounts