Background WavePink WaveYellow Wave

FIRELINE UK LTD (03433004)

FIRELINE UK LTD (03433004) is an active UK company. incorporated on 12 September 1997. with registered office in Telford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. FIRELINE UK LTD has been registered for 28 years. Current directors include CHARLTON, Barry George, JENRICK, William John, MINTOFT, Peter.

Company Number
03433004
Status
active
Type
ltd
Incorporated
12 September 1997
Age
28 years
Address
Unit D, Telford, TF3 3AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CHARLTON, Barry George, JENRICK, William John, MINTOFT, Peter
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRELINE UK LTD

FIRELINE UK LTD is an active company incorporated on 12 September 1997 with the registered office located in Telford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. FIRELINE UK LTD was registered 28 years ago.(SIC: 46900)

Status

active

Active since 28 years ago

Company No

03433004

LTD Company

Age

28 Years

Incorporated 12 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

MARBLE & GRANITE SUPPLIES (U.K) LIMITED
From: 12 September 1997To: 19 August 2003
Contact
Address

Unit D Stafford Park 2 Telford, TF3 3AR,

Previous Addresses

22 Gilchrist Road Northbank Ind Park Irlam Manchester M44 5AY
From: 12 September 1997To: 18 October 2011
Timeline

2 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Sept 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CHARLTON, Barry George

Active
28 Stokesay Way, TelfordTF7 4QF
Born March 1946
Director
Appointed 14 Sept 2007

JENRICK, William John

Active
Lark Rise Haughton Lane, ShifnalTF11 8HG
Born November 1940
Director
Appointed 14 Sept 2007

MINTOFT, Peter

Active
Stafford Park 2, TelfordTF3 3AR
Born July 1970
Director
Appointed 20 Sept 2018

JENRICK, Jennifer Ann

Resigned
Lark Rise Haughton Lane, ShifnalTF11 8HG
Secretary
Appointed 15 Sept 2007
Resigned 01 Jan 2021

JENRICK, William John

Resigned
Lark Rise Haughton Lane, ShifnalTF11 8HG
Secretary
Appointed 14 Sept 2007
Resigned 15 Sept 2007

LYONS, James Lambkin

Resigned
129 Newtown Park Avenue, BlackrockIRISH
Secretary
Appointed 12 Sept 1997
Resigned 14 Sept 2007

WALKER, Carol

Resigned
11 Esker Park, DublinIRISH
Secretary
Appointed 12 Sept 1997
Resigned 12 Sept 1997

GILL, Susan

Resigned
428 Poddle Park, Dublin 12IRISH
Born July 1967
Director
Appointed 12 Sept 1997
Resigned 12 Sept 1997

LYONS, James Lambkin

Resigned
129 Newtown Park Avenue, BlackrockIRISH
Born July 1947
Director
Appointed 25 Feb 1999
Resigned 14 Sept 2007

LYONS, Viktoria

Resigned
129 Newtown Park Avenue, BlackrockIRISH
Born October 1950
Director
Appointed 12 Sept 1997
Resigned 14 Sept 2007

MEACHAM, John

Resigned
323 Thelwall New Road, WarringtonWA4 2LS
Born November 1944
Director
Appointed 12 Sept 1997
Resigned 08 Feb 2000

WALKER, Carol

Resigned
11 Esker Park, DublinIRISH
Born December 1959
Director
Appointed 12 Sept 1997
Resigned 12 Sept 1997

Persons with significant control

1

Stafford Park 2, TelfordTF3 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Small
10 September 2013
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Small
25 September 2010
AAAnnual Accounts
Legacy
8 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
12 October 2007
403aParticulars of Charge Subject to s859A
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
155(6)a155(6)a
Resolution
20 September 2007
RESOLUTIONSResolutions
Resolution
20 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 October 2006
AAAnnual Accounts
Legacy
24 October 2006
395Particulars of Mortgage or Charge
Legacy
11 October 2006
363sAnnual Return (shuttle)
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 August 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1999
AAAnnual Accounts
Legacy
26 May 1999
88(2)R88(2)R
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
26 July 1998
225Change of Accounting Reference Date
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Incorporation Company
12 September 1997
NEWINCIncorporation