Background WavePink WaveYellow Wave

FIRE DOORS RITE LTD. (07765839)

FIRE DOORS RITE LTD. (07765839) is an active UK company. incorporated on 7 September 2011. with registered office in Rugby. The company operates in the Construction sector, engaged in joinery installation and 2 other business activities. FIRE DOORS RITE LTD. has been registered for 14 years.

Company Number
07765839
Status
active
Type
ltd
Incorporated
7 September 2011
Age
14 years
Address
Magma House 16 Davy Court Castle Mound Way, Rugby, CV23 0UZ
Industry Sector
Construction
Business Activity
Joinery installation
SIC Codes
43320, 43390, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRE DOORS RITE LTD.

FIRE DOORS RITE LTD. is an active company incorporated on 7 September 2011 with the registered office located in Rugby. The company operates in the Construction sector, specifically engaged in joinery installation and 2 other business activities. FIRE DOORS RITE LTD. was registered 14 years ago.(SIC: 43320, 43390, 43999)

Status

active

Active since 14 years ago

Company No

07765839

LTD Company

Age

14 Years

Incorporated 7 September 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

RITE BUILDING FACILITIES LTD
From: 7 September 2011To: 16 December 2011
Contact
Address

Magma House 16 Davy Court Castle Mound Way Warwickshire Rugby, CV23 0UZ,

Previous Addresses

124 City Road London EC1V 2NX United Kingdom
From: 12 March 2025To: 16 January 2026
Kemp House 152 City Road London EC1V 2NX
From: 13 February 2015To: 12 March 2025
C/O Gmc Projects Unit 12 Scott Business Park Beacon Park Road Beacon Park Plymouth Devon PL2 2PQ
From: 7 September 2011To: 13 February 2015
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 18
New Owner
Sept 18
Funding Round
Aug 20
Funding Round
Feb 21
Share Buyback
Oct 23
Capital Reduction
Oct 23
Owner Exit
May 24
Director Joined
Jan 25
Director Joined
Oct 25
Share Issue
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Loan Secured
Feb 26
7
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

84

Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2026
MR01Registration of a Charge
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Memorandum Articles
21 January 2026
MAMA
Resolution
21 January 2026
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
19 January 2026
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
25 October 2023
SH06Cancellation of Shares
Resolution
5 October 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 October 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Memorandum Articles
10 March 2021
MAMA
Resolution
10 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 March 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Resolution
15 February 2021
RESOLUTIONSResolutions
Memorandum Articles
15 February 2021
MAMA
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Memorandum Articles
12 August 2020
MAMA
Resolution
12 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 November 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Capital Allotment Shares
23 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Capital Allotment Shares
23 April 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 February 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 December 2011
CONNOTConfirmation Statement Notification
Incorporation Company
7 September 2011
NEWINCIncorporation