Company NameInferno Fires & Stoves Ltd.
Company StatusDissolved
Company Number06215211
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date13 May 2020 (3 years, 11 months ago)
Previous NameEco-Den Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Chris Broad
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Secretary NameMrs Lisa Ann Broad
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address260-262 Shields Road
Newcastle Upon Tyne
NE6 1DX

Contact

Websiteinfernoheating.co.uk
Telephone0191 2656888
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Christopher Broad
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,331
Cash£100
Current Liabilities£45,756

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

11 July 2008Delivered on: 28 July 2008
Satisfied on: 12 June 2013
Persons entitled: Blockbuster Entertainment Limited

Classification: Rent deposit deed
Secured details: £10,000.00 due or to become due from the company to the chargee.
Particulars: The rent deposit.
Fully Satisfied
5 March 2008Delivered on: 11 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 August 2017Termination of appointment of Lisa Ann Broad as a secretary on 31 March 2017 (1 page)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
27 March 2014Change of name notice (2 pages)
27 March 2014Company name changed eco-den LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
(2 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 June 2013Satisfaction of charge 2 in full (1 page)
7 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
13 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Chris Broad on 17 April 2010 (2 pages)
3 June 2010Secretary's details changed for Lisa Ann Broad on 17 April 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 April 2009Return made up to 17/04/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 July 2008Registered office changed on 14/07/2008 from 260 shields road newcastle upon tyne NE6 1DX united kingdom (1 page)
11 July 2008Registered office changed on 11/07/2008 from 3 fallowfield way ashington northumberland NE63 8LD (1 page)
14 May 2008Return made up to 17/04/08; full list of members (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 April 2007Incorporation (13 pages)