Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Derby Fireplace Company Limited
The Derby Fireplace Company Limited is a dissolved company incorporated on 23 January 1996 with the registered office located in Derby, Derbyshire. The Derby Fireplace Company Limited was registered 29 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 July 2025
(2 months ago)
Was
29 years old
at the time of dissolution
Following
liquidation
Company No
03149851
Private limited company
Age
29 years
Incorporated
23 January 1996
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Derby Fireplace Company Limited
Contact
Address
2 Cheapside
Derby
Derbyshire
DE1 1BR
Address changed on
20 May 2022
(3 years ago)
Previous address was
3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN
Companies in DE1 1BR
Telephone
Unreported
Email
Available in Endole App
Website
Thefireplacecompany.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
-
Keith Harrison
Director • Secretary • Designer • British • Lives in UK • Born in Jul 1941
Michael Harrison
Director • Manager • British • Lives in UK • Born in Jun 1943
Mrs Tracy Lynn Harrison
Director • British • Lives in UK • Born in Apr 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Interior Stone Features Limited
Keith Harrison and Michael Harrison are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
£3.62K
Decreased by £4.89K (-57%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.37M
Decreased by £7.57K (-1%)
Total Liabilities
-£716.1K
Decreased by £17.96K (-2%)
Net Assets
£655.08K
Increased by £10.4K (+2%)
Debt Ratio (%)
52%
Decreased by 1.02% (-2%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Months Ago on 9 Jul 2025
Registered Address Changed
3 Years Ago on 20 May 2022
Charge Satisfied
7 Years Ago on 10 Jan 2018
Registered Address Changed
9 Years Ago on 3 Aug 2016
Voluntary Liquidator Appointed
9 Years Ago on 6 Jul 2016
Gavin George Tom Wride Resigned
9 Years Ago on 29 Jan 2016
Confirmation Submitted
9 Years Ago on 29 Jan 2016
Small Accounts Submitted
9 Years Ago on 29 Jan 2016
Confirmation Submitted
10 Years Ago on 23 Feb 2015
Small Accounts Submitted
10 Years Ago on 31 Dec 2014
Get Alerts
Get Credit Report
Discover The Derby Fireplace Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 9 Jul 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 9 Apr 2025
Liquidators' statement of receipts and payments to 26 June 2024
Submitted on 5 Sep 2024
Liquidators' statement of receipts and payments to 26 June 2023
Submitted on 14 Sep 2023
Liquidators' statement of receipts and payments to 26 June 2022
Submitted on 6 Sep 2022
Registered office address changed from 3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN to 2 Cheapside Derby Derbyshire DE1 1BR on 20 May 2022
Submitted on 20 May 2022
Liquidators' statement of receipts and payments to 26 June 2021
Submitted on 22 Oct 2021
Liquidators' statement of receipts and payments to 26 June 2021
Submitted on 4 Oct 2021
Liquidators' statement of receipts and payments to 26 June 2017
Submitted on 23 Jan 2018
Satisfaction of charge 2 in full
Submitted on 10 Jan 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs