ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fire Inclusive Design Ltd

Fire Inclusive Design Ltd is a dissolved company incorporated on 19 January 2010 with the registered office located in Cleckheaton, West Yorkshire. Fire Inclusive Design Ltd was registered 15 years ago.
Status
Dissolved
Dissolved on 24 September 2025 (1 month ago)
Was 15 years old at the time of dissolution
Following liquidation
Company No
07129258
Private limited company
Age
15 years
Incorporated 19 January 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 January 2025 (9 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 7 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
Premier House
Bradford Road
Cleckheaton
West Yorkshire
BD19 3TT
Address changed on 8 Apr 2025 (6 months ago)
Previous address was 4 the Briars Middle Street Misson Doncaster South Yorkshire DN10 6EA
Telephone
01302714845
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Oct 1959
Director • British • Lives in England • Born in Oct 1959
Mr Graham Stuart Green
PSC • British • Lives in England • Born in Oct 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Qiassets Limited
Dr Amanda Green is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Mar31 Jan 2025
Traded for 10 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£112.66K
Decreased by £4.79K (-4%)
Total Liabilities
-£3.82K
Decreased by £13.32K (-78%)
Net Assets
£108.84K
Increased by £8.52K (+8%)
Debt Ratio (%)
3%
Decreased by 11.2% (-77%)
Latest Activity
Dissolved After Liquidation
1 Month Ago on 24 Sep 2025
Declaration of Solvency
5 Months Ago on 9 May 2025
Voluntary Liquidator Appointed
6 Months Ago on 11 Apr 2025
Registered Address Changed
6 Months Ago on 8 Apr 2025
Micro Accounts Submitted
8 Months Ago on 28 Feb 2025
Accounting Period Shortened
8 Months Ago on 28 Feb 2025
Dr Amanda Walker Details Changed
9 Months Ago on 31 Jan 2025
Dr Amanda Walker (PSC) Details Changed
9 Months Ago on 31 Jan 2025
Confirmation Submitted
9 Months Ago on 20 Jan 2025
Micro Accounts Submitted
10 Months Ago on 4 Dec 2024
Get Credit Report
Discover Fire Inclusive Design Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 24 Sep 2025
Return of final meeting in a members' voluntary winding up
Submitted on 24 Jun 2025
Declaration of solvency
Submitted on 9 May 2025
Appointment of a voluntary liquidator
Submitted on 11 Apr 2025
Resolutions
Submitted on 11 Apr 2025
Registered office address changed from 4 the Briars Middle Street Misson Doncaster South Yorkshire DN10 6EA to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 8 April 2025
Submitted on 8 Apr 2025
Previous accounting period shortened from 31 March 2025 to 31 January 2025
Submitted on 28 Feb 2025
Micro company accounts made up to 31 January 2025
Submitted on 28 Feb 2025
Change of details for Dr Amanda Walker as a person with significant control on 31 January 2025
Submitted on 31 Jan 2025
Director's details changed for Dr Amanda Walker on 31 January 2025
Submitted on 31 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year