Check the

CHECKMATE FIRE SOLUTIONS LIMITED

Company
CHECKMATE FIRE SOLUTIONS LIMITED (04849245)

CHECKMATE FIRE SOLUTIONS

Phone: 01279 850 021
A⁺ rating

ABOUT CHECKMATE FIRE SOLUTIONS LIMITED

The ALUFIRE system consists of fire rated composite glass sheet secured in aluminium profiles interconnected with a glass fibre reinforced polyamide thermal separator. The system provides thermal insulation, and the required smoke and fire resistance that protects against the high temperatures created during a fire, whilst also benefitting from the highest acoustic coefficient on the market and the advantage of manufacture to bespoke shapes and matching to any RAL colours.

Checkmate Fire Solutions Ltd. (SOUTH)

Checkmate Fire Solutions Ltd. (NORTH)

Unit B9, Ground Floor, Lowfields Close, Lowfields Business Park, Elland, West Yorkshire, HX5 9DX

KEY FINANCES

Year
2015
Assets
£4185.12k ▲ £2285.63k (120.33 %)
Cash
£941.17k ▲ £406.2k (75.93 %)
Liabilities
£2494.05k ▲ £1194.64k (91.94 %)
Net Worth
£1691.07k ▲ £1090.99k (181.81 %)

REGISTRATION INFO

Company name
CHECKMATE FIRE SOLUTIONS LIMITED
Company number
04849245
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jul 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.alufire.co.uk
Phones
01279 850 021
01422 376 436
Registered Address
UNIT B9 (GROUND FLOOR) LOWFIELDS CLOSE,
LOWFIELDS BUSINESS PARK,
ELLAND,
WEST YORKSHIRE,
HX5 9DX

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

10 Jan 2017
Cancellation of shares. Statement of capital on 30 November 2016 GBP 1,000
10 Jan 2017
Purchase of own shares.
10 Jan 2017
Purchase of own shares.

CHARGES

8 December 2016
Status
Outstanding
Delivered
16 December 2016
Persons entitled
The Royal Bank of Scotland PLC
Description
Contains fixed charge…

8 December 2016
Status
Outstanding
Delivered
16 December 2016
Persons entitled
The Royal Bank of Scotland PLC
Description
Contains fixed charge…

21 December 2011
Status
Satisfied on 3 November 2016
Delivered
23 December 2011
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

CHECKMATE FIRE SOLUTIONS LIMITED DIRECTORS

Sinead Mccullagh

  Acting
Appointed
01 October 2007
Role
Secretary
Address
5 Crest Road, Ainley Top, Huddersfield, West Yorkshire, HD3 3RZ
Name
MCCULLAGH, Sinead

Patrick Noel Murphy

  Acting PSC
Appointed
01 October 2007
Occupation
Technical Director
Role
Director
Age
64
Nationality
British
Address
94 Marlborough Road, Braintree, Essex, CM7 9LS
Country Of Residence
Irish
Name
MURPHY, Patrick Noel
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Alan Oliver

  Acting
Appointed
29 July 2003
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
Pountney Hall, Mellis Common, Eye, Suffolk, IP23 8EF
Country Of Residence
England
Name
OLIVER, Alan

Mark Damian Williams

  Acting PSC
Appointed
01 October 2007
Occupation
Gen Manager
Role
Director
Age
60
Nationality
British
Address
19 Micklethwaite Drive, Queensbury, Bradford, West Yorkshire, BD13 2JZ
Country Of Residence
United Kingdom
Name
WILLIAMS, Mark Damian
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Tomasz Wisniewski

  Acting
Appointed
27 March 2015
Occupation
Director - Glazing Division
Role
Director
Age
47
Nationality
British
Address
Unit B9 (Ground Floor), Lowfields Close, Lowfields Business Park, Elland, West Yorkshire, England, HX5 9DX
Country Of Residence
England
Name
WISNIEWSKI, Tomasz

David Woffendin

  Acting
Appointed
01 October 2012
Occupation
Commercial Director
Role
Director
Age
46
Nationality
British
Address
Unit B9 (Ground Floor), Lowfields Close, Lowfields Business Park, Elland, West Yorkshire, England, HX5 9DX
Country Of Residence
England
Name
WOFFENDIN, David

Alan Oliver

  Resigned PSC
Appointed
29 July 2003
Resigned
01 October 2007
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Pountney Hall, Mellis Common, Eye, Suffolk, IP23 8EF
Name
OLIVER, Alan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

A.C. SECRETARIES LIMITED

  Resigned
Appointed
29 July 2003
Resigned
29 July 2003
Role
Nominee Secretary
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
A.C. SECRETARIES LIMITED

A.C. DIRECTORS LIMITED

  Resigned
Appointed
29 July 2003
Resigned
29 July 2003
Role
Nominee Director
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
A.C. DIRECTORS LIMITED

Richard Bowden

  Resigned
Appointed
29 July 2003
Resigned
28 September 2007
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
Apartment 10 Kings Court, 15 Kings Mill Lane, Huddersfield, Yorkshire, HD1 3AW
Name
BOWDEN, Richard

Kevin Tinker

  Resigned
Appointed
29 July 2003
Resigned
30 September 2011
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
9 Quarry Close, Brockholes, Holmfirth, West Yorkshire, HD9 7AY
Country Of Residence
United Kingdom
Name
TINKER, Kevin

REVIEWS


Check The Company
Excellent according to the company’s financial health.