Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NULLIFIRE LIMITED
Company Information for

NULLIFIRE LIMITED

HAYS GALLERIA, 1 HAYS LANE, LONDON, SE1 2RD,
Company Registration Number
01238924
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nullifire Ltd
NULLIFIRE LIMITED was founded on 1975-12-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Nullifire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NULLIFIRE LIMITED
 
Legal Registered Office
HAYS GALLERIA
1 HAYS LANE
LONDON
SE1 2RD
Other companies in CV4
 
Telephone024 7685 5000
 
Previous Names
CARBOLINE EUROPE LIMITED26/09/2000
NULLIFIRE LIMITED02/08/1999
Filing Information
Company Number 01238924
Company ID Number 01238924
Date formed 1975-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB226751168  
Last Datalog update: 2018-12-05 06:49:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NULLIFIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NULLIFIRE LIMITED
The following companies were found which have the same name as NULLIFIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NULLIFIRE Prince Edward Island Unknown Company formed on the 2000-08-03
NULLIFIRE GROUP PTY LTD VIC 3014 Strike-off action in progress Company formed on the 2011-06-06
NULLIFIRE SERVICES PTY LTD VIC 3016 External administration (in receivership/liquidation Company formed on the 2000-01-28
NULLIFIRE NA INCORPORATED New Jersey Unknown

Company Officers of NULLIFIRE LIMITED

Current Directors
Officer Role Date Appointed
REINER HANS EISENHUT
Director 2007-02-05
JOHN WILLIAM GORDON
Director 2009-04-30
DANIEL MATTHEW JOHNSON
Director 2018-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
BERND JURGEN ALTENA
Director 2007-02-05 2018-01-11
EDWARD WINSLOW MOORE
Director 2010-05-01 2018-01-11
RONALD ALBERT RICE
Director 1998-12-10 2018-01-11
FRANK C SULLIVAN
Director 1999-06-24 2012-12-13
PAUL KELLY TOMPKINS
Company Secretary 1999-06-24 2010-04-30
JOHN BRUCE NEWENS
Director 2000-11-21 2006-06-19
MICHAEL RONALD CIRIC
Director 1999-06-24 2004-04-30
CLIVE ANTHONY ATKINS
Director 1996-10-01 2002-10-01
NIGEL CHRISTOPHER MARIS
Director 1993-11-01 2001-06-30
MARK RICHARD HOTCHIN
Director 1997-10-01 2001-01-26
ROBERT MARTIN
Director 1998-07-02 1999-11-25
JEFFREY MACRAE STORK
Director 1999-06-24 1999-11-25
JOHN ANTHONY SWINDLEHURST
Director 1999-06-24 1999-11-25
STEPHEN JAMES KNOOP
Company Secretary 1998-07-02 1999-06-24
STEPHEN JAMES KNOOP
Director 1998-07-02 1999-06-24
PAUL KELLY TOMPKINS
Director 1998-12-10 1999-06-24
WYNFORD NEWMAN DORE
Company Secretary 1992-09-24 1998-07-02
WYNFORD NEWMAN DORE
Director 1992-06-05 1998-07-02
MICHAEL ERNEST SMITH
Director 1994-06-05 1995-04-26
ROGER SARGEANT ROWLAND
Director 1992-06-05 1994-10-31
LEWIS CLIVE NEWMAN
Director 1992-06-05 1994-07-27
LUKE O'KEEFFE
Director 1993-11-01 1994-07-27
MICHAEL HARRIS
Director 1992-06-05 1993-06-05
JOHN DIXON CRAGGS
Company Secretary 1992-06-05 1992-09-24
JOHN DIXON CRAGGS
Director 1992-06-05 1992-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM GORDON TREMCO CPG UK LIMITED Director 2009-04-30 CURRENT 1930-10-10 Active
DANIEL MATTHEW JOHNSON FAILSAFE METERING INTERNATIONAL LIMITED Director 2018-01-11 CURRENT 1989-11-30 Active - Proposal to Strike off
DANIEL MATTHEW JOHNSON FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED Director 2018-01-11 CURRENT 1992-02-14 Active - Proposal to Strike off
DANIEL MATTHEW JOHNSON FIRETHERM (HOLDINGS) LIMITED Director 2018-01-11 CURRENT 1993-04-07 Active - Proposal to Strike off
DANIEL MATTHEW JOHNSON ADHERE INDUSTRIAL TAPES LIMITED Director 2018-01-11 CURRENT 2000-06-15 Active
DANIEL MATTHEW JOHNSON TREMCO CPG UK LIMITED Director 2018-01-11 CURRENT 1930-10-10 Active
DANIEL MATTHEW JOHNSON TREMCO CPG STRUCTURECARE SERVICES LIMITED Director 2018-01-11 CURRENT 1981-09-01 Active
DANIEL MATTHEW JOHNSON RPM HOLDINGS UK LIMITED Director 2013-11-18 CURRENT 1998-05-26 Dissolved 2015-06-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-02-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-11-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-12DS01Application to strike the company off the register
2018-11-12DS01Application to strike the company off the register
2018-10-19SH20Statement by Directors
2018-10-19SH20Statement by Directors
2018-10-19SH19Statement of capital on 2018-10-19 GBP 1
2018-10-19SH19Statement of capital on 2018-10-19 GBP 1
2018-10-19CAP-SSSolvency Statement dated 08/10/18
2018-10-19CAP-SSSolvency Statement dated 08/10/18
2018-10-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 100000
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR BERND ALTENA
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MOORE
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD RICE
2018-04-05AP01DIRECTOR APPOINTED DANIEL MATTHEW JOHNSON
2017-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-18PSC05Change of details for Rpow Uk Limited as a person with significant control on 2017-06-02
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/17 FROM 10-18 Union Street London SE1 1SZ
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM Torrington Avenue Coventry West Midlands CV4 9TJ
2016-07-11AUDAUDITOR'S RESIGNATION
2016-06-28AD03Registers moved to registered inspection location of 37 st. Margarets Street Canterbury Kent CT1 2TU
2016-06-28AD02Register inspection address changed to 37 st. Margarets Street Canterbury Kent CT1 2TU
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-07AR0101/04/16 ANNUAL RETURN FULL LIST
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-15AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-15AD02Register inspection address changed to 37 st. Margarets Street Canterbury Kent CT1 2TU
2015-04-15CH01Director's details changed for John Gordon on 2015-04-01
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JURGEN ALTENA / 24/03/2015
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-16AR0101/04/14 FULL LIST
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON / 16/04/2014
2014-03-03AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-04-10AR0101/04/13 FULL LIST
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WINSLOW MOORE / 09/04/2013
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SULLIVAN
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON / 04/04/2012
2012-04-04AR0101/04/12 FULL LIST
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK C SULLIVAN / 04/04/2012
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WINSLOW MOORE / 04/04/2012
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALBERT RICE / 04/04/2012
2012-03-02AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/05/11
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON / 02/04/2010
2011-04-01AR0101/04/11 FULL LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALBERT RICE / 02/04/2010
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK C SULLIVAN / 02/04/2010
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JURGEN ALTENA / 02/04/2010
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / REINER HANS EISENHUT / 02/04/2010
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-06-04AP01DIRECTOR APPOINTED EDWARD WINSLOW MOORE
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL TOMPKINS
2010-04-06AR0101/04/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / REINER HANS EISENHUT / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JURGEN ALTENA / 31/03/2010
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-07-02288aDIRECTOR APPOINTED JOHN GORDON
2009-04-01363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK SULLIVAN / 01/04/2008
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD RICE / 01/04/2008
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-09-09363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-11-27DISS40STRIKE-OFF ACTION DISCONTINUED
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-10-10363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-10-10353LOCATION OF REGISTER OF MEMBERS
2007-09-25GAZ1FIRST GAZETTE
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2006-11-28288bDIRECTOR RESIGNED
2006-05-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-05363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-03-28AUDAUDITOR'S RESIGNATION
2006-03-16AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-04-07363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-03-14AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-23363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-05-25288bDIRECTOR RESIGNED
2004-03-15AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-07-08363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-02-11AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-10-10288bDIRECTOR RESIGNED
2002-08-29AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-06-25363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-03-19244DELIVERY EXT'D 3 MTH 31/05/01
2001-12-19288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NULLIFIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-09-25
Fines / Sanctions
No fines or sanctions have been issued against NULLIFIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-02-08 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NULLIFIRE LIMITED

Intangible Assets
Patents
We have not found any records of NULLIFIRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NULLIFIRE LIMITED owns 1 domain names.

nullifire.co.uk  

Trademarks

Trademark applications by NULLIFIRE LIMITED

NULLIFIRE LIMITED is the Original Applicant for the trademark NULLIFIRE ™ (WIPO1066369) through the WIPO on the 2010-12-13
Coatings; paints; varnishes; lacquers; primers for sealing and insulating materials.
Enduits; peintures; vernis; laques; apprêts pour matières d'étanchéité et d'isolation.
Enlucidos; pinturas; barnices; lacas; aprestos para sellar y aislar materiales.
NULLIFIRE LIMITED is the Original registrant for the trademark NULLIFIRE ™ (74258663) through the USPTO on the 1992-03-24
fire resistant and fire retardant paint
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENTAL DEPOSIT DEED ROBINSONS RELOCATION LIMITED 2005-03-12 Outstanding

We have found 1 mortgage charges which are owed to NULLIFIRE LIMITED

Income
Government Income

Government spend with NULLIFIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2010-09-29 GBP £838 External Income

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where NULLIFIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNULLIFIRE LIMITEDEvent Date2007-09-25
 
Government Grants / Awards
Technology Strategy Board Awards
NULLIFIRE LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 19,476

CategoryAward Date Award/Grant
Mineral polymer foam extension to larger markets : Fast Track 2013-08-01 £ 19,476

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded NULLIFIRE LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.