Company Information for FIRESTOP SERVICES LIMITED
UNIT 15 CEDAR PARC, DODDINGTON, LINCOLN, LN6 4RR,
|
Company Registration Number
04786608
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
FIRESTOP SERVICES LIMITED | |||
Legal Registered Office | |||
UNIT 15 CEDAR PARC DODDINGTON LINCOLN LN6 4RR Other companies in LN9 | |||
| |||
Company Number | 04786608 | |
---|---|---|
Company ID Number | 04786608 | |
Date formed | 2003-06-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-08 06:26:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHN POLLARD |
||
DAVID IAN BIRTWISTLE |
||
RICHARD JOHN POLLARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL WILLIAM LUNN |
Director | ||
MAXINE COOLING |
Company Secretary | ||
ANDREW JOHN COOLING |
Director | ||
MAXINE COOLING |
Director | ||
ROBERT COOLING |
Director | ||
BARRIE VICTOR COOLING |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRE INDUSTRY SPECIALISTS LIMITED | Director | 2017-11-09 | CURRENT | 2015-10-19 | Active | |
TUNBRIDGE WELLS FIRE PROTECTION LIMITED | Director | 2017-09-13 | CURRENT | 1984-06-15 | Active | |
TRIANGLE FIRE LIMITED | Director | 2017-09-13 | CURRENT | 2002-11-18 | Active - Proposal to Strike off | |
FIRE RELIANT LIMITED | Director | 2017-09-13 | CURRENT | 1992-04-21 | Active | |
ULYSSES FIRE SERVICES LIMITED | Director | 2017-09-13 | CURRENT | 2006-12-04 | Active | |
FDSA FIRE PROTECTION LIMITED | Director | 2017-09-13 | CURRENT | 2013-07-18 | Active - Proposal to Strike off | |
UNITED FIRE ALARMS LIMITED | Director | 2017-09-13 | CURRENT | 1992-10-02 | Active | |
WILTS FIRE EXTINGUISHER SERVICE LIMITED | Director | 2017-09-13 | CURRENT | 1992-11-25 | Active | |
TVF ALARMS LIMITED | Director | 2017-09-13 | CURRENT | 1997-09-16 | Active | |
THAMES VALLEY FIRE PROTECTION LIMITED | Director | 2017-09-13 | CURRENT | 1998-08-11 | Active | |
CITY FIRE PROTECTION SERVICES LIMITED | Director | 2017-09-13 | CURRENT | 2008-12-18 | Active | |
PYROTEC FIRE DETECTION LIMITED | Director | 2017-09-13 | CURRENT | 1994-08-17 | Active | |
NU-SWIFT LIMITED | Director | 2017-09-13 | CURRENT | 1995-09-05 | Active | |
PROFESSIONAL FIRE PROTECTION LIMITED | Director | 2017-09-13 | CURRENT | 2013-07-18 | Active - Proposal to Strike off | |
C & T FIRE LIMITED | Director | 2017-09-13 | CURRENT | 2013-07-18 | Active | |
PHOENIX FIRE & SAFETY LIMITED | Director | 2017-09-13 | CURRENT | 2013-07-18 | Active - Proposal to Strike off | |
THE GENERAL FIRE APPLIANCE COMPANY LIMITED | Director | 2017-09-13 | CURRENT | 1935-12-23 | Active | |
PREMIER FIRE LIMITED | Director | 2017-09-13 | CURRENT | 1985-12-13 | Active | |
M K FIRE LIMITED | Director | 2017-09-13 | CURRENT | 1987-05-28 | Active | |
GREEN CROSS FIRE SECURITY LIMITED | Director | 2017-09-13 | CURRENT | 1972-06-01 | Active | |
HOYLES LIMITED | Director | 2017-09-13 | CURRENT | 1973-01-17 | Active | |
L & P FIRE SAFETY EQUIPMENT LIMITED | Director | 2017-09-13 | CURRENT | 2002-12-03 | Active | |
TVF SYSTEMS SERVICES LIMITED | Director | 2017-09-13 | CURRENT | 2003-04-28 | Active | |
ASCO EXTINGUISHERS COMPANY LIMITED | Director | 2017-09-12 | CURRENT | 1971-09-03 | Active | |
G C FIRE PROTECTION LTD | Director | 2017-09-12 | CURRENT | 2013-06-06 | Active | |
L S FIRE GROUP LIMITED | Director | 2017-09-12 | CURRENT | 2014-01-08 | Active | |
GFA PREMIER LIMITED | Director | 2017-09-12 | CURRENT | 1986-05-16 | Active | |
HOYLES FIRE & SAFETY LIMITED | Director | 2017-09-12 | CURRENT | 1991-01-21 | Active | |
MODERN FIRE EXTINGUISHER SERVICES LIMITED | Director | 2017-09-12 | CURRENT | 1993-08-06 | Active | |
NU-SWIFT (ENGINEERING) LIMITED | Director | 2017-09-12 | CURRENT | 1994-04-06 | Active | |
PYROTEC FIRE PROTECTION LIMITED | Director | 2017-09-12 | CURRENT | 1996-05-07 | Active | |
BETA FIRE PROTECTION LIMITED | Director | 2017-09-12 | CURRENT | 1999-03-10 | Active | |
NU-SWIFT INTERNATIONAL LIMITED | Director | 2017-09-12 | CURRENT | 1933-05-31 | Active | |
L.W. SAFETY LIMITED | Director | 2017-09-12 | CURRENT | 1978-10-23 | Active | |
FIRE INDUSTRY SPECIALISTS LIMITED | Director | 2017-11-09 | CURRENT | 2015-10-19 | Active | |
BETA FIRE PROTECTION LIMITED | Director | 2017-04-24 | CURRENT | 1999-03-10 | Active | |
MODERN FIRE EXTINGUISHER SERVICES LIMITED | Director | 2016-12-09 | CURRENT | 1993-08-06 | Active | |
ASSURED FIRE PROTECTION & SAFETY LTD | Director | 2016-03-30 | CURRENT | 2016-03-30 | Active | |
ASSURED FIRE PROTECTION & SAFETY LTD. | Director | 2015-06-23 | CURRENT | 2005-12-15 | Dissolved 2017-07-11 | |
CITY FIRE PROTECTION SERVICES LIMITED | Director | 2014-12-09 | CURRENT | 2008-12-18 | Active | |
PYROTEC FIRE DETECTION LIMITED | Director | 2014-12-08 | CURRENT | 1994-08-17 | Active | |
PYROTEC FIRE PROTECTION LIMITED | Director | 2014-12-08 | CURRENT | 1996-05-07 | Active | |
TUNBRIDGE WELLS FIRE PROTECTION LIMITED | Director | 2014-07-01 | CURRENT | 1984-06-15 | Active | |
L S FIRE GROUP LIMITED | Director | 2014-01-08 | CURRENT | 2014-01-08 | Active | |
FDSA FIRE PROTECTION LIMITED | Director | 2013-07-18 | CURRENT | 2013-07-18 | Active - Proposal to Strike off | |
PROFESSIONAL FIRE PROTECTION LIMITED | Director | 2013-07-18 | CURRENT | 2013-07-18 | Active - Proposal to Strike off | |
C & T FIRE LIMITED | Director | 2013-07-18 | CURRENT | 2013-07-18 | Active | |
PHOENIX FIRE & SAFETY LIMITED | Director | 2013-07-18 | CURRENT | 2013-07-18 | Active - Proposal to Strike off | |
G C FIRE PROTECTION LTD | Director | 2013-06-06 | CURRENT | 2013-06-06 | Active | |
ULYSSES FIRE SERVICES LIMITED | Director | 2011-01-04 | CURRENT | 2006-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES | ||
Appointment of Mrs Sharron Louise Worthey as company secretary on 2023-06-05 | ||
Termination of appointment of Richard John Pollard on 2023-06-05 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN COOLING | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Andrew John Cooling on 2021-06-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARY ROBINSON | |
CH01 | Director's details changed for Mr Andrew John Cooling on 2020-11-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN COOLING | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/19 FROM Unit 3 Holmes Way Boston Road Industrial Estate Horncastle Lincolnshire LN9 6JR England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID IAN BIRTWISTLE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 09/11/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 09/11/17 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 24/07/17 | |
RES06 | REDUCE ISSUED CAPITAL 31/07/2017 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 09/11/17 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 24/07/17 | |
RES06 | REDUCE ISSUED CAPITAL 31/07/2017 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM LUNN | |
AP01 | DIRECTOR APPOINTED MR DAVID IAN BIRTWISTLE | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 103 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/01/17 TO 31/12/16 | |
AA | 31/01/16 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 31/12/2015 TO 31/01/2016 | |
AP03 | SECRETARY APPOINTED MR RICHARD JOHN POLLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXINE COOLING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAXINE COOLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COOLING | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WILLIAM LUNN | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN POLLARD | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM STANHOPE BECK, STANHOPE ROAD STANHOPE BECK HORNCASTLE LINCOLNSHIRE LN9 5DG | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 04/06/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 04/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2014 TO 31/12/2013 | |
AR01 | 04/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT COOLING | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COOLING / 01/06/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE COOLING | |
AR01 | 04/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COOLING / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE COOLING / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COOLING / 31/01/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 12/05/2010 | |
RES13 | AUTH DIRS RE SECT 175 OF CA 2006 12/05/2010 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOLING / 31/05/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS | |
88(2)R | AD 04/06/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 7 |
MortgagesNumMortOutstanding | 0.24 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 84250 - Fire service activities
Creditors Due After One Year | 2013-06-30 | £ 16,835 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 20,712 |
Creditors Due Within One Year | 2013-06-30 | £ 76,849 |
Creditors Due Within One Year | 2012-06-30 | £ 98,778 |
Provisions For Liabilities Charges | 2013-06-30 | £ 2,371 |
Provisions For Liabilities Charges | 2012-06-30 | £ 3,032 |
Creditors and other liabilities
|
|
|
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 FIRESTOP SERVICES LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 82,709 |
Cash Bank In Hand | 2012-06-30 | £ 50,181 |
Current Assets | 2013-06-30 | £ 195,584 |
Current Assets | 2012-06-30 | £ 160,172 |
Debtors | 2013-06-30 | £ 105,883 |
Debtors | 2012-06-30 | £ 101,799 |
Fixed Assets | 2013-06-30 | £ 68,248 |
Fixed Assets | 2012-06-30 | £ 88,513 |
Secured Debts | 2013-06-30 | £ 20,736 |
Secured Debts | 2012-06-30 | £ 24,613 |
Shareholder Funds | 2013-06-30 | £ 167,777 |
Shareholder Funds | 2012-06-30 | £ 126,163 |
Stocks Inventory | 2013-06-30 | £ 6,992 |
Stocks Inventory | 2012-06-30 | £ 8,192 |
Tangible Fixed Assets | 2013-06-30 | £ 21,268 |
Tangible Fixed Assets | 2012-06-30 | £ 25,043 |
Debtors and other cash assets
FIRESTOP SERVICES LIMITED owns 1 domain names.
firestopservices.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Lindsey District Council | |
|
Grants and Contributions to Outside Bodies- No Service Recei |
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.
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. |