Company NameSurefire Services Ltd.
DirectorsAlan John Wheal and Mark Leonard Wheeler
Company StatusActive
Company Number02789391
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan John Wheal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2023(29 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr Mark Leonard Wheeler
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2023(29 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr Alan Edward Neenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPostlake 21 Wood Lodge Lane
West Wickham
Kent
BR4 9LY
Director NameMr David Anthony Simmonds
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleFire Protection Engineer
Country of ResidenceEngland
Correspondence AddressBrockswood 14 Greenhurst Lane
Oxted
Surrey
RH8 0LB
Secretary NameMr David Anthony Simmonds
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrockswood 14 Greenhurst Lane
Oxted
Surrey
RH8 0LB
Director NameMr Peter Kemp
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(17 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 13 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Barnes Wallis Court
Wellington Road Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3PS
Secretary NameMs Samina Ally
StatusResigned
Appointed03 November 2010(17 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 June 2020)
RoleCompany Director
Correspondence AddressUnit 4 Barnes Wallis Court
Wellington Road Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3PS
Director NameMrs Johanna Linda Cherriman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(22 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Barnes Wallis Court Wellington Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3PS
Director NameMr Marcus Peter Kemp
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(22 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Barnes Wallis Court Wellington Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3PS
Secretary NameMrs Johanna Linda Cherriman
StatusResigned
Appointed15 June 2020(27 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 December 2020)
RoleCompany Director
Correspondence AddressUnit 4 Barnes Wallis Court Wellington Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3PS
Secretary NameSarah Browne
StatusResigned
Appointed24 December 2020(27 years, 10 months after company formation)
Appointment Duration2 years (resigned 13 January 2023)
RoleCompany Director
Correspondence AddressUnit 4 Barnes Wallis Court
Wellington Road Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3PS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.surefire.co.uk
Email address[email protected]
Telephone0845 6014110
Telephone regionUnknown

Location

Registered Address4 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£567,895
Cash£211,197
Current Liabilities£512,836

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

24 May 2023Delivered on: 25 May 2023
Persons entitled: Rockpool (Security Trustee) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
30 January 2023Delivered on: 30 January 2023
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
25 October 2018Delivered on: 26 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 May 2023Registration of charge 027893910003, created on 24 May 2023 (54 pages)
9 March 2023Appointment of Mr David Pugh as a director on 1 March 2023 (2 pages)
1 March 2023Confirmation statement made on 12 February 2023 with updates (4 pages)
2 February 2023Memorandum and Articles of Association (19 pages)
2 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 January 2023Registration of charge 027893910002, created on 30 January 2023 (9 pages)
19 January 2023Current accounting period extended from 30 April 2023 to 30 September 2023 (1 page)
17 January 2023Notification of Ea-Rs Group Limited as a person with significant control on 13 January 2023 (2 pages)
17 January 2023Cessation of Ultra Surefire Group Limited as a person with significant control on 13 January 2023 (1 page)
17 January 2023Registered office address changed from Unit 4 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS to 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN on 17 January 2023 (1 page)
16 January 2023Termination of appointment of Marcus Peter Kemp as a director on 13 January 2023 (1 page)
16 January 2023Appointment of Mr Alan John Wheal as a director on 13 January 2023 (2 pages)
16 January 2023Termination of appointment of Peter Kemp as a director on 13 January 2023 (1 page)
16 January 2023Appointment of Mr Mark Leonard Wheeler as a director on 13 January 2023 (2 pages)
16 January 2023Termination of appointment of Johanna Linda Cherriman as a director on 13 January 2023 (1 page)
16 January 2023Termination of appointment of Sarah Browne as a secretary on 13 January 2023 (1 page)
16 January 2023Satisfaction of charge 027893910001 in full (1 page)
10 August 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
15 February 2022Confirmation statement made on 12 February 2022 with updates (5 pages)
2 July 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
15 February 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
19 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
18 January 2021Appointment of Sarah Browne as a secretary on 24 December 2020 (2 pages)
18 January 2021Termination of appointment of Johanna Linda Cherriman as a secretary on 24 December 2020 (1 page)
7 July 2020Appointment of Mrs Johanna Linda Cherriman as a secretary on 15 June 2020 (2 pages)
7 July 2020Termination of appointment of Samina Ally as a secretary on 15 June 2020 (1 page)
19 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
6 September 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
15 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
26 October 2018Registration of charge 027893910001, created on 25 October 2018 (5 pages)
24 October 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
15 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
7 November 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
7 November 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
27 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(7 pages)
4 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(7 pages)
18 August 2015Appointment of Mrs Johanna Linda Cherriman as a director on 27 July 2015 (2 pages)
18 August 2015Appointment of Mrs Johanna Linda Cherriman as a director on 27 July 2015 (2 pages)
18 August 2015Appointment of Mr Marcus Peter Kemp as a director on 27 July 2015 (2 pages)
18 August 2015Appointment of Mr Marcus Peter Kemp as a director on 27 July 2015 (2 pages)
5 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 March 2012Secretary's details changed for Ms Samina Ally on 12 February 2012 (1 page)
19 March 2012Secretary's details changed for Ms Samina Ally on 12 February 2012 (1 page)
19 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
19 March 2012Register inspection address has been changed from C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom (1 page)
19 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
19 March 2012Director's details changed for Mr Peter Kemp on 12 February 2012 (2 pages)
19 March 2012Director's details changed for Mr Peter Kemp on 12 February 2012 (2 pages)
19 March 2012Register inspection address has been changed from C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom (1 page)
24 November 2011Registered office address changed from Oakridge House Wellington Road High Wycombe Buckinghamshire HP12 3PR England on 24 November 2011 (1 page)
24 November 2011Registered office address changed from Oakridge House Wellington Road High Wycombe Buckinghamshire HP12 3PR England on 24 November 2011 (1 page)
30 August 2011Current accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
30 August 2011Current accounting period extended from 31 October 2011 to 30 April 2012 (1 page)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 March 2011Register(s) moved to registered inspection location (1 page)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
8 March 2011Register inspection address has been changed (1 page)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
8 March 2011Register inspection address has been changed (1 page)
8 March 2011Register(s) moved to registered inspection location (1 page)
7 December 2010Appointment of Ms Samina Ally as a secretary (2 pages)
7 December 2010Appointment of Ms Samina Ally as a secretary (2 pages)
7 December 2010Registered office address changed from Greenview House 5 Manor Road Wallington Surrey SM6 0BW on 7 December 2010 (1 page)
7 December 2010Appointment of Mr Peter Kemp as a director (2 pages)
7 December 2010Termination of appointment of David Simmonds as a secretary (1 page)
7 December 2010Termination of appointment of David Simmonds as a director (1 page)
7 December 2010Termination of appointment of David Simmonds as a secretary (1 page)
7 December 2010Appointment of Mr Peter Kemp as a director (2 pages)
7 December 2010Registered office address changed from Greenview House 5 Manor Road Wallington Surrey SM6 0BW on 7 December 2010 (1 page)
7 December 2010Termination of appointment of David Simmonds as a director (1 page)
7 December 2010Registered office address changed from Greenview House 5 Manor Road Wallington Surrey SM6 0BW on 7 December 2010 (1 page)
23 November 2010Previous accounting period extended from 30 September 2010 to 31 October 2010 (3 pages)
23 November 2010Previous accounting period extended from 30 September 2010 to 31 October 2010 (3 pages)
25 October 2010Memorandum and Articles of Association (19 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 October 2010Memorandum and Articles of Association (19 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 July 2009Appointment terminated director alan neenan (1 page)
29 July 2009Appointment terminated director alan neenan (1 page)
29 April 2009Return made up to 12/02/09; full list of members (4 pages)
29 April 2009Return made up to 12/02/09; full list of members (4 pages)
23 June 2008Return made up to 12/02/08; full list of members (4 pages)
23 June 2008Return made up to 12/02/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
2 February 2008Registered office changed on 02/02/08 from: marston court manor road wallington surrey SM6 0DW (1 page)
2 February 2008Registered office changed on 02/02/08 from: marston court manor road wallington surrey SM6 0DW (1 page)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 February 2007Return made up to 12/02/07; full list of members (7 pages)
27 February 2007Return made up to 12/02/07; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 June 2006Registered office changed on 27/06/06 from: 1ST floor room 1 gor ray house 758-760 great cambridge road enfield middlesex EN1 3PN (1 page)
27 June 2006Registered office changed on 27/06/06 from: 1ST floor room 1 gor ray house 758-760 great cambridge road enfield middlesex EN1 3PN (1 page)
1 March 2006Return made up to 12/02/06; full list of members (7 pages)
1 March 2006Return made up to 12/02/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 March 2005Return made up to 12/02/05; full list of members (7 pages)
11 March 2005Return made up to 12/02/05; full list of members (7 pages)
6 September 2004Registered office changed on 06/09/04 from: 151 high street southgate london N14 6JR (1 page)
6 September 2004Registered office changed on 06/09/04 from: 151 high street southgate london N14 6JR (1 page)
11 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
11 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
6 March 2004Return made up to 12/02/04; full list of members (7 pages)
6 March 2004Return made up to 12/02/04; full list of members (7 pages)
25 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 March 2003Return made up to 12/02/03; full list of members (7 pages)
25 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 March 2003Return made up to 12/02/03; full list of members (7 pages)
12 March 2002Return made up to 12/02/02; full list of members (6 pages)
12 March 2002Return made up to 12/02/02; full list of members (6 pages)
25 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
25 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
30 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 March 2001Return made up to 12/02/01; full list of members (6 pages)
12 March 2001Return made up to 12/02/01; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 February 2000Return made up to 12/02/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(6 pages)
28 February 2000Return made up to 12/02/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 February 1999Return made up to 12/02/99; no change of members (4 pages)
25 February 1999Return made up to 12/02/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 30 September 1997 (5 pages)
2 November 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 March 1998Return made up to 12/02/98; no change of members (4 pages)
12 March 1998Return made up to 12/02/98; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
3 March 1997Return made up to 12/02/97; full list of members (6 pages)
3 March 1997Return made up to 12/02/97; full list of members (6 pages)
13 March 1996Return made up to 12/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1996Return made up to 12/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
29 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
28 February 1994Return made up to 12/02/94; full list of members (5 pages)
12 February 1993Incorporation (20 pages)
12 February 1993Incorporation (20 pages)