Company NameFiremain UK Limited
DirectorChristian Henry Lancaster
Company StatusActive
Company Number03106937
CategoryPrivate Limited Company
Incorporation Date26 September 1995(28 years, 7 months ago)
Previous NameAwardelite Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameChristian Henry Lancaster
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(1 year, 1 month after company formation)
Appointment Duration27 years, 6 months
RoleFire And Security Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMr Colin Francis Wilson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(2 weeks, 1 day after company formation)
Appointment Duration22 years, 11 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Secretary NameMaureen Elizabeth Wilson
NationalityBritish
StatusResigned
Appointed11 October 1995(2 weeks, 1 day after company formation)
Appointment Duration22 years, 11 months (resigned 31 August 2018)
RoleCompany Director
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefiremainuk.com
Email address[email protected]
Telephone020 85231919
Telephone regionLondon

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Christian Henry Lancaster
50.00%
Ordinary
50 at £1Colin Francis Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth-£56,485
Current Liabilities£83,422

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

28 August 2018Delivered on: 28 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 April 1998Delivered on: 21 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 April 1998Delivered on: 21 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and to the account with the bank at it's east ham branch in the name of lloyds bank PLC re;-firemain UK limited denominated in sterling desingnated a/l and now numbered 7287778.
Outstanding

Filing History

16 November 2020Cancellation of shares. Statement of capital on 31 August 2020
  • GBP 50
(4 pages)
16 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
10 November 2020Satisfaction of charge 1 in full (1 page)
10 November 2020Satisfaction of charge 2 in full (1 page)
10 November 2020Satisfaction of charge 031069370003 in full (1 page)
23 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
1 October 2020Confirmation statement made on 26 September 2020 with updates (5 pages)
5 November 2019Cessation of Colin Wilson as a person with significant control on 26 September 2019 (1 page)
5 November 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
7 October 2019Cancellation of shares. Statement of capital on 31 August 2019
  • GBP 60
(4 pages)
7 October 2019Purchase of own shares. (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 October 2018Cancellation of shares. Statement of capital on 31 August 2018
  • GBP 70
(4 pages)
3 October 2018Purchase of own shares. (3 pages)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
4 September 2018Termination of appointment of Maureen Elizabeth Wilson as a secretary on 31 August 2018 (1 page)
4 September 2018Termination of appointment of Colin Francis Wilson as a director on 31 August 2018 (1 page)
28 August 2018Registration of charge 031069370003, created on 28 August 2018 (20 pages)
2 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
24 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
24 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
1 October 2012Registered office address changed from 109a High Road Brentwood Essex CM14 4RX on 1 October 2012 (1 page)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
1 October 2012Registered office address changed from 109a High Road Brentwood Essex CM14 4RX on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 109a High Road Brentwood Essex CM14 4RX on 1 October 2012 (1 page)
31 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
3 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
8 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
8 October 2010Secretary's details changed for Maureen Elizabeth Wilson on 26 September 2010 (1 page)
8 October 2010Director's details changed for Colin Francis Wilson on 26 September 2010 (2 pages)
8 October 2010Director's details changed for Christian Henry Lancaster on 26 September 2010 (2 pages)
8 October 2010Secretary's details changed for Maureen Elizabeth Wilson on 26 September 2010 (1 page)
8 October 2010Director's details changed for Colin Francis Wilson on 26 September 2010 (2 pages)
8 October 2010Director's details changed for Christian Henry Lancaster on 26 September 2010 (2 pages)
8 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
16 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
16 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
16 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (10 pages)
16 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (10 pages)
24 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
24 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
24 October 2008Return made up to 26/09/08; no change of members (7 pages)
24 October 2008Return made up to 26/09/08; no change of members (7 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
27 November 2007Return made up to 26/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2007Return made up to 26/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
14 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
21 November 2006Return made up to 26/09/06; full list of members (7 pages)
21 November 2006Return made up to 26/09/06; full list of members (7 pages)
21 April 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
21 April 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
19 October 2005Return made up to 26/09/05; full list of members (7 pages)
19 October 2005Return made up to 26/09/05; full list of members (7 pages)
10 July 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
10 July 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
6 October 2004Return made up to 26/09/04; full list of members (7 pages)
6 October 2004Return made up to 26/09/04; full list of members (7 pages)
2 June 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
2 June 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
3 October 2003Return made up to 26/09/03; full list of members (7 pages)
3 October 2003Return made up to 26/09/03; full list of members (7 pages)
21 May 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
21 May 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
4 October 2002Return made up to 26/09/02; full list of members (7 pages)
4 October 2002Return made up to 26/09/02; full list of members (7 pages)
16 January 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
16 January 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
11 October 2001Return made up to 26/09/01; full list of members (6 pages)
11 October 2001Return made up to 26/09/01; full list of members (6 pages)
30 April 2001Accounts made up to 31 October 2000 (10 pages)
30 April 2001Accounts made up to 31 October 2000 (10 pages)
17 November 2000Return made up to 26/09/00; full list of members (6 pages)
17 November 2000Return made up to 26/09/00; full list of members (6 pages)
28 July 2000Accounts made up to 31 October 1999 (10 pages)
28 July 2000Accounts made up to 31 October 1999 (10 pages)
17 September 1999Return made up to 26/09/99; no change of members (4 pages)
17 September 1999Return made up to 26/09/99; no change of members (4 pages)
10 February 1999Accounts made up to 31 October 1998 (10 pages)
10 February 1999Accounts made up to 31 October 1998 (10 pages)
28 September 1998Return made up to 26/09/98; no change of members (4 pages)
28 September 1998Return made up to 26/09/98; no change of members (4 pages)
21 April 1998Particulars of mortgage/charge (7 pages)
21 April 1998Particulars of mortgage/charge (6 pages)
21 April 1998Particulars of mortgage/charge (6 pages)
21 April 1998Particulars of mortgage/charge (7 pages)
5 March 1998Accounts made up to 31 October 1997 (10 pages)
5 March 1998Accounts made up to 31 October 1997 (10 pages)
26 October 1997Return made up to 26/09/97; full list of members (6 pages)
26 October 1997Return made up to 26/09/97; full list of members (6 pages)
14 April 1997Accounts for a small company made up to 31 October 1996 (10 pages)
14 April 1997Accounts for a small company made up to 31 October 1996 (10 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
8 October 1996Return made up to 26/09/96; full list of members (6 pages)
8 October 1996Return made up to 26/09/96; full list of members (6 pages)
9 November 1995Ad 11/10/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
9 November 1995Ad 11/10/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
9 November 1995Accounting reference date notified as 31/10 (1 page)
9 November 1995Accounting reference date notified as 31/10 (1 page)
23 October 1995Company name changed awardelite LIMITED\certificate issued on 24/10/95 (4 pages)
23 October 1995Company name changed awardelite LIMITED\certificate issued on 24/10/95 (4 pages)
16 October 1995Registered office changed on 16/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 October 1995Secretary resigned;new director appointed (2 pages)
16 October 1995Secretary resigned;new director appointed (2 pages)
16 October 1995New secretary appointed;director resigned (2 pages)
16 October 1995New secretary appointed;director resigned (2 pages)
16 October 1995Registered office changed on 16/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 September 1995Incorporation (12 pages)
26 September 1995Incorporation (12 pages)