Company NameFirexx Limited
DirectorsAlastair Malcolm Dewar and Scot Ashley Yeates
Company StatusActive
Company Number03139536
CategoryPrivate Limited Company
Incorporation Date19 December 1995(28 years, 3 months ago)
Previous NameYalding Bridge Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alastair Malcolm Dewar
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(4 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaplefields Wickhurst Road
Weald
Sevenoaks
Kent
TN14 6LX
Director NameMr Scot Ashley Yeates
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(4 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameScot Ashley Yeates
NationalityBritish
StatusCurrent
Appointed28 February 2000(4 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMark Hughes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage
Tumblers Green
Braintree
Essex
CM7 8AZ
Secretary NameHerbert Willam Fox
NationalityBritish
StatusResigned
Appointed23 December 1997(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2000)
RoleCompany Director
Correspondence Address21 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

32 at £1Paula Dewar A/c Cad
32.00%
Ordinary
2 at £1Alastair Malcolm Dewar
2.00%
Ordinary
2 at £1Scot Ashley Yeates
2.00%
Ordinary
16 at £1M. Hughes A/c Hly
16.00%
Ordinary
16 at £1M. Hughes A/c My
16.00%
Ordinary
16 at £1M. Hughes A/c Swy
16.00%
Ordinary
16 at £1Paula Dewar A/c Amd
16.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Filing History

4 March 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
1 September 2020Micro company accounts made up to 30 June 2020 (5 pages)
20 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
29 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
24 January 2019Confirmation statement made on 19 December 2018 with updates (4 pages)
20 August 2018Micro company accounts made up to 30 June 2018 (5 pages)
22 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
28 July 2017Micro company accounts made up to 30 June 2017 (5 pages)
28 July 2017Micro company accounts made up to 30 June 2017 (5 pages)
26 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
26 January 2017Director's details changed for Mr Scot Ashley Yeates on 1 July 2016 (2 pages)
26 January 2017Director's details changed for Mr Scot Ashley Yeates on 1 July 2016 (2 pages)
26 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
15 August 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
2 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
2 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
19 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
19 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(6 pages)
2 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(6 pages)
14 November 2014Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to 1386 London Road Leigh on Sea Essex SS9 2UJ on 14 November 2014 (1 page)
14 November 2014Secretary's details changed for Scot Ashley Yeates on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to 1386 London Road Leigh on Sea Essex SS9 2UJ on 14 November 2014 (1 page)
14 November 2014Secretary's details changed for Scot Ashley Yeates on 14 November 2014 (1 page)
14 November 2014Director's details changed for Mr Scot Ashley Yeates on 14 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Scot Ashley Yeates on 14 November 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
30 April 2013Registered office address changed from Francis House 112 Hills Road Cambridge CB2 1PH on 30 April 2013 (2 pages)
30 April 2013Registered office address changed from Francis House 112 Hills Road Cambridge CB2 1PH on 30 April 2013 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 February 2013Director's details changed for Scot Ashley Yeates on 8 February 2013 (2 pages)
14 February 2013Secretary's details changed for Scot Ashley Yeates on 30 November 2012 (2 pages)
14 February 2013Director's details changed for Scot Ashley Yeates on 30 November 2012 (2 pages)
14 February 2013Director's details changed for Scot Ashley Yeates on 8 February 2013 (2 pages)
14 February 2013Director's details changed for Scot Ashley Yeates on 30 November 2012 (2 pages)
14 February 2013Director's details changed for Scot Ashley Yeates on 8 February 2013 (2 pages)
14 February 2013Secretary's details changed for Scot Ashley Yeates on 30 November 2012 (2 pages)
14 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
28 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
28 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
3 February 2012Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 February 2012Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 January 2012Compulsory strike-off action has been discontinued (1 page)
3 January 2012Compulsory strike-off action has been discontinued (1 page)
2 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
2 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 January 2010Director's details changed for Scot Ashley Yeates on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Scot Ashley Yeates on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Alastair Malcolm Dewar on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Mr Alastair Malcolm Dewar on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 April 2009Registered office changed on 27/04/2009 from carlton house new london road chelmsford essex CM2 0PP (1 page)
27 April 2009Registered office changed on 27/04/2009 from carlton house new london road chelmsford essex CM2 0PP (1 page)
23 March 2009Return made up to 19/12/08; full list of members (5 pages)
23 March 2009Return made up to 19/12/08; full list of members (5 pages)
1 November 2008Return made up to 19/12/07; no change of members (4 pages)
1 November 2008Return made up to 19/12/07; no change of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 January 2007Return made up to 19/12/06; full list of members (9 pages)
26 January 2007Return made up to 19/12/06; full list of members (9 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 February 2006Return made up to 19/12/05; full list of members (9 pages)
17 February 2006Return made up to 19/12/05; full list of members (9 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 January 2005Return made up to 19/12/04; full list of members (9 pages)
13 January 2005Return made up to 19/12/04; full list of members (9 pages)
9 December 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 December 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 March 2004Return made up to 19/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 March 2004Return made up to 19/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 March 2004Registered office changed on 11/03/04 from: sewells farm little braxted witham essex CM8 3ET (1 page)
11 March 2004Registered office changed on 11/03/04 from: sewells farm little braxted witham essex CM8 3ET (1 page)
21 July 2003Return made up to 19/12/02; full list of members (7 pages)
21 July 2003Return made up to 19/12/00; full list of members (6 pages)
21 July 2003Return made up to 19/12/00; full list of members (6 pages)
21 July 2003Return made up to 19/12/01; full list of members (6 pages)
21 July 2003Return made up to 19/12/01; full list of members (6 pages)
21 July 2003Return made up to 19/12/02; full list of members (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
21 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
21 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 February 2001Registered office changed on 02/02/01 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
2 February 2001Registered office changed on 02/02/01 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed;new director appointed (2 pages)
20 December 1999Return made up to 19/12/99; full list of members (7 pages)
20 December 1999Return made up to 19/12/99; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
16 December 1998Return made up to 19/12/98; full list of members (6 pages)
16 December 1998Return made up to 19/12/98; full list of members (6 pages)
1 October 1998Full accounts made up to 31 December 1997 (5 pages)
1 October 1998Full accounts made up to 31 December 1997 (5 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998New secretary appointed (2 pages)
25 January 1998New secretary appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998Director resigned (1 page)
21 January 1998Return made up to 19/12/97; no change of members (6 pages)
21 January 1998Registered office changed on 21/01/98 from: somers mounts hill benenden kent TN17 4ET (1 page)
21 January 1998Location of register of members (1 page)
21 January 1998Registered office changed on 21/01/98 from: somers mounts hill benenden kent TN17 4ET (1 page)
21 January 1998Location of register of members (1 page)
21 January 1998Return made up to 19/12/97; no change of members (6 pages)
12 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
31 January 1997Return made up to 19/12/96; full list of members (6 pages)
31 January 1997Return made up to 19/12/96; full list of members (6 pages)
25 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 1996Company name changed yalding bridge LIMITED\certificate issued on 30/05/96 (2 pages)
29 May 1996Company name changed yalding bridge LIMITED\certificate issued on 30/05/96 (2 pages)
19 December 1995Incorporation (30 pages)
19 December 1995Incorporation (30 pages)