Company NameMax Fire Systems Limited
Company StatusActive
Company Number03581403
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameEdward Charles Fisk
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1998(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address65 Downer Road
Benfleet
Essex
SS7 1BQ
Director NameMr Jake Joseph Fisk
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(14 years after company formation)
Appointment Duration11 years, 9 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address65 Downer Road
Benfleet
Essex
SS7 1BQ
Director NameMr Louis Edward Fisk
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2013(15 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address65 Downer Road
Benfleet
Essex
SS7 1BQ
Director NameLana Fisk
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(19 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Secretary NameEdward Charles Parker
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT

Contact

Websitemaxfiresystems.co.uk

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Lana Fisk & Edward Charles Fisk
50.00%
Ordinary
1 at £1Jake Joseph Fisk
25.00%
Ordinary A
1 at £1Louis Edward Fisk
25.00%
Ordinary B

Financials

Year2014
Net Worth£62,307
Cash£26,961
Current Liabilities£46,948

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

19 July 2017Notification of Edward Charles Fisk as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Lana Fisk as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
26 June 2017Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT to 46-54 High Street Ingatestone Essex CM4 9DW on 26 June 2017 (1 page)
8 May 2017Termination of appointment of Edward Charles Parker as a secretary on 7 April 2017 (1 page)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(7 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 July 2014Statement of capital following an allotment of shares on 8 July 2013
  • GBP 4
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 8 July 2013
  • GBP 4
(4 pages)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 December 2013Appointment of Mr Louis Edward Fisk as a director (2 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(5 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 October 2012Appointment of Mr Jake Joseph Fisk as a director (2 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
23 June 2011Registered office address changed from 65 Downer Road Benfleet Essex SS7 1BQ on 23 June 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Edward Charles Fisk on 12 June 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 July 2009Return made up to 15/06/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 July 2008Secretary's change of particulars / edward parker / 16/06/2008 (1 page)
9 July 2008Return made up to 15/06/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 July 2007Return made up to 15/06/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 August 2006Return made up to 15/06/06; full list of members (2 pages)
10 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 June 2005Return made up to 15/06/05; full list of members (2 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 July 2004Return made up to 15/06/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 July 2003Return made up to 15/06/03; full list of members (6 pages)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 August 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 July 2001Return made up to 15/06/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 January 2001Secretary's particulars changed (1 page)
24 July 2000Return made up to 15/06/00; full list of members (6 pages)
25 April 2000Director's particulars changed (1 page)
25 April 2000Registered office changed on 25/04/00 from: 225 third avenue dagenham essex RM10 9BD (1 page)
17 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
12 August 1999Return made up to 15/06/99; full list of members (6 pages)
15 June 1998Incorporation (18 pages)