Company NameSolutions Fire Safety Limited
DirectorNicholas James Creak
Company StatusActive
Company Number03977646
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Nicholas James Creak
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySwiss,British
StatusCurrent
Appointed08 January 2021(20 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleEconomist
Country of ResidenceSwitzerland
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameMr James Joseph Creak
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prescott
Langdon Hills
Basildon
Essex
SS16 6LZ
Director NameJohn William Creak
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleDirector Consultant
Country of ResidenceSwitzerland
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Secretary NameMr James Joseph Creak
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prescott
Langdon Hills
Basildon
Essex
SS16 6LZ
Secretary NameJohn William Creak
NationalityBritish
StatusResigned
Appointed14 June 2013(13 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 08 January 2021)
RoleCompany Director
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB

Contact

Websitesolutionsfire.co.uk
Telephone0845 6012632
Telephone regionUnknown

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1East Kirkby Holdings Sa
75.00%
Ordinary
1 at £1Mr James Joseph Creak
25.00%
Ordinary

Financials

Year2014
Net Worth-£170,448
Cash£5,527
Current Liabilities£180,932

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 April 2024 (5 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
29 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
3 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
3 May 2019Change of details for Mr John William Creak as a person with significant control on 1 July 2016 (2 pages)
31 October 2018Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 31 October 2018 (1 page)
13 September 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
15 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4
(3 pages)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4
(3 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4
(3 pages)
6 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Director's details changed for John William Creak on 1 December 2013 (2 pages)
12 May 2014Director's details changed for John William Creak on 1 December 2013 (2 pages)
12 May 2014Secretary's details changed for John William Creak on 1 December 2013 (1 page)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(3 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
(3 pages)
12 May 2014Director's details changed for John William Creak on 1 December 2013 (2 pages)
12 May 2014Termination of appointment of James Creak as a secretary (1 page)
12 May 2014Termination of appointment of James Creak as a secretary (1 page)
12 May 2014Secretary's details changed for John William Creak on 1 December 2013 (1 page)
12 May 2014Secretary's details changed for John William Creak on 1 December 2013 (1 page)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 June 2013Appointment of John William Creak as a secretary (3 pages)
24 June 2013Termination of appointment of James Creak as a director (2 pages)
24 June 2013Termination of appointment of James Creak as a director (2 pages)
24 June 2013Termination of appointment of James Creak as a director (2 pages)
24 June 2013Termination of appointment of James Creak as a director (2 pages)
24 June 2013Appointment of John William Creak as a secretary (3 pages)
17 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 April 2009Return made up to 20/04/09; full list of members (4 pages)
22 April 2009Registered office changed on 22/04/2009 from clements house 1279 london road leigh on sea essex SS9 2AD (1 page)
22 April 2009Director's change of particulars / john creak / 21/04/2008 (1 page)
22 April 2009Director's change of particulars / john creak / 21/04/2008 (1 page)
22 April 2009Registered office changed on 22/04/2009 from clements house 1279 london road leigh on sea essex SS9 2AD (1 page)
22 April 2009Return made up to 20/04/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 April 2008Return made up to 20/04/08; full list of members (4 pages)
29 April 2008Return made up to 20/04/08; full list of members (4 pages)
28 April 2008Registered office changed on 28/04/2008 from clements house, 1279 london road leigh on sea essex SS9 2AD (1 page)
28 April 2008Registered office changed on 28/04/2008 from clements house, 1279 london road leigh on sea essex SS9 2AD (1 page)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2007Registered office changed on 02/05/07 from: clements house 1279 london road leigh on sea essex SS9 2AD (1 page)
2 May 2007Registered office changed on 02/05/07 from: clements house 1279 london road leigh on sea essex SS9 2AD (1 page)
2 May 2007Return made up to 20/04/07; full list of members (2 pages)
2 May 2007Return made up to 20/04/07; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 April 2006Return made up to 20/04/06; full list of members (3 pages)
28 April 2006Return made up to 20/04/06; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 April 2005Return made up to 20/04/05; full list of members (3 pages)
21 April 2005Return made up to 20/04/05; full list of members (3 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 April 2004Return made up to 20/04/04; full list of members (7 pages)
7 April 2004Return made up to 20/04/04; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 May 2003Return made up to 20/04/03; full list of members (7 pages)
2 May 2003Return made up to 20/04/03; full list of members (7 pages)
6 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
6 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 May 2002Return made up to 20/04/02; full list of members (6 pages)
7 May 2002Return made up to 20/04/02; full list of members (6 pages)
25 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
25 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
8 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
8 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
14 May 2001Return made up to 20/04/01; full list of members (6 pages)
14 May 2001Return made up to 20/04/01; full list of members (6 pages)
20 April 2000Incorporation (23 pages)
20 April 2000Incorporation (23 pages)