Company NameNicholas James Fire Protection & Security Engineers Ltd
DirectorNicholas James Pywell
Company StatusActive
Company Number04210683
CategoryPrivate Limited Company
Incorporation Date3 May 2001(23 years ago)
Previous NameNicholas James Fire Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Nicholas James Pywell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2001(same day as company formation)
RoleFire & Security Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Secretary NameBetsy Florence Winifred Pywell
NationalityBritish
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitenicholasjamesfire.co.uk
Email address[email protected]
Telephone01268 566690
Telephone regionBasildon

Location

Registered Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island South
Built Up AreaCanvey Island
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Nicholas James Pywell
100.00%
Ordinary

Financials

Year2014
Net Worth£50,978
Cash£30,954
Current Liabilities£40,112

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 3 days from now)

Charges

21 September 2007Delivered on: 25 September 2007
Satisfied on: 19 April 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

8 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
7 June 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
16 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
17 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
23 July 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
29 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
16 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
16 May 2018Termination of appointment of Betsy Florence Winifred Pywell as a secretary on 27 November 2017 (1 page)
30 June 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
30 June 2017Notification of Nicholas James Pywell as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Notification of Nicholas James Pywell as a person with significant control on 6 April 2016 (2 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
(3 pages)
14 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
2 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 July 2011Director's details changed for Mr Nicholas James Pywell on 3 May 2011 (2 pages)
1 July 2011Director's details changed for Mr Nicholas James Pywell on 3 May 2011 (2 pages)
1 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
1 July 2011Director's details changed for Mr Nicholas James Pywell on 3 May 2011 (2 pages)
1 July 2011Secretary's details changed for Betsy Florence Winifred Pywell on 3 May 2011 (1 page)
1 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
1 July 2011Secretary's details changed for Betsy Florence Winifred Pywell on 3 May 2011 (1 page)
1 July 2011Secretary's details changed for Betsy Florence Winifred Pywell on 3 May 2011 (1 page)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 June 2010Registered office address changed from 14 Roseberry Walk Church Road Thundersley Essex SS7 4EW on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 14 Roseberry Walk Church Road Thundersley Essex SS7 4EW on 23 June 2010 (1 page)
23 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Nicholas James Pywell on 3 May 2010 (2 pages)
22 June 2010Director's details changed for Nicholas James Pywell on 3 May 2010 (2 pages)
22 June 2010Director's details changed for Nicholas James Pywell on 3 May 2010 (2 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2009Return made up to 03/05/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 June 2009Return made up to 03/05/09; full list of members (3 pages)
26 September 2008Return made up to 03/05/08; full list of members (3 pages)
26 September 2008Return made up to 03/05/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 September 2007Particulars of mortgage/charge (4 pages)
25 September 2007Particulars of mortgage/charge (4 pages)
22 May 2007Return made up to 03/05/07; full list of members (2 pages)
22 May 2007Return made up to 03/05/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 May 2006Return made up to 03/05/06; full list of members (6 pages)
31 May 2006Return made up to 03/05/06; full list of members (6 pages)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 June 2005Return made up to 03/05/05; full list of members (6 pages)
7 June 2005Return made up to 03/05/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 December 2004Registered office changed on 10/12/04 from: 376 london road hadleigh essex SS7 2DA (1 page)
10 December 2004Registered office changed on 10/12/04 from: 376 london road hadleigh essex SS7 2DA (1 page)
22 October 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 October 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
2 June 2004Return made up to 03/05/04; full list of members (6 pages)
2 June 2004Return made up to 03/05/04; full list of members (6 pages)
29 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 May 2003Return made up to 03/05/03; full list of members (6 pages)
16 May 2003Return made up to 03/05/03; full list of members (6 pages)
7 June 2002Return made up to 03/05/02; full list of members (6 pages)
7 June 2002Return made up to 03/05/02; full list of members (6 pages)
10 May 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
10 May 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: 376 hadeigh road hadleigh essex SS7 2DA (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: 376 hadeigh road hadleigh essex SS7 2DA (1 page)
4 October 2001New secretary appointed (2 pages)
22 June 2001Company name changed nicholas james fire LIMITED\certificate issued on 22/06/01 (2 pages)
22 June 2001Company name changed nicholas james fire LIMITED\certificate issued on 22/06/01 (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Registered office changed on 16/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
16 May 2001Registered office changed on 16/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
3 May 2001Incorporation (11 pages)
3 May 2001Incorporation (11 pages)