Company NameFire Maintenance Ltd
DirectorChris Henry Lancaster
Company StatusActive
Company Number04375476
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameChris Henry Lancaster
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMr Colin Francis Wilson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Secretary NameNigel Reynolds
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address25a Winchester Road
London
E4 9LH
Secretary NameMr Colin Francis Wilson
NationalityBritish
StatusResigned
Appointed12 April 2002(1 month, 3 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.totalfiremaintenance.co.uk
Email address[email protected]
Telephone0191 3783223
Telephone regionTyneside / Durham / Sunderland

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

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

Financials

Year2014
Net Worth£8,228
Cash£931
Current Liabilities£94,366

Accounts

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

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

29 August 2018Delivered on: 29 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 March 2004Delivered on: 9 March 2004
Persons entitled: Lloyds Tsb 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

Filing History

16 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
16 November 2020Cancellation of shares. Statement of capital on 31 August 2020
  • GBP 250
(4 pages)
10 November 2020Satisfaction of charge 1 in full (1 page)
10 November 2020Satisfaction of charge 043754760002 in full (1 page)
23 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
30 April 2020Notification of Chris Lancaster as a person with significant control on 30 April 2020 (2 pages)
29 April 2020Confirmation statement made on 15 February 2020 with updates (5 pages)
7 October 2019Purchase of own shares. (3 pages)
7 October 2019Cancellation of shares. Statement of capital on 31 August 2019
  • GBP 350
(4 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
3 October 2018Purchase of own shares. (3 pages)
3 October 2018Cancellation of shares. Statement of capital on 31 August 2018
  • GBP 350
(4 pages)
4 September 2018Termination of appointment of Colin Francis Wilson as a director on 31 August 2018 (1 page)
4 September 2018Termination of appointment of Colin Francis Wilson as a secretary on 31 August 2018 (1 page)
29 August 2018Registration of charge 043754760002, created on 29 August 2018 (16 pages)
2 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 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)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 500
(4 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 500
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 500
(4 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 500
(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)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 500
(4 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 500
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
20 February 2013Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 20 February 2013 (1 page)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
21 February 2012Secretary's details changed for Colin Francis Wilson on 11 February 2012 (1 page)
21 February 2012Director's details changed for Chris Henry Lancaster on 11 February 2012 (2 pages)
21 February 2012Director's details changed for Colin Francis Wilson on 11 February 2012 (2 pages)
21 February 2012Director's details changed for Chris Henry Lancaster on 11 February 2012 (2 pages)
21 February 2012Secretary's details changed for Colin Francis Wilson on 11 February 2012 (1 page)
21 February 2012Director's details changed for Colin Francis Wilson on 11 February 2012 (2 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
14 March 2011Director's details changed for Chris Henry Lancaster on 15 February 2011 (2 pages)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Chris Henry Lancaster on 15 February 2011 (2 pages)
16 June 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
16 June 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
22 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (14 pages)
24 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
24 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
15 April 2009Return made up to 15/02/09; no change of members (4 pages)
15 April 2009Return made up to 15/02/09; no change of members (4 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
21 February 2008Return made up to 15/02/08; full list of members (7 pages)
21 February 2008Return made up to 15/02/08; full list of members (7 pages)
13 August 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
13 August 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
9 March 2007Return made up to 15/02/07; full list of members (7 pages)
9 March 2007Return made up to 15/02/07; full list of members (7 pages)
21 April 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
21 April 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
8 March 2006Return made up to 15/02/06; full list of members (7 pages)
8 March 2006Return made up to 15/02/06; full list of members (7 pages)
10 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
10 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
22 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
21 December 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
24 September 2004Accounting reference date shortened from 28/02/04 to 31/10/03 (1 page)
24 September 2004Accounting reference date shortened from 28/02/04 to 31/10/03 (1 page)
16 September 2004Registered office changed on 16/09/04 from: meridian house 7 the avenue highams park london E4 9LB (1 page)
16 September 2004Registered office changed on 16/09/04 from: meridian house 7 the avenue highams park london E4 9LB (1 page)
29 June 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 May 2004Return made up to 15/02/04; full list of members (7 pages)
24 May 2004Return made up to 15/02/04; full list of members (7 pages)
9 March 2004Particulars of mortgage/charge (7 pages)
9 March 2004Particulars of mortgage/charge (7 pages)
1 August 2003Registered office changed on 01/08/03 from: arco house 25 winchester road london E4 9LH (1 page)
1 August 2003Registered office changed on 01/08/03 from: arco house 25 winchester road london E4 9LH (1 page)
29 April 2003Return made up to 15/02/03; full list of members (7 pages)
29 April 2003Return made up to 15/02/03; full list of members (7 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Ad 12/04/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
15 May 2002Ad 12/04/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
15 February 2002Incorporation (18 pages)
15 February 2002Incorporation (18 pages)