Company NameAdvance Fire Solutions Ltd
DirectorNigel Prescott
Company StatusActive
Company Number07173891
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Nigel Prescott
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Peverel Business Centre The Green
Hatfield Peverel
Chelmsford
CM3 2JF
Director NameMr Damien Anton Symons
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdvance House 1a Margaret Street
Coalville
Leicestershire
LE67 3LY
Secretary NameMrs Eleanor Darrel Symons
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressAdvance House 1a Margaret Street
Coalville
Leicestershire
LE67 3LY

Contact

Websitewww.advance-fire.com
Telephone0845 4507339
Telephone regionUnknown

Location

Registered AddressSuite 4, Peverel Business Centre The Green
Hatfield Peverel
Chelmsford
CM3 2JF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Damien Anton Symons
50.00%
Ordinary
50 at £1Eleanor Darrel Symons
50.00%
Ordinary

Financials

Year2014
Net Worth£68,800
Cash£8,531
Current Liabilities£55,514

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 4 weeks ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 April 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
20 December 2018Registered office address changed from C/O D Symons Advance House 1a Margaret Street Coalville Leicestershire LE67 3LY to 55 Crown Street Brentwood Essex CM14 4BD on 20 December 2018 (1 page)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 July 2016Appointment of Mr Nigel Prescott as a director on 30 June 2016 (2 pages)
5 July 2016Termination of appointment of Damien Anton Symons as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Damien Anton Symons as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Eleanor Darrel Symons as a secretary on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Eleanor Darrel Symons as a secretary on 30 June 2016 (1 page)
5 July 2016Appointment of Mr Nigel Prescott as a director on 30 June 2016 (2 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Secretary's details changed for Mrs Eleanor Darrel Symons on 15 February 2013 (1 page)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Secretary's details changed for Mrs Eleanor Darrel Symons on 15 February 2013 (1 page)
24 March 2014Director's details changed for Mr Damien Anton Symons on 15 February 2013 (2 pages)
24 March 2014Director's details changed for Mr Damien Anton Symons on 15 February 2013 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Registered office address changed from Unit 19a the Springboard Centre Mantle Lane Coalville Leicestershire LE67 3DW England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Unit 19a the Springboard Centre Mantle Lane Coalville Leicestershire LE67 3DW England on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Unit 19a the Springboard Centre Mantle Lane Coalville Leicestershire LE67 3DW England on 4 April 2013 (1 page)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 March 2010Incorporation (23 pages)
2 March 2010Incorporation (23 pages)