Company NameFireward Limited
Company StatusActive
Company Number07187668
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Sam Alexander Malins
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Edward Michael John Barnes
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMiss Julie Atkinson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(13 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Lee Palmer
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(13 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Jamie Darren Green
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Mark Bain
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(3 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Ian Cromie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(7 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ

Contact

Websitewww.fireward.co.uk/
Telephone0800 1510249
Telephone regionFreephone

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Edward Michael John Barnes
25.00%
Ordinary
75 at £1Jamie Darren Green
25.00%
Ordinary
75 at £1Sam Alexander Malins
25.00%
Ordinary
75 at £1Stephen Malins
25.00%
Ordinary

Financials

Year2014
Net Worth£30,017
Cash£8,964
Current Liabilities£300,597

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

19 April 2021Delivered on: 20 April 2021
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
26 September 2017Delivered on: 27 September 2017
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
14 May 2014Delivered on: 3 June 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (13 pages)
23 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
12 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
23 January 2019Current accounting period shortened from 31 July 2019 to 31 January 2019 (1 page)
21 January 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
26 October 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
16 October 2018Satisfaction of charge 071876680001 in full (1 page)
6 April 2018Termination of appointment of Ian Cromie as a director on 29 March 2018 (1 page)
23 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 September 2017Registration of charge 071876680002, created on 26 September 2017 (9 pages)
27 September 2017Registration of charge 071876680002, created on 26 September 2017 (9 pages)
21 July 2017Appointment of Mr Ian Cromie as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Mr Ian Cromie as a director on 21 July 2017 (2 pages)
27 April 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
22 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 300
(4 pages)
22 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 300
(4 pages)
18 April 2016Termination of appointment of Jamie Darren Green as a director on 29 February 2016 (1 page)
18 April 2016Termination of appointment of Jamie Darren Green as a director on 29 February 2016 (1 page)
25 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 300
(4 pages)
26 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 300
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 June 2014Registration of charge 071876680001 (24 pages)
3 June 2014Registration of charge 071876680001 (24 pages)
28 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 300
(4 pages)
28 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 300
(4 pages)
16 April 2014Termination of appointment of Mark Bain as a director (1 page)
16 April 2014Termination of appointment of Mark Bain as a director (1 page)
13 January 2014Appointment of Mr Mark Bain as a director (2 pages)
13 January 2014Appointment of Mr Mark Bain as a director (2 pages)
18 December 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 300
(3 pages)
18 December 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 300
(3 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Current accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
28 November 2013Current accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
17 June 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
5 November 2012Registered office address changed from , Railway Yard Station Road, Felsted, Dunmow, Essex, CM6 3HG, United Kingdom on 5 November 2012 (1 page)
5 November 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
5 November 2012Registered office address changed from Railway Yard Station Road Felsted Dunmow Essex CM6 3HG United Kingdom on 5 November 2012 (1 page)
5 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
5 November 2012Registered office address changed from , Railway Yard Station Road, Felsted, Dunmow, Essex, CM6 3HG, United Kingdom on 5 November 2012 (1 page)
5 November 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
5 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
6 April 2012Registered office address changed from , Dunmow Skips Railway Yard, Station Road, Little Dunmow, Essex, CM6 3HG on 6 April 2012 (1 page)
6 April 2012Registered office address changed from , Dunmow Skips Railway Yard, Station Road, Little Dunmow, Essex, CM6 3HG on 6 April 2012 (1 page)
6 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
6 April 2012Registered office address changed from Dunmow Skips Railway Yard Station Road Little Dunmow Essex CM6 3HG on 6 April 2012 (1 page)
5 January 2012Registered office address changed from , Unit 3 Felsted Business Centre, Pond Park, Cock Green, Felsted, Essex, CM6 3LY, United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from , Unit 3 Felsted Business Centre, Pond Park, Cock Green, Felsted, Essex, CM6 3LY, United Kingdom on 5 January 2012 (1 page)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 January 2012Registered office address changed from Unit 3 Felsted Business Centre Pond Park, Cock Green Felsted Essex CM6 3LY United Kingdom on 5 January 2012 (1 page)
12 December 2011Annual return made up to 12 March 2011 with a full list of shareholders (15 pages)
12 December 2011Annual return made up to 12 March 2011 with a full list of shareholders (15 pages)
25 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
12 March 2010Incorporation (24 pages)
12 March 2010Incorporation (24 pages)