Wickford
Essex
SS11 7HQ
Director Name | Mr Edward Michael John Barnes |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Miss Julie Atkinson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(13 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mr Lee Palmer |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(13 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mr Jamie Darren Green |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mr Mark Bain |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mr Ian Cromie |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Website | www.fireward.co.uk/ |
---|---|
Telephone | 0800 1510249 |
Telephone region | Freephone |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Edward Michael John Barnes 25.00% Ordinary |
---|---|
75 at £1 | Jamie Darren Green 25.00% Ordinary |
75 at £1 | Sam Alexander Malins 25.00% Ordinary |
75 at £1 | Stephen Malins 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,017 |
Cash | £8,964 |
Current Liabilities | £300,597 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
19 April 2021 | Delivered 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 2017 | Delivered on: 27 September 2017 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
14 May 2014 | Delivered on: 3 June 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
---|---|
23 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
12 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
23 January 2019 | Current accounting period shortened from 31 July 2019 to 31 January 2019 (1 page) |
21 January 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
26 October 2018 | Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page) |
16 October 2018 | Satisfaction of charge 071876680001 in full (1 page) |
6 April 2018 | Termination of appointment of Ian Cromie as a director on 29 March 2018 (1 page) |
23 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 September 2017 | Registration of charge 071876680002, created on 26 September 2017 (9 pages) |
27 September 2017 | Registration of charge 071876680002, created on 26 September 2017 (9 pages) |
21 July 2017 | Appointment of Mr Ian Cromie as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Ian Cromie as a director on 21 July 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
22 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
18 April 2016 | Termination of appointment of Jamie Darren Green as a director on 29 February 2016 (1 page) |
18 April 2016 | Termination of appointment of Jamie Darren Green as a director on 29 February 2016 (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
5 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 June 2014 | Registration of charge 071876680001 (24 pages) |
3 June 2014 | Registration of charge 071876680001 (24 pages) |
28 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
16 April 2014 | Termination of appointment of Mark Bain as a director (1 page) |
16 April 2014 | Termination of appointment of Mark Bain as a director (1 page) |
13 January 2014 | Appointment of Mr Mark Bain as a director (2 pages) |
13 January 2014 | Appointment of Mr Mark Bain as a director (2 pages) |
18 December 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
18 December 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 November 2013 | Current accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
28 November 2013 | Current accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
17 June 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Registered office address changed from , Railway Yard Station Road, Felsted, Dunmow, Essex, CM6 3HG, United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
5 November 2012 | Registered office address changed from Railway Yard Station Road Felsted Dunmow Essex CM6 3HG United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
5 November 2012 | Registered office address changed from , Railway Yard Station Road, Felsted, Dunmow, Essex, CM6 3HG, United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
5 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
6 April 2012 | Registered office address changed from , Dunmow Skips Railway Yard, Station Road, Little Dunmow, Essex, CM6 3HG on 6 April 2012 (1 page) |
6 April 2012 | Registered office address changed from , Dunmow Skips Railway Yard, Station Road, Little Dunmow, Essex, CM6 3HG on 6 April 2012 (1 page) |
6 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Registered office address changed from Dunmow Skips Railway Yard Station Road Little Dunmow Essex CM6 3HG on 6 April 2012 (1 page) |
5 January 2012 | Registered 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 2012 | Registered 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 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 January 2012 | Registered 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 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (15 pages) |
12 December 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (15 pages) |
25 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2010 | Incorporation (24 pages) |
12 March 2010 | Incorporation (24 pages) |