Company NameEa-Rs Fire Engineering Group Limited
Company StatusActive
Company Number13048877
CategoryPrivate Limited Company
Incorporation Date27 November 2020(3 years, 4 months ago)
Previous NamesEa-Rs Fire Group Limited and Ea-Rs Fire Group 2020 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alan John Wheal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressEa-Rs Fire Engineering Limited Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr Mark Leonard Wheeler
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence AddressEa-Rs Fire Engineering Limited Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr Andrew Richard Aylwin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEa-Rs Fire Engineering Limited Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(2 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEa-Rs Fire Engineering Limited Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr Derek Owen Ferguson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2021(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEa-Rs Fire Engineering Limited Black Croft Road
Witham
Essex
CM8 3YN

Location

Registered AddressEa-Rs Fire Engineering Limited
Black Croft Road
Witham
Essex
CM8 3YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Charges

24 May 2023Delivered on: 25 May 2023
Persons entitled: Rockpool (Security Trustee) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

29 September 2023Termination of appointment of Derek Owen Ferguson as a director on 17 July 2023 (1 page)
21 September 2023Particulars of variation of rights attached to shares (2 pages)
21 September 2023Change of share class name or designation (2 pages)
15 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 17/07/2023
(1 page)
15 September 2023Memorandum and Articles of Association (40 pages)
7 June 2023Group of companies' accounts made up to 30 September 2022 (39 pages)
25 May 2023Registration of charge 130488770001, created on 24 May 2023 (54 pages)
2 March 2023Second filing for the appointment of Mr David Pugh as a director (3 pages)
1 March 2023Appointment of Mr David Pough as a director on 1 March 2023
  • ANNOTATION Clarification a second filed AP01 was registered on the 02/03/2023
(2 pages)
13 December 2022Confirmation statement made on 26 November 2022 with updates (5 pages)
17 August 2022Statement of capital following an allotment of shares on 26 July 2022
  • GBP 73,476.79
(5 pages)
30 June 2022Group of companies' accounts made up to 30 September 2021 (36 pages)
30 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
30 May 2022Cancellation of shares. Statement of capital on 22 March 2022
  • GBP 72,579.85
(10 pages)
25 May 2022Statement of capital following an allotment of shares on 13 May 2022
  • GBP 72,579.85
(5 pages)
19 May 2022Memorandum and Articles of Association (37 pages)
19 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 April 2022Second filing of a statement of capital following an allotment of shares on 22 January 2021
  • GBP 56,652.90
(13 pages)
31 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 March 2022Statement of capital following an allotment of shares on 22 March 2022
  • GBP 72,397.69
(6 pages)
6 January 2022Statement of capital following an allotment of shares on 29 November 2021
  • GBP 72,332.69
(10 pages)
15 December 2021Memorandum and Articles of Association (36 pages)
15 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2021Confirmation statement made on 26 November 2021 with updates (5 pages)
3 December 2021Cessation of Mark Leonard Wheeler as a person with significant control on 22 January 2021 (1 page)
14 October 2021Previous accounting period shortened from 30 November 2021 to 30 September 2021 (1 page)
15 March 2021Change of share class name or designation (2 pages)
15 March 2021Sub-division of shares on 22 January 2021 (4 pages)
3 March 2021Statement of capital following an allotment of shares on 22 January 2021
  • GBP 56,652.9
  • ANNOTATION Clarification a second filed SH01 was registered on 21/04/22
(8 pages)
10 February 2021Memorandum and Articles of Association (99 pages)
10 February 2021Resolutions
  • RES13 ‐ Sub division 22/01/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 February 2021Memorandum and Articles of Association (36 pages)
2 February 2021Appointment of Mr Derek Owen Ferguson as a director on 22 January 2021 (2 pages)
2 February 2021Appointment of Mr Andrew Richard Aylwin as a director on 22 January 2021 (2 pages)
6 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-04
(3 pages)
3 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-02
(3 pages)
27 November 2020Incorporation
Statement of capital on 2020-11-27
  • GBP 2
(42 pages)