Company NameFireflex Limited
DirectorsDianne Carole Quick and Stuart Graham Quick
Company StatusActive
Company Number00460496
CategoryPrivate Limited Company
Incorporation Date27 October 1948(75 years, 6 months ago)
Previous NamesM.& B.Coachworks Limited and Firetrace Systems Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Dianne Carole Quick
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(42 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Stuart Graham Quick
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(42 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86b Chemin De Coulet
St Prex
Vaud
Switzerland
Secretary NameMs Dianne Carole Quick
NationalityBritish
StatusCurrent
Appointed29 May 1991(42 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House West Road
Bransgore
Christchurch
Dorset
BH23 8BD
Director NameCornelius William Quick
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(42 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 11 September 2009)
RoleCompany Director
Correspondence AddressOakwood House
West Road Bransgore
Christchurch
Dorset
BH23 8BD

Contact

Websitereflexsafety.co.uk
Telephone020 82040200
Telephone regionLondon

Location

Registered Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3.8k at £1Quick Fit Safety Belt Service LTD
62.50%
Deferred
1.3k at £0.2Dianne Carole Quick
4.17%
New Ordinary
1.3k at £1Dianne Carole Quick
20.83%
Deferred
3.8k at £0.2Quick Fit Safety Belt Service LTD
12.50%
New Ordinary

Financials

Year2014
Net Worth£242,940
Cash£40
Current Liabilities£6,921

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
19 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
1 April 2019Director's details changed for Mr Stuart Graham Quick on 27 March 2019 (2 pages)
31 January 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
21 February 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 6,000
(6 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 6,000
(6 pages)
10 May 2016Director's details changed for Dianne Carole Quick on 18 April 2016 (2 pages)
10 May 2016Director's details changed for Dianne Carole Quick on 18 April 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 March 2016Registered office address changed from C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2 March 2016 (1 page)
2 March 2016Registered office address changed from C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2 March 2016 (1 page)
27 January 2016Registered office address changed from C/O Stuart Quick Oakwood House West Road Bransgore Christchurch Dorset BH23 8BD to C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP on 27 January 2016 (1 page)
27 January 2016Registered office address changed from C/O Stuart Quick Oakwood House West Road Bransgore Christchurch Dorset BH23 8BD to C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP on 27 January 2016 (1 page)
13 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 6,000
(6 pages)
13 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 6,000
(6 pages)
10 July 2015Registered office address changed from C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP to C/O Stuart Quick Oakwood House West Road Bransgore Christchurch Dorset BH23 8BD on 10 July 2015 (1 page)
10 July 2015Registered office address changed from C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP to C/O Stuart Quick Oakwood House West Road Bransgore Christchurch Dorset BH23 8BD on 10 July 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 November 2014Director's details changed for Dianne Carole Quick on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Dianne Carole Quick on 10 November 2014 (2 pages)
10 November 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 6,000
(6 pages)
10 November 2014Director's details changed for Mr Stuart Graham Quick on 14 October 2009 (2 pages)
10 November 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 6,000
(6 pages)
10 November 2014Director's details changed for Mr Stuart Graham Quick on 14 October 2009 (2 pages)
13 August 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom to C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom to C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP on 13 August 2014 (1 page)
7 August 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
6 September 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
12 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 6,000
(6 pages)
12 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 6,000
(6 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
2 August 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 August 2011 (1 page)
2 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
2 August 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 August 2011 (1 page)
2 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
2 August 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 August 2011 (1 page)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (16 pages)
6 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (16 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 October 2009Termination of appointment of Cornelius Quick as a director (1 page)
9 October 2009Termination of appointment of Cornelius Quick as a director (1 page)
9 June 2009Return made up to 29/05/09; full list of members (7 pages)
9 June 2009Return made up to 29/05/09; full list of members (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 July 2008Return made up to 29/05/08; full list of members (7 pages)
22 July 2008Return made up to 29/05/08; full list of members (7 pages)
21 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
27 September 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 September 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
8 June 2007Location of register of members (1 page)
8 June 2007Return made up to 29/05/07; full list of members (7 pages)
8 June 2007Return made up to 29/05/07; full list of members (7 pages)
8 June 2007Location of register of members (1 page)
2 June 2006Return made up to 29/05/06; full list of members (7 pages)
2 June 2006Return made up to 29/05/06; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
31 August 2005Return made up to 29/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/08/05
(7 pages)
31 August 2005Return made up to 29/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/08/05
(7 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
16 September 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 September 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 May 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 May 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 December 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 December 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 June 2003Registered office changed on 04/06/03 from: 48 portland place london W1B 1AJ (1 page)
4 June 2003Location of register of members (1 page)
4 June 2003Location of register of members (1 page)
4 June 2003Return made up to 29/05/03; full list of members (7 pages)
4 June 2003Return made up to 29/05/03; full list of members (7 pages)
4 June 2003Registered office changed on 04/06/03 from: 48 portland place london W1B 1AJ (1 page)
28 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2002Secretary's particulars changed;director's particulars changed (1 page)
5 June 2002Director's particulars changed (1 page)
5 June 2002Director's particulars changed (1 page)
5 June 2002Secretary's particulars changed;director's particulars changed (1 page)
5 June 2002Director's particulars changed (1 page)
5 June 2002Director's particulars changed (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 November 2001Company name changed firetrace systems LIMITED\certificate issued on 13/11/01 (2 pages)
13 November 2001Company name changed firetrace systems LIMITED\certificate issued on 13/11/01 (2 pages)
4 July 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2001Full accounts made up to 30 June 2000 (6 pages)
16 March 2001Full accounts made up to 30 June 2000 (6 pages)
21 June 2000Return made up to 29/05/00; full list of members (7 pages)
21 June 2000Return made up to 29/05/00; full list of members (7 pages)
12 May 2000Full accounts made up to 30 June 1999 (6 pages)
12 May 2000Full accounts made up to 30 June 1999 (6 pages)
8 July 1999Return made up to 29/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1999Return made up to 29/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
16 June 1998Return made up to 29/05/98; full list of members (6 pages)
16 June 1998Return made up to 29/05/98; full list of members (6 pages)
17 February 1998Full accounts made up to 30 June 1997 (7 pages)
17 February 1998Full accounts made up to 30 June 1997 (7 pages)
2 October 1997Company name changed M.& B.coachworks LIMITED\certificate issued on 03/10/97 (2 pages)
2 October 1997Company name changed M.& B.coachworks LIMITED\certificate issued on 03/10/97 (2 pages)
28 July 1997Return made up to 29/05/97; no change of members (4 pages)
28 July 1997Return made up to 29/05/97; no change of members (4 pages)
7 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
7 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
12 July 1996Return made up to 29/05/96; no change of members (4 pages)
12 July 1996Return made up to 29/05/96; no change of members (4 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
13 June 1995Return made up to 29/05/95; full list of members (12 pages)
13 June 1995Return made up to 29/05/95; full list of members (12 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
14 June 1989New director appointed (2 pages)
14 June 1989New director appointed (2 pages)
14 February 1989Accounts for a small company made up to 30 June 1988 (4 pages)
14 February 1989Accounts for a small company made up to 30 June 1988 (4 pages)
26 January 1988Accounts for a small company made up to 30 June 1987 (4 pages)
26 January 1988Accounts for a small company made up to 30 June 1987 (4 pages)
19 November 1986Accounts for a small company made up to 30 June 1986 (3 pages)
19 November 1986Accounts for a small company made up to 30 June 1986 (3 pages)
9 July 1984Accounts made up to 30 June 1983 (5 pages)
23 July 1983Accounts made up to 30 June 1982 (7 pages)