Company NameFire Action Limited
Company StatusActive
Company Number04133367
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities
Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Darren Green
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Thomas Henry Greville Howard
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleDireector
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Simon Gareth Thomas
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Richard Mark West
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(22 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Peter Colin Robert Young
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Stanford Lane, Hadlow
Kent
TN11 0JP
Secretary NameLindsay Young
NationalityBritish
StatusResigned
Appointed02 January 2001(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 2002)
RoleTeacher
Correspondence AddressOrchard Cottage
Stanford Lane, Hadlow
Kent
TN11 0JP
Director NameMichael David Knaggs
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(1 year, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 July 2014)
RoleFire Protection
Correspondence AddressUnit 1b, Beechcroft Farm Industries
Chapel Wood Road Ash
Sevenoaks
Kent
TN15 7HX
Director NamePaul Garry
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(1 year, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F3, Lefa Business Park Edgington Way
Sidcup
Kent
DA14 5BH
Secretary NamePaul Garry
NationalityBritish
StatusResigned
Appointed29 October 2002(1 year, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 August 2021)
RoleFire Protection
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F3, Lefa Business Park Edgington Way
Sidcup
Kent
DA14 5BH
Director NameMrs Louise Garry
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(13 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F3, Lefa Business Park Edgington Way
Sidcup
Kent
DA14 5BH
Director NameMr Hugo Neville De Beer
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2024)
RoleService Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF

Contact

Websitewww.fireaction.co.uk
Telephone01474 873556
Telephone regionGravesend

Location

Registered AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5 at £1Fa4 LTD
25.00%
Ordinary
5 at £1Fa4 LTD
25.00%
Ordinary B
5 at £1Mrs Louise Garry
25.00%
Ordinary B
5 at £1Paul Garry
25.00%
Ordinary

Financials

Year2014
Net Worth£513,200
Cash£165,136
Current Liabilities£245,105

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return29 December 2023 (3 months, 2 weeks ago)
Next Return Due12 January 2025 (9 months from now)

Charges

2 July 2014Delivered on: 17 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
11 December 2019Director's details changed for Paul Garry on 11 December 2019 (2 pages)
18 October 2019Satisfaction of charge 041333670001 in full (1 page)
27 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 December 2018Confirmation statement made on 29 December 2018 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 January 2018Director's details changed for Paul Garry on 1 December 2017 (2 pages)
30 January 2018Director's details changed for Mrs Louise Garry on 1 December 2017 (2 pages)
15 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
13 October 2016Register inspection address has been changed from Unit 1B, Beechcroft Farm Industries Chapel Wood Road Ash Sevenoaks Kent TN15 7HX United Kingdom to Unit F3, Lefa Business Park Edgington Way Sidcup Kent DA14 5BH (1 page)
13 October 2016Register inspection address has been changed from Unit 1B, Beechcroft Farm Industries Chapel Wood Road Ash Sevenoaks Kent TN15 7HX United Kingdom to Unit F3, Lefa Business Park Edgington Way Sidcup Kent DA14 5BH (1 page)
12 October 2016Director's details changed for Mrs Louise Garry on 3 October 2016 (2 pages)
12 October 2016Director's details changed for Mrs Louise Garry on 3 October 2016 (2 pages)
12 October 2016Secretary's details changed for Paul Garry on 3 October 2016 (1 page)
12 October 2016Secretary's details changed for Paul Garry on 3 October 2016 (1 page)
12 October 2016Director's details changed for Paul Garry on 3 October 2016 (2 pages)
12 October 2016Director's details changed for Paul Garry on 3 October 2016 (2 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 20
(6 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 20
(6 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 20
(6 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 20
(6 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 July 2014Registration of charge 041333670001, created on 2 July 2014 (11 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 July 2014Registration of charge 041333670001, created on 2 July 2014 (11 pages)
17 July 2014Registration of charge 041333670001, created on 2 July 2014 (11 pages)
3 July 2014Appointment of Mrs Louise Garry as a director (2 pages)
3 July 2014Termination of appointment of Michael Knaggs as a director (1 page)
3 July 2014Appointment of Mrs Louise Garry as a director (2 pages)
3 July 2014Termination of appointment of Michael Knaggs as a director (1 page)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 20
(6 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 20
(6 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 February 2010Director's details changed for Paul Garry on 27 January 2010 (2 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Director's details changed for Michael David Knaggs on 27 January 2010 (2 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Secretary's details changed for Paul Garry on 27 January 2010 (1 page)
16 February 2010Secretary's details changed for Paul Garry on 27 January 2010 (1 page)
16 February 2010Director's details changed for Michael David Knaggs on 27 January 2010 (2 pages)
16 February 2010Director's details changed for Paul Garry on 27 January 2010 (2 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Register inspection address has been changed (1 page)
9 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2009Return made up to 29/12/08; full list of members (5 pages)
6 January 2009Return made up to 29/12/08; full list of members (5 pages)
29 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 July 2008Gbp ic 30/20\18/06/08\gbp sr 10@1=10\ (2 pages)
29 July 2008Gbp ic 30/20\18/06/08\gbp sr 10@1=10\ (2 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 January 2008Return made up to 29/12/07; full list of members (3 pages)
3 January 2008Return made up to 29/12/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 January 2007Return made up to 29/12/06; full list of members (3 pages)
2 January 2007Return made up to 29/12/06; full list of members (3 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2006Return made up to 29/12/05; full list of members (3 pages)
3 January 2006Return made up to 29/12/05; full list of members (3 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 January 2005Return made up to 29/12/04; no change of members (4 pages)
7 January 2005Return made up to 29/12/04; no change of members (4 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2004Return made up to 29/12/03; full list of members (6 pages)
12 January 2004Return made up to 29/12/03; full list of members (6 pages)
5 November 2003Ad 29/09/03--------- £ si 10@1=10 £ ic 20/30 (2 pages)
5 November 2003Ad 29/09/03--------- £ si 10@1=10 £ ic 20/30 (2 pages)
20 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2003Ad 09/05/03--------- £ si 10@1=10 £ ic 10/20 (2 pages)
20 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2003Ad 09/05/03--------- £ si 10@1=10 £ ic 10/20 (2 pages)
20 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2003Nc inc already adjusted 09/05/03 (1 page)
20 May 2003Nc inc already adjusted 09/05/03 (1 page)
7 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
7 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
7 May 2003Registered office changed on 07/05/03 from: 19 ash close swanley kent BR8 7ES (1 page)
7 May 2003Registered office changed on 07/05/03 from: 19 ash close swanley kent BR8 7ES (1 page)
7 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 March 2003Return made up to 29/12/02; full list of members (7 pages)
18 March 2003Return made up to 29/12/02; full list of members (7 pages)
23 December 2002Registered office changed on 23/12/02 from: orchard cottage stanford lane, hadlow tonbridge kent TN11 0JP (1 page)
23 December 2002Registered office changed on 23/12/02 from: orchard cottage stanford lane, hadlow tonbridge kent TN11 0JP (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002Ad 29/10/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Ad 29/10/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 January 2002Return made up to 29/12/01; full list of members (6 pages)
21 January 2002Return made up to 29/12/01; full list of members (6 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001New director appointed (2 pages)
12 January 2001Ad 02/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 2001Ad 02/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
29 December 2000Incorporation (15 pages)
29 December 2000Incorporation (15 pages)