Company NameFirecheck Contracts Limited
DirectorsJamie Blacker and Steve Butler
Company StatusActive
Company Number04238699
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameJamie Blacker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(19 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 100 Wigmore Street
London
W1U 3RN
Director NameMr Steve Butler
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(22 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ambley Green Gillingham Business Park
Gillingham
Me8 0nj
ME8 0NJ
Director NameMr Robert John Stout
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C3 Speldhurst Business Park Langton Road
Speldhurst
Tunbridge Wells
Kent
TN3 0AQ
Secretary NameNicola Sarah Stout
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Spring Lane
Cippenham
Berkshire
SL1 5BQ
Director NameMr Mark David Thompson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(2 months, 1 week after company formation)
Appointment Duration19 years, 5 months (resigned 19 February 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit C3 Speldhurst Business Park Langton Road
Speldhurst
Tunbridge Wells
Kent
TN3 0AQ
Secretary NameMr Mark David Thompson
NationalityBritish
StatusResigned
Appointed31 August 2001(2 months, 1 week after company formation)
Appointment Duration19 years, 5 months (resigned 19 February 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit C3 Speldhurst Business Park Langton Road
Speldhurst
Tunbridge Wells
Kent
TN3 0AQ
Director NameMiss Lisa Marie Ayres
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 100 Wigmore Street
London
W1U 3RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.firecheckltd.co.uk/
Email address[email protected]
Telephone01628 660999
Telephone regionMaidenhead

Location

Registered Address3rd Floor 100 Wigmore Street
London
W1U 3RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Helen Thompson
25.00%
Ordinary B
5 at £1Mark Thompson
25.00%
Ordinary A
5 at £1Nicola Stout
25.00%
Ordinary B
5 at £1Robert Stout
25.00%
Ordinary A

Financials

Year2014
Net Worth£247,553
Cash£22,392
Current Liabilities£633,973

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months from now)

Charges

9 February 2006Delivered on: 11 February 2006
Satisfied on: 20 April 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 March 2021Memorandum and Articles of Association (9 pages)
8 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 March 2021Notification of Fire and Security Holdings Limited as a person with significant control on 19 February 2021 (2 pages)
3 March 2021Registered office address changed from Unit C3 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ England to 3rd Floor 100 Wigmore Street London W1U 3RN on 3 March 2021 (1 page)
3 March 2021Termination of appointment of Robert John Stout as a director on 19 February 2021 (1 page)
3 March 2021Cessation of Robert John Stout as a person with significant control on 19 February 2021 (1 page)
3 March 2021Appointment of Miss Lisa Marie Ayres as a director on 19 February 2021 (2 pages)
3 March 2021Cessation of Mark David Thompson as a person with significant control on 19 February 2021 (1 page)
3 March 2021Appointment of Jamie Blacker as a director on 19 February 2021 (2 pages)
3 March 2021Termination of appointment of Mark David Thompson as a director on 19 February 2021 (1 page)
3 March 2021Termination of appointment of Mark David Thompson as a secretary on 19 February 2021 (1 page)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
24 August 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
22 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
24 June 2019Change of details for Mr Robert John Stout as a person with significant control on 1 March 2019 (2 pages)
24 June 2019Change of details for Mr Mark David Thompson as a person with significant control on 1 March 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
1 March 2019Registered office address changed from B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ to Unit C3 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ on 1 March 2019 (1 page)
29 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
25 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
25 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 20
(6 pages)
5 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 20
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 20
(5 pages)
29 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 20
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 August 2014Director's details changed for Mr Mark David Thompson on 1 March 2014 (2 pages)
4 August 2014Secretary's details changed for Mr Mark David Thompson on 1 March 2014 (1 page)
4 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 20
(5 pages)
4 August 2014Director's details changed for Mr Robert Stout on 1 March 2014 (2 pages)
4 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 20
(5 pages)
4 August 2014Director's details changed for Mr Mark David Thompson on 1 March 2014 (2 pages)
4 August 2014Director's details changed for Mr Robert Stout on 1 March 2014 (2 pages)
4 August 2014Secretary's details changed for Mr Mark David Thompson on 1 March 2014 (1 page)
4 August 2014Director's details changed for Mr Robert Stout on 1 March 2014 (2 pages)
4 August 2014Secretary's details changed for Mr Mark David Thompson on 1 March 2014 (1 page)
4 August 2014Director's details changed for Mr Mark David Thompson on 1 March 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 December 2010Registered office address changed from 53 Huntercombe Lane North Slough Berkshire SL1 6DX England on 16 December 2010 (1 page)
16 December 2010Registered office address changed from 53 Huntercombe Lane North Slough Berkshire SL1 6DX England on 16 December 2010 (1 page)
19 August 2010Director's details changed for Mark David Thompson on 21 June 2010 (2 pages)
19 August 2010Director's details changed for Mark David Thompson on 21 June 2010 (2 pages)
19 August 2010Registered office address changed from Office 1 7 Station Road Slough Berkshire SL1 6JJ on 19 August 2010 (1 page)
19 August 2010Director's details changed for Robert Stout on 21 June 2010 (2 pages)
19 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Robert Stout on 21 June 2010 (2 pages)
19 August 2010Registered office address changed from Office 1 7 Station Road Slough Berkshire SL1 6JJ on 19 August 2010 (1 page)
7 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
7 September 2009Return made up to 21/06/09; full list of members (4 pages)
7 September 2009Return made up to 21/06/09; full list of members (4 pages)
30 April 2009Return made up to 21/06/08; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Return made up to 21/06/08; full list of members (4 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 December 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
7 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
7 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
7 December 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
3 July 2007Return made up to 21/06/07; full list of members (7 pages)
3 July 2007Return made up to 21/06/07; full list of members (7 pages)
19 September 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
15 September 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
11 February 2006Particulars of mortgage/charge (5 pages)
11 February 2006Particulars of mortgage/charge (5 pages)
12 October 2005Return made up to 21/06/05; full list of members (7 pages)
12 October 2005Return made up to 21/06/05; full list of members (7 pages)
5 July 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 July 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 July 2005Total exemption full accounts made up to 30 June 2003 (8 pages)
5 July 2005Total exemption full accounts made up to 30 June 2003 (8 pages)
18 June 2005Registered office changed on 18/06/05 from: firecheck house 53 huntercombe lane north burnham buckinghamshire SL1 6DX (1 page)
18 June 2005Registered office changed on 18/06/05 from: firecheck house 53 huntercombe lane north burnham buckinghamshire SL1 6DX (1 page)
18 June 2004Return made up to 21/06/04; full list of members (7 pages)
18 June 2004Return made up to 21/06/04; full list of members (7 pages)
4 September 2003Return made up to 21/06/03; full list of members (7 pages)
4 September 2003Return made up to 21/06/03; full list of members (7 pages)
14 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
14 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
18 August 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2002Registered office changed on 07/05/02 from: 874 plymouth road slough berkshire SL1 4LP (1 page)
7 May 2002Registered office changed on 07/05/02 from: 874 plymouth road slough berkshire SL1 4LP (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001Registered office changed on 11/09/01 from: 1 spring lane cippenham berkshire SL1 5BQ (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Registered office changed on 11/09/01 from: 1 spring lane cippenham berkshire SL1 5BQ (1 page)
12 July 2001Ad 21/06/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 July 2001Ad 21/06/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
21 June 2001Incorporation (17 pages)
21 June 2001Incorporation (17 pages)