Company NameFire UK Limited
DirectorJohn Fitzgerald O'Sullivan
Company StatusActive
Company Number04359377
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr John Fitzgerald O'Sullivan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressAdvance House Central Road
Harlow
CM20 2ST
Director NameMr John Michael Kane
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(1 day after company formation)
Appointment Duration18 years, 4 months (resigned 29 May 2020)
RoleFire Consultant
Country of ResidenceEngland
Correspondence AddressJenny Grays Farmhouse
Sixteen Foot Bank, Stonea
March
Cambridgeshire
PE15 0DX
Secretary NameMargaret Anne Kane
NationalityBritish
StatusResigned
Appointed25 January 2002(1 day after company formation)
Appointment Duration6 years (resigned 07 February 2008)
RoleSecretary
Correspondence Address10 Manor Drive
Fenstanton
Huntingdonshire
PE28 9QZ
Secretary NameZoe Nicola Meers
NationalityBritish
StatusResigned
Appointed07 February 2008(6 years after company formation)
Appointment Duration12 years, 3 months (resigned 22 May 2020)
RoleSecretary
Correspondence AddressJenny Grays Farmhouse
Sixteen Foot Bank, Stonea
March
Cambridgeshire
PE15 0DX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.abbeyfireuk.com
Telephone01925 411222
Telephone regionWarrington

Location

Registered AddressRowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1John Michael Kane
100.00%
Ordinary

Financials

Year2014
Net Worth£22,625
Cash£30,349
Current Liabilities£31,349

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

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

Filing History

29 May 2020Notification of John O'sullivan as a person with significant control on 29 May 2020 (2 pages)
29 May 2020Appointment of Mr John O'sullivan as a director on 29 May 2020 (2 pages)
29 May 2020Confirmation statement made on 29 May 2020 with updates (5 pages)
29 May 2020Cessation of John Michael Kane as a person with significant control on 29 May 2020 (1 page)
29 May 2020Registered office address changed from 39 Parkside Cambridge Cambridgeshire CB1 1PN to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 29 May 2020 (1 page)
29 May 2020Termination of appointment of John Michael Kane as a director on 29 May 2020 (1 page)
22 May 2020Termination of appointment of Zoe Nicola Meers as a secretary on 22 May 2020 (1 page)
13 March 2020Micro company accounts made up to 31 March 2019 (6 pages)
25 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
16 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
27 March 2019Amended micro company accounts made up to 31 March 2018 (4 pages)
18 March 2019Micro company accounts made up to 31 March 2018 (7 pages)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
19 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 30 March 2017 (7 pages)
22 February 2017Total exemption small company accounts made up to 30 March 2016 (7 pages)
22 February 2017Total exemption small company accounts made up to 30 March 2016 (7 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
21 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
7 March 2016Total exemption small company accounts made up to 30 March 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 30 March 2015 (7 pages)
14 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 10
(4 pages)
14 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 10
(4 pages)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(4 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10
(4 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 March 2010Director's details changed for John Michael Kane on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for John Michael Kane on 2 March 2010 (2 pages)
2 March 2010Director's details changed for John Michael Kane on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 February 2009Return made up to 24/01/09; full list of members (3 pages)
18 February 2009Return made up to 24/01/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 February 2008Return made up to 24/01/08; full list of members (2 pages)
21 February 2008Return made up to 24/01/08; full list of members (2 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Director's particulars changed (1 page)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 March 2007Return made up to 24/01/07; full list of members (6 pages)
3 March 2007Return made up to 24/01/07; full list of members (6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 March 2006Return made up to 24/01/06; full list of members (6 pages)
2 March 2006Return made up to 24/01/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2005Return made up to 24/01/05; full list of members (6 pages)
4 February 2005Return made up to 24/01/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 February 2004Return made up to 24/01/04; full list of members (6 pages)
14 February 2004Return made up to 24/01/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 April 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
19 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
19 February 2002Ad 06/02/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
19 February 2002Ad 06/02/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Registered office changed on 07/02/02 from: 10 manor drive fenstanton huntingdonshire PE28 9QZ (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002Registered office changed on 07/02/02 from: 10 manor drive fenstanton huntingdonshire PE28 9QZ (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 January 2002Incorporation (6 pages)
24 January 2002Incorporation (6 pages)