Company NameFirecare 999 Ltd
DirectorJames Martin Dunne
Company StatusActive
Company Number05913066
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Martin Dunne
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed16 March 2007(6 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month
RoleFire Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Westfield Grove
Wakefield
West Yorkshire
WF1 3RS
Secretary NameMr James Martin Dunne
StatusCurrent
Appointed06 August 2013(6 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address11 Sandal Cliff
Wakefield
West Yorkshire
WF2 6AU
Secretary NameVicki Joanne Dunne
NationalityBritish
StatusResigned
Appointed22 March 2007(7 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 August 2013)
RoleCompany Director
Correspondence Address29 Westfield Grove
Wakefield
West Yorkshire
WF1 3RS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitefirecare999.com
Telephone0333121999
Telephone regionUnknown

Location

Registered AddressThe Admin Unit
272 Kensington High Street
London
W8 6ND
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Shareholders

2 at £1James Martin Dunne
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,077
Cash£999
Current Liabilities£12,921

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Filing History

26 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
27 March 2020Registered office address changed from 11 Sandal Cliff Sandal Wakefield West Yorkshire WF2 6AU to The Admin Unit 272 Kensington High Street London W8 6nd on 27 March 2020 (1 page)
28 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
27 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
13 August 2013Termination of appointment of Vicki Dunne as a secretary (1 page)
13 August 2013Appointment of Mr James Martin Dunne as a secretary (2 pages)
13 August 2013Appointment of Mr James Martin Dunne as a secretary (2 pages)
13 August 2013Termination of appointment of Vicki Dunne as a secretary (1 page)
19 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for James Martin Dunne on 1 August 2010 (2 pages)
25 August 2010Director's details changed for James Martin Dunne on 1 August 2010 (2 pages)
25 August 2010Director's details changed for James Martin Dunne on 1 August 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 August 2009Return made up to 22/08/09; full list of members (3 pages)
27 August 2009Return made up to 22/08/09; full list of members (3 pages)
10 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 September 2008Return made up to 22/08/08; full list of members (3 pages)
8 September 2008Return made up to 22/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 September 2007Return made up to 22/08/07; full list of members (2 pages)
12 September 2007Return made up to 22/08/07; full list of members (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007Registered office changed on 03/04/07 from: 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
3 April 2007Registered office changed on 03/04/07 from: 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
3 April 2007New secretary appointed (2 pages)
17 October 2006Registered office changed on 17/10/06 from: 99 rye house, 113 high street ruislip middlesex HA4 8JN (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Registered office changed on 17/10/06 from: 99 rye house, 113 high street ruislip middlesex HA4 8JN (1 page)
22 August 2006Incorporation (13 pages)
22 August 2006Incorporation (13 pages)