Company NameFireblitz Extinguisher Limited
Company StatusActive
Company Number06475572
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)
Previous NameFlamebeater International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Jason Scott Perrins
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(4 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFireblitz Extinguisher Limited Units 15/17 Manford
Manor Road
Erith
Kent
DA8 2AJ
Director NameMr Weimin Cai
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityChinese
StatusCurrent
Appointed01 April 2024(16 years, 2 months after company formation)
Appointment Duration1 month
RoleMerchant
Country of ResidenceCanada
Correspondence AddressBeidaqingniao Building C Chengfu Road No 207
Haidian District
Beijing 100086
China
Director NameMr Haoyu Yang
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityChinese
StatusCurrent
Appointed01 April 2024(16 years, 2 months after company formation)
Appointment Duration1 month
RoleMerchant
Country of ResidenceCanada
Correspondence AddressMaple Armor Group 2823 Bristol Circle #1
Oakville
On L6h 6x5
Canada
Secretary NameHarrison Clark Rickerbys Limited (Corporation)
StatusCurrent
Appointed01 October 2013(5 years, 8 months after company formation)
Appointment Duration10 years, 7 months
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameFrederick George Bryan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameJames Charlton Leete
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameJohn Peter Wellborne
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Secretary NameFrederick George Bryan
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Millborough Crescent
London
SE12 0RR
Secretary NameMr Jonathan Nigel Morley
NationalityBritish
StatusResigned
Appointed03 April 2008(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 10 January 2013)
RoleCompany Director
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameKevin Harold Michael Stringer
Date of BirthJune 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed21 September 2011(3 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressUnits15/17 Manford Industrial Estate
Manor Road
Erith
Kent
DA8 2AJ
Director NameMr Brendan Cyril Simpson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(4 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFireblitz Extinguisher Limited Units15/17 Manford
Manor Road
Erith
Kent
DA8 2AJ
Secretary NameRickerbys Llp (Corporation)
StatusResigned
Appointed08 January 2013(4 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 2013)
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales

Contact

Websitewww.fireblitz.co.uk
Email address[email protected]
Telephone01322 342238
Telephone regionDartford

Location

Registered AddressUnits15/17 Manford Industrial Estate
Manor Road
Erith
Kent
DA8 2AJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

518.7k at £1Gbgs Inc.
99.98%
Ordinary
27 at £1John Peter Wellborne
0.01%
Ordinary
54 at £1Kevin Stringer
0.01%
Ordinary

Financials

Year2014
Net Worth-£545,733
Cash£108,539
Current Liabilities£278,071

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Charges

30 April 2021Delivered on: 30 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 August 2019Delivered on: 14 August 2019
Persons entitled: Jbr Ventures LTD.

Classification: A registered charge
Outstanding
4 December 2009Delivered on: 8 December 2009
Persons entitled: Gbgs Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 May 2008Delivered on: 28 May 2008
Persons entitled: Patrick Joseph Mullan and Mary Mullan

Classification: Rent deposit deed
Secured details: £9,375.00 due or to become due from the company to the chargee.
Particulars: The rent deposit.
Outstanding
9 April 2008Delivered on: 24 April 2008
Persons entitled: Arbuthnot Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 July 2020Satisfaction of charge 3 in full (1 page)
24 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
17 September 2019Accounts for a small company made up to 31 March 2019 (10 pages)
14 August 2019Registration of charge 064755720004, created on 14 August 2019 (29 pages)
10 June 2019Statement of capital following an allotment of shares on 24 March 2019
  • GBP 681,259.00
(8 pages)
2 May 2019Statement of company's objects (2 pages)
2 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
22 January 2019Register inspection address has been changed to 5 Deansway Worcester WR1 2JG (1 page)
22 January 2019Register(s) moved to registered inspection location 5 Deansway Worcester WR1 2JG (1 page)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 518,775
(6 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 518,775
(6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 518,775
(6 pages)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 518,775
(6 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 March 2014Director's details changed for Kevin Harold Michael Stringer on 17 January 2014 (2 pages)
6 March 2014Director's details changed for Kevin Harold Michael Stringer on 17 January 2014 (2 pages)
6 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 518,775
(6 pages)
6 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 518,775
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 November 2013Appointment of Harrison Clark Rickerbys Limited as a secretary (2 pages)
3 November 2013Termination of appointment of Rickerbys Llp as a secretary (1 page)
3 November 2013Appointment of Harrison Clark Rickerbys Limited as a secretary (2 pages)
3 November 2013Termination of appointment of Rickerbys Llp as a secretary (1 page)
5 August 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 518,775
(4 pages)
5 August 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 518,775
(4 pages)
29 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 May 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
11 January 2013Director's details changed for Mr Brendan Cyril Simpson on 10 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Brendan Cyril Simpson on 10 January 2013 (2 pages)
10 January 2013Termination of appointment of Jonathan Morley as a secretary (1 page)
10 January 2013Appointment of Rickerbys Llp as a secretary (2 pages)
10 January 2013Termination of appointment of Jonathan Morley as a secretary (1 page)
10 January 2013Appointment of Mr Jason Scott Perrins as a director (2 pages)
10 January 2013Appointment of Mr Jason Scott Perrins as a director (2 pages)
10 January 2013Appointment of Rickerbys Llp as a secretary (2 pages)
1 March 2012Appointment of Mr Brendan Cyril Simpson as a director (2 pages)
1 March 2012Appointment of Mr Brendan Cyril Simpson as a director (2 pages)
27 February 2012Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 27 February 2012 (1 page)
23 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Termination of appointment of Frederick Bryan as a director (1 page)
6 December 2011Director's details changed for Kevin Harold Michael Stringer on 21 September 2011 (2 pages)
6 December 2011Director's details changed for Kevin Harold Michael Stringer on 21 September 2011 (2 pages)
6 December 2011Termination of appointment of Frederick Bryan as a director (1 page)
14 October 2011Appointment of Kevin Harold Michael Stringer as a director (3 pages)
14 October 2011Appointment of Kevin Harold Michael Stringer as a director (3 pages)
1 September 2011Termination of appointment of James Leete as a director (1 page)
1 September 2011Termination of appointment of James Leete as a director (1 page)
1 February 2011Annual return made up to 17 January 2011 (14 pages)
1 February 2011Annual return made up to 17 January 2011 (14 pages)
17 January 2011Termination of appointment of John Wellborne as a director (2 pages)
17 January 2011Termination of appointment of John Wellborne as a director (2 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2010Secretary's details changed for Jonathan Nigel Morley on 5 February 2010 (3 pages)
11 February 2010Director's details changed for Frederick George Bryan on 5 February 2010 (3 pages)
11 February 2010Annual return made up to 17 January 2010 (15 pages)
11 February 2010Director's details changed for John Peter Wellborne on 5 February 2010 (3 pages)
11 February 2010Secretary's details changed for Jonathan Nigel Morley on 5 February 2010 (3 pages)
11 February 2010Director's details changed for John Peter Wellborne on 5 February 2010 (3 pages)
11 February 2010Director's details changed for James Charlton Leete on 5 February 2010 (3 pages)
11 February 2010Secretary's details changed for Jonathan Nigel Morley on 5 February 2010 (3 pages)
11 February 2010Director's details changed for Frederick George Bryan on 5 February 2010 (3 pages)
11 February 2010Director's details changed for John Peter Wellborne on 5 February 2010 (3 pages)
11 February 2010Director's details changed for Frederick George Bryan on 5 February 2010 (3 pages)
11 February 2010Director's details changed for James Charlton Leete on 5 February 2010 (3 pages)
11 February 2010Annual return made up to 17 January 2010 (15 pages)
11 February 2010Director's details changed for James Charlton Leete on 5 February 2010 (3 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 February 2009Return made up to 17/01/09; full list of members (10 pages)
13 February 2009Return made up to 17/01/09; full list of members (10 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 April 2008Ad 03/04/08\gbp si 370@1=370\gbp ic 30/400\ (2 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2008Appointment terminated secretary frederick bryan (1 page)
24 April 2008Secretary appointed jonathan nigel morley (2 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 April 2008Appointment terminated secretary frederick bryan (1 page)
24 April 2008Ad 03/04/08\gbp si 370@1=370\gbp ic 30/400\ (2 pages)
24 April 2008Secretary appointed jonathan nigel morley (2 pages)
23 April 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
23 April 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
13 February 2008Company name changed flamebeater international limite d\certificate issued on 13/02/08 (2 pages)
13 February 2008Company name changed flamebeater international limite d\certificate issued on 13/02/08 (2 pages)
17 January 2008Incorporation (16 pages)
17 January 2008Incorporation (16 pages)