Company NameFire Consultancy Services Ltd
DirectorRichard Alexander Kay
Company StatusActive - Proposal to Strike off
Company Number06817739
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Alexander Kay
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NameHelen Kay
NationalityCanadian
StatusCurrent
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitefireconsultancyservices.co.uk
Telephone01296 320180
Telephone regionAylesbury

Location

Registered AddressHayles Bridge Offices
228 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Richard Alexander Kay
100.00%
Ordinary

Financials

Year2014
Net Worth£478
Cash£1,730
Current Liabilities£15,074

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due27 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

15 February 2021Director's details changed for Mr Richard Alexander Kay on 15 February 2021 (2 pages)
12 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
11 September 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
13 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
24 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
18 March 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
7 January 2019Total exemption full accounts made up to 28 February 2018 (9 pages)
29 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
7 June 2018Change of details for Mr Richard Alexander Kay as a person with significant control on 7 June 2018 (2 pages)
23 May 2018Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA to Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT on 23 May 2018 (1 page)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
15 August 2017Micro company accounts made up to 28 February 2017 (3 pages)
15 August 2017Micro company accounts made up to 28 February 2017 (3 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
19 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 February 2016Secretary's details changed for Helen Kay on 1 September 2015 (1 page)
29 February 2016Secretary's details changed for Helen Kay on 1 September 2015 (1 page)
29 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Director's details changed for Mr Richard Alexander Kay on 1 September 2015 (2 pages)
29 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Director's details changed for Mr Richard Alexander Kay on 1 September 2015 (2 pages)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Director's details changed for Mr Richard Alexander Kay on 1 September 2014 (2 pages)
16 March 2015Director's details changed for Mr Richard Alexander Kay on 1 September 2014 (2 pages)
16 March 2015Secretary's details changed for Helen Kay on 1 September 2014 (1 page)
16 March 2015Secretary's details changed for Helen Kay on 1 September 2014 (1 page)
16 March 2015Secretary's details changed for Helen Kay on 1 September 2014 (1 page)
16 March 2015Director's details changed for Mr Richard Alexander Kay on 1 September 2014 (2 pages)
16 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 February 2010Director's details changed for Richard Alexander Kay on 9 October 2009 (2 pages)
16 February 2010Director's details changed for Richard Alexander Kay on 9 October 2009 (2 pages)
16 February 2010Director's details changed for Richard Alexander Kay on 9 October 2009 (2 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
20 January 2010Registered office address changed from 12B Talisman Business Centre Bicester Oxon OX26 6HR on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 12B Talisman Business Centre Bicester Oxon OX26 6HR on 20 January 2010 (1 page)
2 March 2009Secretary appointed helen kay (2 pages)
2 March 2009Secretary appointed helen kay (2 pages)
26 February 2009Director appointed richard alexander kay (2 pages)
26 February 2009Director appointed richard alexander kay (2 pages)
20 February 2009Registered office changed on 20/02/2009 from everitt kerr & co 12B talisman road marsh gibbon bicester oxon OX26 6HR (1 page)
20 February 2009Registered office changed on 20/02/2009 from everitt kerr & co 12B talisman road marsh gibbon bicester oxon OX26 6HR (1 page)
17 February 2009Appointment terminated director aderyn hurworth (1 page)
17 February 2009Appointment terminate, secretary logged form (1 page)
17 February 2009Appointment terminate, secretary logged form (1 page)
17 February 2009Registered office changed on 17/02/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 February 2009Registered office changed on 17/02/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 February 2009Appointment terminated director aderyn hurworth (1 page)
12 February 2009Incorporation (6 pages)
12 February 2009Incorporation (6 pages)