Company NameFX Fire & Safety Solutions Limited
DirectorJaswant Singh Upaul
Company StatusActive
Company Number07749167
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 7 months ago)
Previous NameF X Fire & Safety Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jaswant Singh Upaul
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameFrederick George Bryan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 February 2018)
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
Appointed01 August 2013(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameMr Rowland Spencer White
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ

Contact

Websitewww.fxfire.co.uk/
Email address[email protected]
Telephone020 83103950
Telephone regionLondon

Location

Registered Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1Frederick George Bryan
33.33%
Ordinary
33 at £1James Charlton Leete
33.33%
Ordinary
33 at £1Jaswant Singh Upaul
33.33%
Ordinary

Financials

Year2014
Net Worth£281,870
Cash£126,433
Current Liabilities£127,879

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Charges

11 November 2013Delivered on: 13 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 November 2013Delivered on: 12 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
25 August 2022Confirmation statement made on 23 August 2022 with updates (4 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
22 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
12 April 2022Cancellation of shares. Statement of capital on 6 December 2021
  • GBP 63
(4 pages)
9 February 2022Termination of appointment of Rowland Spencer White as a director on 9 February 2022 (1 page)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
23 December 2020Change of details for Mr Jaswant Singh Upaul as a person with significant control on 8 December 2020 (2 pages)
23 December 2020Director's details changed for Mr Jaswant Singh Upaul on 8 December 2020 (2 pages)
27 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 July 2019Statement of capital following an allotment of shares on 5 July 2019
  • GBP 90
(3 pages)
2 July 2019Appointment of Mr Rowland Spencer White as a director on 1 July 2019 (2 pages)
10 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 June 2019Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 33
(3 pages)
28 May 2019Purchase of own shares. (3 pages)
9 January 2019Termination of appointment of James Charlton Leete as a director on 24 December 2018 (1 page)
9 January 2019Cessation of James Charlton Leete as a person with significant control on 24 December 2018 (1 page)
21 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
8 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 April 2018Cancellation of shares. Statement of capital on 8 February 2018
  • GBP 66
(4 pages)
9 April 2018Purchase of own shares. (3 pages)
24 March 2018Cessation of Frederick George Bryan as a person with significant control on 8 February 2018 (1 page)
24 March 2018Termination of appointment of Frederick George Bryan as a director on 8 February 2018 (1 page)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
26 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 99
(4 pages)
29 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 99
(4 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 99
(4 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 99
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2013Registration of charge 077491670002 (17 pages)
13 November 2013Registration of charge 077491670002 (17 pages)
12 November 2013Registration of charge 077491670001 (26 pages)
12 November 2013Registration of charge 077491670001 (26 pages)
11 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 99
(4 pages)
11 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 99
(4 pages)
10 September 2013Director's details changed for Mr Jaswant Singh Upaul on 1 April 2013 (2 pages)
10 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 99
(3 pages)
10 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 99
(3 pages)
10 September 2013Director's details changed for Mr Jaswant Singh Upaul on 1 April 2013 (2 pages)
10 September 2013Director's details changed for Mr Jaswant Singh Upaul on 1 April 2013 (2 pages)
10 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 99
(3 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Appointment of Frederick George Bryan as a director (2 pages)
1 August 2013Appointment of James Charlton Leete as a director (2 pages)
1 August 2013Appointment of Frederick George Bryan as a director (2 pages)
1 August 2013Appointment of James Charlton Leete as a director (2 pages)
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
18 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
3 April 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
23 August 2011Company name changed f x fire & safety solutions LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
23 August 2011Company name changed f x fire & safety solutions LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)