Company NameHome County Fire Caterham Limited
DirectorRyan Luke Ford
Company StatusActive
Company Number08522806
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Ryan Luke Ford
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Accounts Assist Accountants Unit 97 - Capital
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NamePeter Norman Willison
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Church Road
Warlingham
CR6 9NU
Director NameMr Barry William Ford
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Accounts Assist Accountants Unit 97 - Capital
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Secretary NameAnn Swain
NationalityBritish
StatusResigned
Appointed02 September 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 2017)
RoleCompany Director
Correspondence AddressBusiness Resource Centre Arun House
Hurst Road
Horsham
West Sussex
RH12 2DN

Contact

Telephone01883 344101
Telephone regionCaterham

Location

Registered AddressC/O Accounts Assist Accountants Unit 97 - Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Barry William Ford
50.00%
Ordinary
1 at £1Peter Norman Willison
50.00%
Ordinary

Financials

Year2014
Net Worth£7,171
Cash£1,414
Current Liabilities£2,892

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

27 November 2020Termination of appointment of Peter Norman Willison as a director on 14 November 2020 (1 page)
6 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
17 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
20 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
27 July 2017Registered office address changed from Arun House Hurst Road Horsham W Sussex RM12 2DN to C/O Accounts Assist Accountants Unit 97 - Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 27 July 2017 (1 page)
27 July 2017Termination of appointment of Ann Swain as a secretary on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Arun House Hurst Road Horsham W Sussex RM12 2DN to C/O Accounts Assist Accountants Unit 97 - Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 27 July 2017 (1 page)
27 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 July 2017Termination of appointment of Ann Swain as a secretary on 27 July 2017 (1 page)
27 July 2017Notification of Barry William Ford as a person with significant control on 24 June 2017 (2 pages)
27 July 2017Notification of Barry William Ford as a person with significant control on 24 June 2017 (2 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 August 2015Director's details changed for Mrs Barry William Ford on 10 August 2015 (2 pages)
12 August 2015Director's details changed for Mrs Barry William Ford on 10 August 2015 (2 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
30 May 2015Director's details changed for Mrs Barry William Ford on 1 May 2015 (2 pages)
30 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(4 pages)
30 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(4 pages)
30 May 2015Director's details changed for Mrs Barry William Ford on 1 May 2015 (2 pages)
30 May 2015Director's details changed for Mrs Barry William Ford on 1 May 2015 (2 pages)
30 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(4 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 September 2014Appointment of Ann Swain as a secretary on 2 September 2014 (3 pages)
23 September 2014Appointment of Ann Swain as a secretary on 2 September 2014 (3 pages)
23 September 2014Appointment of Ann Swain as a secretary on 2 September 2014 (3 pages)
16 August 2014Registered office address changed from 138 Stafford Road Caterham CR3 6JE to Arun House Hurst Road Horsham W Sussex RM12 2DN on 16 August 2014 (2 pages)
16 August 2014Registered office address changed from 138 Stafford Road Caterham CR3 6JE to Arun House Hurst Road Horsham W Sussex RM12 2DN on 16 August 2014 (2 pages)
9 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)