Wickford
Essex
SS11 7HQ
Director Name | Mr Edward Michael John Barnes |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mr Edward Chivers |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Miss Julie Atkinson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(27 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Mr Lee Palmer |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(27 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Mr Timothy Andrew Malyon |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Biggarts Farm Beattock Moffat Dumfriesshire DG10 9RH Scotland |
Secretary Name | Mrs Gail Janette Malyon |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | CS |
Country of Residence | Scotland |
Correspondence Address | Biggarts Farm Beattock Dumfries & Galloway DG10 9RH Scotland |
Director Name | Mrs Gail Janette Malyon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 June 2010(14 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Biggarts House Beattock Dumfriesshire DG10 9RH Scotland |
Director Name | Mr Ian Cromie |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(21 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.firetecreacton.com/ |
---|---|
Telephone | 01683 300322 |
Telephone region | Moffat |
Registered Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Gail Malyon 50.00% Ordinary |
---|---|
1 at £1 | Timothy Andrew Malyon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £227,441 |
Cash | £189,066 |
Current Liabilities | £64,033 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
28 February 2023 | Delivered on: 28 February 2023 Persons entitled: Bibby Invoice Discounting Limited Classification: A registered charge Outstanding |
---|---|
19 April 2021 | Delivered on: 20 April 2021 Persons entitled: Bibby Invoice Discounting Limited Classification: A registered charge Outstanding |
23 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
13 January 2020 | Appointment of Mr Edward Chivers as a director on 1 January 2020 (2 pages) |
19 August 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
11 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
26 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
10 April 2018 | Termination of appointment of Ian Cromie as a director on 29 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of Ian Cromie as a director on 29 March 2018 (1 page) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
21 July 2017 | Appointment of Mr Ian Cromie as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Ian Cromie as a director on 21 July 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
24 October 2016 | Current accounting period shortened from 1 March 2017 to 31 January 2017 (1 page) |
24 October 2016 | Current accounting period shortened from 1 March 2017 to 31 January 2017 (1 page) |
20 October 2016 | Total exemption small company accounts made up to 1 March 2016 (10 pages) |
20 October 2016 | Total exemption small company accounts made up to 1 March 2016 (10 pages) |
7 October 2016 | Previous accounting period extended from 31 January 2016 to 1 March 2016 (1 page) |
7 October 2016 | Previous accounting period extended from 31 January 2016 to 1 March 2016 (1 page) |
6 September 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
24 August 2016 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 24 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 24 August 2016 (2 pages) |
19 August 2016 | Registered office address changed from Biggarts House Beattock Dumfriesshire DG10 9RH to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from Biggarts House Beattock Dumfriesshire DG10 9RH to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 19 August 2016 (1 page) |
1 April 2016 | Resolutions
|
1 April 2016 | Company name changed firetec reacton LTD.\certificate issued on 01/04/16
|
1 April 2016 | Resolutions
|
1 April 2016 | Company name changed firetec reacton LTD.\certificate issued on 01/04/16
|
11 March 2016 | Termination of appointment of Timothy Andrew Malyon as a director on 29 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Gail Janette Malyon as a secretary on 29 February 2016 (2 pages) |
11 March 2016 | Appointment of Mr Sam Alexander Malins as a director on 29 February 2016 (3 pages) |
11 March 2016 | Termination of appointment of Gail Janette Malyon as a director on 29 February 2016 (2 pages) |
11 March 2016 | Appointment of Edward Michael John Barnes as a director on 29 February 2016 (3 pages) |
11 March 2016 | Appointment of Mr Sam Alexander Malins as a director on 29 February 2016 (3 pages) |
11 March 2016 | Termination of appointment of Timothy Andrew Malyon as a director on 29 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Gail Janette Malyon as a secretary on 29 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Gail Janette Malyon as a director on 29 February 2016 (2 pages) |
11 March 2016 | Appointment of Edward Michael John Barnes as a director on 29 February 2016 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
18 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Company name changed fire monitoring systems LIMITED\certificate issued on 07/03/12
|
7 March 2012 | Company name changed fire monitoring systems LIMITED\certificate issued on 07/03/12
|
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 June 2011 | Appointment of Mrs Gail Janette Malyon as a director (2 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Appointment of Mrs Gail Janette Malyon as a director (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
17 November 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (10 pages) |
17 November 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (10 pages) |
17 November 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (10 pages) |
3 March 2009 | Return made up to 06/06/08; full list of members (3 pages) |
3 March 2009 | Return made up to 06/06/08; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
3 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 August 2006 | Return made up to 06/06/06; full list of members (2 pages) |
1 August 2006 | Return made up to 06/06/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
17 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
8 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
10 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
10 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
8 July 2002 | Return made up to 06/06/02; full list of members (6 pages) |
8 July 2002 | Return made up to 06/06/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
27 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
27 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
17 November 1999 | Full accounts made up to 30 June 1999 (8 pages) |
17 November 1999 | Full accounts made up to 30 June 1999 (8 pages) |
11 October 1999 | Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page) |
11 October 1999 | Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page) |
29 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
2 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
2 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
3 September 1998 | Return made up to 06/06/98; no change of members (4 pages) |
3 September 1998 | Return made up to 06/06/98; no change of members (4 pages) |
19 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
19 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
24 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
24 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
24 July 1996 | New secretary appointed (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: biggarts farm beattock dumfries DG10 9RH (1 page) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | New secretary appointed (1 page) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: biggarts farm beattock dumfries DG10 9RH (1 page) |
24 July 1996 | Secretary resigned (2 pages) |
24 July 1996 | Secretary resigned (2 pages) |
6 June 1996 | Incorporation (12 pages) |
6 June 1996 | Incorporation (12 pages) |