Company NameReacton Fire Suppression Ltd
Company StatusActive
Company NumberSC166108
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 11 months ago)
Previous NamesFire Monitoring Systems Limited and Firetec Reacton Ltd.

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Sam Alexander Malins
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(19 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Edward Michael John Barnes
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(19 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Edward Chivers
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(23 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMiss Julie Atkinson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(27 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Lee Palmer
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(27 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Timothy Andrew Malyon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBiggarts Farm
Beattock
Moffat
Dumfriesshire
DG10 9RH
Scotland
Secretary NameMrs Gail Janette Malyon
NationalityScottish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCS
Country of ResidenceScotland
Correspondence AddressBiggarts Farm
Beattock
Dumfries & Galloway
DG10 9RH
Scotland
Director NameMrs Gail Janette Malyon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed07 June 2010(14 years after company formation)
Appointment Duration5 years, 8 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBiggarts House
Beattock
Dumfriesshire
DG10 9RH
Scotland
Director NameMr Ian Cromie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(21 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.firetecreacton.com/
Telephone01683 300322
Telephone regionMoffat

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Gail Malyon
50.00%
Ordinary
1 at £1Timothy Andrew Malyon
50.00%
Ordinary

Financials

Year2014
Net Worth£227,441
Cash£189,066
Current Liabilities£64,033

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

28 February 2023Delivered on: 28 February 2023
Persons entitled: Bibby Invoice Discounting Limited

Classification: A registered charge
Outstanding
19 April 2021Delivered on: 20 April 2021
Persons entitled: Bibby Invoice Discounting Limited

Classification: A registered charge
Outstanding

Filing History

23 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
13 January 2020Appointment of Mr Edward Chivers as a director on 1 January 2020 (2 pages)
19 August 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
26 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
10 April 2018Termination of appointment of Ian Cromie as a director on 29 March 2018 (2 pages)
6 April 2018Termination of appointment of Ian Cromie as a director on 29 March 2018 (1 page)
6 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
21 July 2017Appointment of Mr Ian Cromie as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Mr Ian Cromie as a director on 21 July 2017 (2 pages)
16 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
24 October 2016Current accounting period shortened from 1 March 2017 to 31 January 2017 (1 page)
24 October 2016Current accounting period shortened from 1 March 2017 to 31 January 2017 (1 page)
20 October 2016Total exemption small company accounts made up to 1 March 2016 (10 pages)
20 October 2016Total exemption small company accounts made up to 1 March 2016 (10 pages)
7 October 2016Previous accounting period extended from 31 January 2016 to 1 March 2016 (1 page)
7 October 2016Previous accounting period extended from 31 January 2016 to 1 March 2016 (1 page)
6 September 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 2
(6 pages)
6 September 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 2
(6 pages)
24 August 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-08
(1 page)
1 April 2016Company name changed firetec reacton LTD.\certificate issued on 01/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-08
(1 page)
1 April 2016Company name changed firetec reacton LTD.\certificate issued on 01/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
11 March 2016Termination of appointment of Timothy Andrew Malyon as a director on 29 February 2016 (2 pages)
11 March 2016Termination of appointment of Gail Janette Malyon as a secretary on 29 February 2016 (2 pages)
11 March 2016Appointment of Mr Sam Alexander Malins as a director on 29 February 2016 (3 pages)
11 March 2016Termination of appointment of Gail Janette Malyon as a director on 29 February 2016 (2 pages)
11 March 2016Appointment of Edward Michael John Barnes as a director on 29 February 2016 (3 pages)
11 March 2016Appointment of Mr Sam Alexander Malins as a director on 29 February 2016 (3 pages)
11 March 2016Termination of appointment of Timothy Andrew Malyon as a director on 29 February 2016 (2 pages)
11 March 2016Termination of appointment of Gail Janette Malyon as a secretary on 29 February 2016 (2 pages)
11 March 2016Termination of appointment of Gail Janette Malyon as a director on 29 February 2016 (2 pages)
11 March 2016Appointment of Edward Michael John Barnes as a director on 29 February 2016 (3 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
7 March 2012Company name changed fire monitoring systems LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2012Company name changed fire monitoring systems LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 June 2011Appointment of Mrs Gail Janette Malyon as a director (2 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
28 June 2011Appointment of Mrs Gail Janette Malyon as a director (2 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 November 2009Annual return made up to 6 June 2009 with a full list of shareholders (10 pages)
17 November 2009Annual return made up to 6 June 2009 with a full list of shareholders (10 pages)
17 November 2009Annual return made up to 6 June 2009 with a full list of shareholders (10 pages)
3 March 2009Return made up to 06/06/08; full list of members (3 pages)
3 March 2009Return made up to 06/06/08; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
3 July 2007Return made up to 06/06/07; full list of members (2 pages)
3 July 2007Return made up to 06/06/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 August 2006Return made up to 06/06/06; full list of members (2 pages)
1 August 2006Return made up to 06/06/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 June 2005Return made up to 06/06/05; full list of members (2 pages)
17 June 2005Return made up to 06/06/05; full list of members (2 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 June 2004Return made up to 06/06/04; full list of members (6 pages)
8 June 2004Return made up to 06/06/04; full list of members (6 pages)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 June 2003Return made up to 06/06/03; full list of members (6 pages)
10 June 2003Return made up to 06/06/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
8 July 2002Return made up to 06/06/02; full list of members (6 pages)
8 July 2002Return made up to 06/06/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
27 June 2001Return made up to 06/06/01; full list of members (6 pages)
27 June 2001Return made up to 06/06/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 July 2000Return made up to 06/06/00; full list of members (6 pages)
27 July 2000Return made up to 06/06/00; full list of members (6 pages)
17 November 1999Full accounts made up to 30 June 1999 (8 pages)
17 November 1999Full accounts made up to 30 June 1999 (8 pages)
11 October 1999Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page)
11 October 1999Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page)
29 June 1999Return made up to 06/06/99; no change of members (4 pages)
29 June 1999Return made up to 06/06/99; no change of members (4 pages)
2 May 1999Full accounts made up to 30 June 1998 (8 pages)
2 May 1999Full accounts made up to 30 June 1998 (8 pages)
3 September 1998Return made up to 06/06/98; no change of members (4 pages)
3 September 1998Return made up to 06/06/98; no change of members (4 pages)
19 March 1998Full accounts made up to 30 June 1997 (8 pages)
19 March 1998Full accounts made up to 30 June 1997 (8 pages)
24 June 1997Return made up to 06/06/97; full list of members (6 pages)
24 June 1997Return made up to 06/06/97; full list of members (6 pages)
24 July 1996New secretary appointed (1 page)
24 July 1996Registered office changed on 24/07/96 from: biggarts farm beattock dumfries DG10 9RH (1 page)
24 July 1996Director resigned (2 pages)
24 July 1996New secretary appointed (1 page)
24 July 1996New director appointed (1 page)
24 July 1996Director resigned (2 pages)
24 July 1996New director appointed (1 page)
24 July 1996Registered office changed on 24/07/96 from: biggarts farm beattock dumfries DG10 9RH (1 page)
24 July 1996Secretary resigned (2 pages)
24 July 1996Secretary resigned (2 pages)
6 June 1996Incorporation (12 pages)
6 June 1996Incorporation (12 pages)