Company NameTEES Fire Systems Limited
DirectorDavid Nicholas Hynes
Company StatusActive
Company Number04390987
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Nicholas Hynes
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(15 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address7 Drake Court
Middlesbrough
Cleveland
TS2 1RS
Director NameMr John Patrick Kevin Hynes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(3 days after company formation)
Appointment Duration18 years, 9 months (resigned 18 December 2020)
RoleFire Systems
Country of ResidenceEngland
Correspondence Address69 The Avenue
Linthorpe
Middlesbrough
Cleveland
TS5 6QU
Secretary NameMrs Mary Bernadette Hynes
NationalityBritish
StatusResigned
Appointed14 March 2002(3 days after company formation)
Appointment Duration18 years, 9 months (resigned 18 December 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address69 The Avenue
Linthorpe
Middlesbrough
Cleveland
TS5 6QU
Director NameMrs Mary Bernadette Hynes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 December 2020)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address7 Drake Court
Middlesbrough
Cleveland
TS2 1RS
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Contact

Websiteteesfire.co.uk
Telephone01642 800006
Telephone regionMiddlesbrough

Location

Registered Address7 Drake Court
Middlesbrough
Cleveland
TS2 1RS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr J.p.k. Hynes
50.00%
Ordinary
50 at £1Mrs M.b. Hynes
50.00%
Ordinary

Financials

Year2014
Net Worth£200,729
Cash£102,948
Current Liabilities£123,594

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Charges

4 September 2009Delivered on: 12 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 February 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
10 February 2021Termination of appointment of Mary Bernadette Hynes as a secretary on 18 December 2020 (1 page)
10 February 2021Termination of appointment of John Patrick Kevin Hynes as a director on 18 December 2020 (1 page)
10 February 2021Cessation of John Patrick Kevin Hynes as a person with significant control on 18 December 2020 (1 page)
10 February 2021Termination of appointment of Mary Bernadette Hynes as a director on 18 December 2020 (1 page)
10 February 2021Notification of David Hynes as a person with significant control on 18 December 2020 (2 pages)
25 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
29 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
18 December 2019Appointment of Mrs Mary Bernadette Hynes as a director on 18 December 2019 (2 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
14 February 2018Appointment of Mr David Nicholas Hynes as a director on 14 February 2018 (2 pages)
2 February 2018Amended total exemption full accounts made up to 30 April 2017 (13 pages)
27 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 August 2015Registered office address changed from Linthorpe House Stonehouse Street Middlesbrough TS5 6HR to 7 Drake Court Middlesbrough Cleveland TS2 1RS on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Linthorpe House Stonehouse Street Middlesbrough TS5 6HR to 7 Drake Court Middlesbrough Cleveland TS2 1RS on 11 August 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(4 pages)
24 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(4 pages)
24 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
13 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
18 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr John Patrick Kevin Hynes on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr John Patrick Kevin Hynes on 11 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 June 2009Return made up to 01/01/09; full list of members (3 pages)
30 June 2009Return made up to 01/01/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 January 2008Return made up to 01/01/08; full list of members (2 pages)
25 January 2008Return made up to 01/01/08; full list of members (2 pages)
19 July 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
19 July 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
29 January 2007Return made up to 01/01/07; full list of members (2 pages)
29 January 2007Return made up to 01/01/07; full list of members (2 pages)
25 July 2006Return made up to 01/01/06; full list of members (2 pages)
25 July 2006Return made up to 01/01/06; full list of members (2 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 January 2005Return made up to 01/01/05; full list of members (6 pages)
26 January 2005Return made up to 01/01/05; full list of members (6 pages)
9 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 July 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
9 July 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
7 January 2004Return made up to 01/01/04; full list of members (2 pages)
7 January 2004Return made up to 01/01/04; full list of members (2 pages)
12 May 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(6 pages)
12 May 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(6 pages)
25 March 2003Compulsory strike-off action has been discontinued (1 page)
25 March 2003Compulsory strike-off action has been discontinued (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
29 March 2002Registered office changed on 29/03/02 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
29 March 2002Registered office changed on 29/03/02 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned (1 page)
11 March 2002Incorporation (11 pages)
11 March 2002Incorporation (11 pages)