Company NameFire Technical Services Limited
DirectorsEugene Cesare and Steven James Paknoham
Company StatusActive
Company Number07486706
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Eugene Cesare
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Joseph Miller & Co Floor A, Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameMr Steven James Paknoham
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(1 year, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleFire Alarms & Ext Systems
Country of ResidenceNorthumberland
Correspondence Address6 Church Avenue
West Sleekburn
Stakeford
Northumberland
NE62 5XF
Director NameMr Michael Ward
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Joseph Miller & Co Floor A, Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameMr Michael Thomas Adams
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Joseph Miller & Co Floor A, Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE

Contact

Telephone01670 739944
Telephone regionMorpeth

Location

Registered AddressC/O Armstrong Watson 1st Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address Matches2 other UK companies use this postal address

Shareholders

333 at £1Eugene Cesare
33.33%
Ordinary
333 at £1Michael Adams
33.33%
Ordinary
333 at £1Steven Paknoham
33.33%
Ordinary

Financials

Year2014
Net Worth£25,969
Cash£138,374
Current Liabilities£436,837

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

12 March 2019Delivered on: 12 March 2019
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
2 March 2011Delivered on: 5 March 2011
Persons entitled: Venture Finance PLC Trading as Venture Factors

Classification: All assets 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 see image for full details.
Outstanding

Filing History

15 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 March 2019Registration of charge 074867060002, created on 12 March 2019 (29 pages)
25 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 April 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 1,200
(3 pages)
17 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
17 January 2018Cessation of Michael Thomas Adams as a person with significant control on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Michael Thomas Adams as a director on 31 December 2017 (1 page)
6 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 999
(5 pages)
21 January 2016Termination of appointment of Michael Ward as a director on 31 December 2015 (1 page)
21 January 2016Termination of appointment of Michael Ward as a director on 31 December 2015 (1 page)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 999
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(7 pages)
5 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(7 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 999
(6 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 999
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
11 January 2013Appointment of Steven James Paknoham as a director (3 pages)
11 January 2013Appointment of Steven James Paknoham as a director (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
17 January 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
17 January 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
5 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 January 2011Incorporation (17 pages)
10 January 2011Incorporation (17 pages)