Company NameNc Firesafe Ltd.
DirectorNeill Cook
Company StatusActive
Company Number08544052
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Neill Cook
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(same day as company formation)
RoleFire Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMrs Sally Louise Cook
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16 Bondgate Without
Alnwick
Northumberland
NE66 1PP

Location

Registered AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Neill Cook
50.00%
Ordinary
50 at £1Sally Cook
50.00%
Ordinary

Financials

Year2014
Net Worth£1,854
Cash£17,338
Current Liabilities£32,124

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

18 June 2020Cessation of Sally Louise Cook as a person with significant control on 23 September 2019 (1 page)
18 June 2020Termination of appointment of Sally Louise Cook as a director on 23 September 2019 (1 page)
18 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
28 October 2019Micro company accounts made up to 31 May 2019 (4 pages)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 May 2018 (4 pages)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 May 2017 (3 pages)
1 December 2017Micro company accounts made up to 31 May 2017 (3 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
21 December 2016Micro company accounts made up to 31 May 2016 (4 pages)
21 December 2016Micro company accounts made up to 31 May 2016 (4 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
25 September 2014Total exemption full accounts made up to 31 May 2014 (11 pages)
25 September 2014Total exemption full accounts made up to 31 May 2014 (11 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
24 May 2013Incorporation (37 pages)
24 May 2013Incorporation (37 pages)