Fire Protection Centre Limited SCUNTHORPE


Fire Protection Centre started in year 1999 as Private Limited Company with registration number 03798539. The Fire Protection Centre company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Scunthorpe at Atkinson Way. Postal code: DN15 8QJ. Since 2001/06/25 Fire Protection Centre Limited is no longer carrying the name A.s.p. Distribution.

The firm has 4 directors, namely David H., Joanna H. and Timothy L. and others. Of them, Barrie H. has been with the company the longest, being appointed on 5 February 2002 and David H. has been with the company for the least time - from 4 January 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fire Protection Centre Limited Address / Contact

Office Address Atkinson Way
Office Address2 Foxhills Industrial Estate
Town Scunthorpe
Post code DN15 8QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03798539
Date of Incorporation Wed, 30th Jun 1999
Industry Wholesale of other intermediate products
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (219 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

David H.

Position: Director

Appointed: 04 January 2016

Joanna H.

Position: Director

Appointed: 06 October 2015

Timothy L.

Position: Director

Appointed: 01 May 2012

Barrie H.

Position: Director

Appointed: 05 February 2002

Christopher H.

Position: Director

Appointed: 21 October 2009

Resigned: 27 March 2013

Anthony R.

Position: Director

Appointed: 01 October 2008

Resigned: 22 December 2009

Zoe B.

Position: Director

Appointed: 14 April 2008

Resigned: 06 April 2015

Jerry O.

Position: Director

Appointed: 05 May 2005

Resigned: 02 October 2006

Graham B.

Position: Director

Appointed: 14 January 2005

Resigned: 01 March 2005

Adam H.

Position: Director

Appointed: 15 March 2004

Resigned: 28 August 2012

Christopher H.

Position: Director

Appointed: 19 September 2001

Resigned: 28 November 2005

Adam H.

Position: Director

Appointed: 30 June 1999

Resigned: 19 September 2001

WILSON & CO (INVESTMENTS) LIMITED Sanderson

Position: Director

Appointed: 30 June 1999

Resigned: 30 June 1999

Sanderson Wilson & Company Limited

Position: Secretary

Appointed: 30 June 1999

Resigned: 30 June 1999

Adam H.

Position: Secretary

Appointed: 30 June 1999

Resigned: 28 August 2012

John B.

Position: Director

Appointed: 30 June 1999

Resigned: 19 September 2001

Zoe H.

Position: Director

Appointed: 30 June 1999

Resigned: 19 September 2001

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we found, there is Barrie H. This PSC has significiant influence or control over the company,. The second one in the PSC register is Rightaction Group Ltd that entered Scunthorpe, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Joanna H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Barrie H.

Notified on 24 July 2017
Nature of control: significiant influence or control

Rightaction Group Ltd

15 Atkinsons Way Foxhills Industrial Park, Scunthorpe, North Lincolnshire, DN15 8QJ, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 10844904
Notified on 24 July 2017
Nature of control: 75,01-100% shares

Joanna H.

Notified on 6 April 2016
Ceased on 23 July 2017
Nature of control: 50,01-75% shares

Barrie H.

Notified on 6 April 2016
Ceased on 23 July 2017
Nature of control: 25-50% shares

Company previous names

A.s.p. Distribution June 25, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth327 936279 096299 813372 051353 711       
Balance Sheet
Cash Bank On Hand    27 39939 66725 32525 53020 57824 92729 20419 638
Current Assets1 276 7191 209 707964 772931 2941 300 9351 283 7191 005 4821 376 4321 302 5641 354 3111 228 7851 238 034
Debtors833 216682 852502 683554 176750 619684 108599 818874 404794 676816 739614 909678 768
Net Assets Liabilities    348 845448 087508 069510 201506 811504 568520 246516 747
Other Debtors    43 46454 60450 95890 06145 16557 68847 16041 657
Property Plant Equipment    273 936268 91317 01022 19017 49213 51019 56244 440
Total Inventories    522 917559 944380 339476 498487 310512 645584 672539 628
Cash Bank In Hand13 64162 23339 13051 76127 399       
Intangible Fixed Assets 40 47224 805         
Net Assets Liabilities Including Pension Asset Liability327 936279 096299 813372 051353 711       
Stocks Inventory429 862464 622422 959325 357522 917       
Tangible Fixed Assets268 447258 239256 441279 502273 936       
Reserves/Capital
Called Up Share Capital38 70032 50032 50032 50026 219       
Profit Loss Account Reserve241 036192 196212 913285 151290 682       
Shareholder Funds327 936279 096299 813372 051353 711       
Other
Accumulated Depreciation Impairment Property Plant Equipment    154 949169 664100 877105 872111 364115 788121 810128 102
Additions Other Than Through Business Combinations Property Plant Equipment          12 07431 170
Administrative Expenses         711 976680 802 
Amounts Owed By Related Parties          3 267270
Amounts Owed To Related Parties         194 474 143 975
Average Number Employees During Period     17131012121213
Cost Sales         2 156 8022 061 880 
Creditors    161 420136 818511 316884 228810 029860 788726 63812 375
Dividends Paid         -100 500-100 997 
Financial Commitments Other Than Capital Commitments         34 16713 667104 167
Gross Profit Loss         771 324790 724 
Increase From Depreciation Charge For Year Property Plant Equipment     14 7158 8154 9955 4924 4246 0226 292
Interest Payable Similar Charges Finance Costs         8017 022 
Net Current Assets Liabilities183 409150 646169 514179 133204 286283 128494 166492 204492 535493 523502 147493 112
Number Shares Issued Fully Paid     32 50026 21926 21926 21926 21926 21926 219
Operating Profit Loss         122 082144 362 
Other Creditors    41 43439 19421 03936 02681 23930 933297 625334 325
Other Interest Receivable Similar Income Finance Income         236 671 
Other Inventories         512 645584 672539 628
Other Operating Income Format1         62 73434 440 
Par Value Share 111111111 1
Profit Loss         98 257116 675 
Profit Loss On Ordinary Activities Before Tax         121 304144 011 
Property Plant Equipment Gross Cost    428 885438 577117 887128 062128 856129 298141 372172 542
Provisions For Liabilities Balance Sheet Subtotal    15 54814 7273 1074 1933 2162 4651 4638 430
Taxation Social Security Payable         7 7976 30014 522
Tax Tax Credit On Profit Or Loss On Ordinary Activities         23 04727 336 
Total Assets Less Current Liabilities451 957449 458450 861506 226525 813599 632511 176514 394510 027507 033521 709537 552
Trade Creditors Trade Payables    976 154877 654424 876723 395615 770611 124380 362173 745
Trade Debtors Trade Receivables    654 655583 504498 540784 343749 511759 051564 482636 841
Turnover Revenue         2 928 1262 852 604 
Accumulated Amortisation Impairment Intangible Assets    17 49217 49217 49217 49217 492   
Additional Provisions Increase From New Provisions Recognised      -11 6201 086    
Bank Borrowings    83 16863 920      
Bank Borrowings Overdrafts    22 09322 093      
Capital Redemption Reserve 6 2006 2006 20012 481       
Corporation Tax Payable    26 98636 90240 89238 11432 03923 798  
Creditors Due After One Year119 920166 637147 356127 376161 420       
Creditors Due Within One Year1 093 3101 059 061795 258752 1611 096 649       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      77 602     
Disposals Property Plant Equipment      323 731     
Fixed Assets268 548298 812281 347327 093321 527316 50417 01022 19017 49213 510  
Future Minimum Lease Payments Under Non-cancellable Operating Leases      20 50020 50020 50020 500  
Intangible Assets Gross Cost    17 49217 49217 49217 49217 492   
Intangible Fixed Assets Additions 47 000          
Intangible Fixed Assets Aggregate Amortisation Impairment17 49224 02039 68717 492        
Intangible Fixed Assets Amortisation Charged In Period 6 52815 6673 916        
Intangible Fixed Assets Amortisation Decrease Increase On Disposals   26 111        
Intangible Fixed Assets Cost Or Valuation17 49264 49264 49217 492        
Intangible Fixed Assets Disposals   47 000        
Investments Fixed Assets10110110147 59147 59147 591      
Investments In Group Undertakings    47 59147 591-101     
Number Shares Allotted38 70032 50032 50032 50032 500       
Other Remaining Borrowings    108 052102 698      
Provisions    15 54814 7273 1074 1933 2162 465  
Provisions For Liabilities Charges4 1013 7253 6926 79910 682       
Revaluation Reserve48 20048 20048 20048 20024 329       
Secured Debts455 293191 248171 967151 987191 220       
Share Capital Allotted Called Up Paid38 70032 50032 50032 50026 219       
Tangible Fixed Assets Additions 13 70712 02732 82132 502       
Tangible Fixed Assets Cost Or Valuation370 699375 406387 433420 254428 885       
Tangible Fixed Assets Depreciation102 252117 167130 992140 752154 949       
Tangible Fixed Assets Depreciation Charged In Period 17 69613 8259 76014 197       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 781          
Tangible Fixed Assets Disposals 9 000          
Tangible Fixed Assets Increase Decrease From Revaluations    -23 871       
Total Additions Including From Business Combinations Property Plant Equipment     9 6923 04110 175794442  
Total Borrowings    191 220166 618      
Disposals Decrease In Amortisation Impairment Intangible Assets         17 492  
Disposals Intangible Assets         17 492  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, July 2023
Free Download (12 pages)

Company search

Advertisements