Firemark Ltd BRIDGWATER


Founded in 2007, Firemark, classified under reg no. 06299361 is an active company. Currently registered at Bff Business Park TA6 4NZ, Bridgwater the company has been in the business for 17 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022. Since March 30, 2012 Firemark Ltd is no longer carrying the name F.p.s. (fire Protection).

The company has 2 directors, namely Stephen W., David L.. Of them, David L. has been with the company the longest, being appointed on 17 September 2007 and Stephen W. has been with the company for the least time - from 6 November 2017. As of 29 May 2024, there were 2 ex secretaries - Christopher B., David C. and others listed below. There were no ex directors.

Firemark Ltd Address / Contact

Office Address Bff Business Park
Office Address2 Bath Road
Town Bridgwater
Post code TA6 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06299361
Date of Incorporation Mon, 2nd Jul 2007
Industry Combined facilities support activities
Industry Fire service activities
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Stephen W.

Position: Director

Appointed: 06 November 2017

David L.

Position: Director

Appointed: 17 September 2007

Christopher B.

Position: Secretary

Appointed: 06 October 2011

Resigned: 05 April 2018

David C.

Position: Secretary

Appointed: 17 September 2007

Resigned: 06 October 2011

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2007

Resigned: 17 September 2007

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 02 July 2007

Resigned: 17 September 2007

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we discovered, there is Pervaiz N. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is David L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dermarr Properties Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Pervaiz N.

Notified on 12 June 2023
Nature of control: significiant influence or control
right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

David L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dermarr Properties Limited

Sarnia House Le Truchot, St. Peter Port, Guernsey, GY1 1GR, Guernsey

Legal authority The Companies (Guernsey) Law 2008
Legal form Private Company Limited By Shares
Country registered Guernsey
Place registered Guernsey Registry
Registration number 46551
Notified on 24 October 2019
Ceased on 12 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Pervaiz N.

Notified on 6 April 2016
Ceased on 24 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

F.p.s. (fire Protection) March 30, 2012
Hallco 1506 September 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth104 144353 288       
Balance Sheet
Cash Bank On Hand 561 54913537 576128 0976526645 131
Current Assets1 016 3331 164 8451 108 6881 292 8771 318 5151 428 8191 230 1741 237 1741 235 776
Debtors776 578904 191807 435952 419889 721905 943880 456738 134841 958
Net Assets Liabilities  207 218255 595274 635151 336   
Other Debtors 31 79237 38745 19457 049432 61968 58558 6878 063
Property Plant Equipment 70 330110 77789 94973 64256 73045 66277 04181 242
Total Inventories 260 598299 704340 323391 218394 779349 066498 974 
Cash Bank In Hand4 60156       
Stocks Inventory235 154260 598       
Tangible Fixed Assets64 06370 330       
Reserves/Capital
Called Up Share Capital507 079347 079       
Profit Loss Account Reserve-402 9356 209       
Shareholder Funds104 144353 288       
Other
Accumulated Amortisation Impairment Intangible Assets 127 387127 387127 387127 387127 387127 387127 387 
Accumulated Depreciation Impairment Property Plant Equipment 101 962131 725125 248148 307167 022181 557155 539177 782
Average Number Employees During Period    5047484245
Bank Borrowings Overdrafts 360 621405 935372 853472 555542 66329 569183 173291 582
Corporation Tax Payable 8 0207 69027 71358 34573 84190 26823 0418 217
Creditors 875 8231 006 8501 121 7711 117 5231 334 313863 4831 066 1801 128 464
Fixed Assets64 16370 430110 87790 04973 74256 83045 76277 14181 342
Future Minimum Lease Payments Under Non-cancellable Operating Leases   91 65558 32624 997  256 152
Increase From Depreciation Charge For Year Property Plant Equipment  29 76322 24123 05918 71514 5356 03022 243
Intangible Assets Gross Cost 127 387127 387127 387127 387127 387127 387127 387 
Investments Fixed Assets100100100100100100100100100
Investments In Group Undertakings Participating Interests    100100100100100
Net Current Assets Liabilities39 981289 022101 838171 106200 99294 506366 691170 994107 312
Number Shares Issued Fully Paid  166 079106 0794 0004 0004 0004 0004 000
Other Creditors 172 31093 265190 55390 79152 93777 264142 736203 865
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   28 718   32 048 
Other Disposals Property Plant Equipment   68 800   41 708 
Other Taxation Social Security Payable 131 590108 409151 409142 562203 384197 033167 854208 451
Par Value Share 111110101010
Percentage Class Share Held In Subsidiary  100100100100100100 
Property Plant Equipment Gross Cost 172 292242 502215 197221 949223 752227 219232 580259 024
Provisions For Liabilities Balance Sheet Subtotal  5 4975 56099    
Total Additions Including From Business Combinations Property Plant Equipment  70 21041 4956 7521 8033 46747 06926 444
Total Assets Less Current Liabilities104 144359 452212 715261 155274 734151 336412 453248 135188 654
Trade Creditors Trade Payables 203 282391 551379 243353 270461 488469 349549 376416 349
Trade Debtors Trade Receivables 872 399770 048907 225832 672473 324811 871679 447833 895
Creditors Due Within One Year976 352875 823       
Intangible Fixed Assets Aggregate Amortisation Impairment127 387127 387       
Intangible Fixed Assets Cost Or Valuation127 387127 387       
Number Shares Allotted 346 079       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges 6 164       
Share Capital Allotted Called Up Paid506 079346 079       
Tangible Fixed Assets Additions 36 897       
Tangible Fixed Assets Cost Or Valuation153 895172 292       
Tangible Fixed Assets Depreciation89 832101 962       
Tangible Fixed Assets Depreciation Charged In Period 17 226       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 096       
Tangible Fixed Assets Disposals 18 500       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 10th, January 2024
Free Download (13 pages)

Company search

Advertisements