Firesite (eastern) Limited IPSWICH


Firesite (eastern) started in year 1991 as Private Limited Company with registration number 02589430. The Firesite (eastern) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Ipswich at Unit C. Postal code: IP1 5AU.

There is a single director in the company at the moment - Julie R., appointed on 16 July 2015. In addition, a secretary was appointed - Julie R., appointed on 31 December 1993. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Firesite (eastern) Limited Address / Contact

Office Address Unit C
Office Address2 441 Bramford Road
Town Ipswich
Post code IP1 5AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02589430
Date of Incorporation Thu, 7th Mar 1991
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Julie R.

Position: Director

Appointed: 16 July 2015

Julie R.

Position: Secretary

Appointed: 31 December 1993

Arthur D.

Position: Director

Appointed: 28 February 1992

Resigned: 16 July 2015

Arthur D.

Position: Secretary

Appointed: 22 January 1992

Resigned: 31 December 1993

David M.

Position: Director

Appointed: 15 March 1991

Resigned: 31 December 1993

Christine M.

Position: Director

Appointed: 15 March 1991

Resigned: 06 April 1992

Christine M.

Position: Secretary

Appointed: 15 March 1991

Resigned: 22 January 1992

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 07 March 1991

Resigned: 15 March 1991

Mbc Nominees Limited

Position: Nominee Director

Appointed: 07 March 1991

Resigned: 15 March 1991

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Julie R. This PSC and has 75,01-100% shares.

Julie R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth81 042117 101      
Balance Sheet
Cash Bank In Hand61 970115 745      
Current Assets112 978159 444122 316129 830171 646211 390193 324214 158
Debtors46 00838 699   121 89894 231102 603
Stocks Inventory5 0005 000      
Tangible Fixed Assets30 84650 838      
Cash Bank On Hand     84 49294 093103 055
Other Debtors     1 040  
Property Plant Equipment     248 955445 519439 555
Total Inventories     5 0005 0008 500
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve80 042116 101      
Shareholder Funds81 042117 101      
Other
Average Number Employees During Period  756667
Creditors 281 651232 123212 101207 662178 39966 78540 565
Creditors Due Within One Year62 782281 651      
Fixed Assets30 846239 308238 171231 485232 052248 955  
Net Current Assets Liabilities50 196-122 207-109 807-82 271-36 01632 991126 539173 593
Number Shares Allotted 1 000      
Par Value Share 1      
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Additions 29 615      
Tangible Fixed Assets Cost Or Valuation42 36567 480      
Tangible Fixed Assets Depreciation11 51916 642      
Tangible Fixed Assets Depreciation Charged In Period 9 223      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 100      
Tangible Fixed Assets Disposals 4 500      
Total Assets Less Current Liabilities81 042117 101128 364149 214196 036281 946572 058613 148
Accrued Liabilities     1 3731 7001 150
Accumulated Depreciation Impairment Property Plant Equipment     19 41127 90034 871
Additional Provisions Increase From New Provisions Recognised      37 960-755
Corporation Tax Payable     28 10629 42618 479
Disposals Decrease In Depreciation Impairment Property Plant Equipment      535 
Disposals Property Plant Equipment      535 
Dividends Paid      34 00034 000
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      205 000 
Increase From Depreciation Charge For Year Property Plant Equipment      9 0246 971
Other Creditors     18 3754 563 
Prepayments     1 5361 7231 839
Profit Loss      81 15275 845
Property Plant Equipment Gross Cost     268 366473 419474 426
Provisions      37 96037 205
Provisions For Liabilities Balance Sheet Subtotal      37 96037 205
Total Additions Including From Business Combinations Property Plant Equipment      5881 007
Trade Creditors Trade Payables     21 12912 0046 111
Trade Debtors Trade Receivables     119 32292 508100 764

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 20th, March 2023
Free Download (9 pages)

Company search

Advertisements