As Fire & Rescue Equipment Limited CAMBRIDGE


As Fire & Rescue Equipment started in year 2003 as Private Limited Company with registration number 04840869. The As Fire & Rescue Equipment company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Cambridge at Unit 1 Papworth Business Park Stirling Way. Postal code: CB23 3GY. Since December 12, 2003 As Fire & Rescue Equipment Limited is no longer carrying the name Asfare No.1.

The company has 4 directors, namely Lars-Ola L., Pal W. and Russell S. and others. Of them, Derek G. has been with the company the longest, being appointed on 17 December 2010 and Lars-Ola L. and Pal W. and Russell S. have been with the company for the least time - from 14 June 2023. At present 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.

As Fire & Rescue Equipment Limited Address / Contact

Office Address Unit 1 Papworth Business Park Stirling Way
Office Address2 Papworth Everard
Town Cambridge
Post code CB23 3GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04840869
Date of Incorporation Tue, 22nd Jul 2003
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Lars-Ola L.

Position: Director

Appointed: 14 June 2023

Pal W.

Position: Director

Appointed: 14 June 2023

Russell S.

Position: Director

Appointed: 14 June 2023

Derek G.

Position: Director

Appointed: 17 December 2010

Michael C.

Position: Director

Appointed: 25 January 2012

Resigned: 14 June 2023

Michael C.

Position: Secretary

Appointed: 25 January 2012

Resigned: 14 June 2023

John H.

Position: Director

Appointed: 17 December 2010

Resigned: 31 August 2011

James B.

Position: Director

Appointed: 17 December 2010

Resigned: 25 January 2012

Scott B.

Position: Secretary

Appointed: 04 October 2010

Resigned: 17 December 2010

Scott B.

Position: Director

Appointed: 04 October 2010

Resigned: 17 December 2010

James B.

Position: Secretary

Appointed: 22 July 2010

Resigned: 25 January 2012

Marcus S.

Position: Director

Appointed: 30 March 2007

Resigned: 05 July 2010

Raymond F.

Position: Director

Appointed: 30 March 2007

Resigned: 04 October 2010

Michael L.

Position: Secretary

Appointed: 30 March 2007

Resigned: 22 July 2010

Anthony O.

Position: Director

Appointed: 01 September 2005

Resigned: 30 March 2007

Timothy O.

Position: Secretary

Appointed: 01 September 2005

Resigned: 30 March 2007

Timothy O.

Position: Director

Appointed: 01 September 2005

Resigned: 30 March 2007

David C.

Position: Director

Appointed: 21 September 2004

Resigned: 30 January 2008

Michael J.

Position: Director

Appointed: 22 June 2004

Resigned: 31 August 2005

Michael J.

Position: Secretary

Appointed: 22 June 2004

Resigned: 31 August 2005

Timothy W.

Position: Director

Appointed: 18 November 2003

Resigned: 01 May 2007

Timothy W.

Position: Secretary

Appointed: 18 November 2003

Resigned: 22 June 2004

Adrian B.

Position: Director

Appointed: 18 November 2003

Resigned: 20 March 2009

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 22 July 2003

Resigned: 18 November 2003

Olswang Directors 2 Limited

Position: Corporate Nominee Director

Appointed: 22 July 2003

Resigned: 18 November 2003

Olswang Directors 1 Limited

Position: Corporate Nominee Director

Appointed: 22 July 2003

Resigned: 18 November 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Seebeck 162 Limited from Cambridge, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Supply 999 Holdings Limited that entered Cambridge, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Seebeck 162 Limited

1 Stirling Way, Papworth Everard, Cambridge, CB23 3GY, England

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11786022
Notified on 16 February 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Supply 999 Holdings Limited

Unit 1 Stirling Way, Papworth Everard, Cambridge, CB23 3WA, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 07444074
Notified on 25 July 2016
Ceased on 16 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Asfare No.1 December 12, 2003
Asfare Group December 2, 2003
Newincco 283 November 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11  
Net Assets Liabilities1111
Other
Amounts Owed To Group Undertakings    
Creditors    
Impairment Loss Reversal On Investments  -118 608 
Net Current Assets Liabilities    
Profit Loss  118 608 
Profit Loss On Ordinary Activities Before Tax  118 608 
Called Up Share Capital Not Paid Not Expressed As Current Asset  11
Number Shares Allotted 1 1
Par Value Share 1 1

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 3rd, January 2024
Free Download (2 pages)

Company search

Advertisements