Semper Fire Engineering Limited LONDON


Founded in 2015, Semper Fire Engineering, classified under reg no. 09661012 is an active company. Currently registered at 20 Farringdon Street EC4A 4AB, London the company has been in the business for nine years. Its financial year was closed on Saturday 29th June and its latest financial statement was filed on 2023/06/30. Since 2022/08/04 Semper Fire Engineering Limited is no longer carrying the name Astute Fire (south).

The firm has 2 directors, namely David I., Craig E.. Of them, Craig E. has been with the company the longest, being appointed on 29 June 2015 and David I. has been with the company for the least time - from 28 March 2023. As of 26 April 2024, there were 2 ex directors - Sam B., Thomas O. and others listed below. There were no ex secretaries.

Semper Fire Engineering Limited Address / Contact

Office Address 20 Farringdon Street
Town London
Post code EC4A 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09661012
Date of Incorporation Mon, 29th Jun 2015
Industry Fire service activities
End of financial Year 29th June
Company age 9 years old
Account next due date Sat, 29th Mar 2025 (337 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

David I.

Position: Director

Appointed: 28 March 2023

Craig E.

Position: Director

Appointed: 29 June 2015

Sam B.

Position: Director

Appointed: 29 June 2015

Resigned: 30 June 2021

Thomas O.

Position: Director

Appointed: 29 June 2015

Resigned: 30 June 2021

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats discovered, there is Astfire Limited from Brighton, England. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Craig E. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Thomas O., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Astfire Limited

22 Osborne Road, Brighton, BN1 6LQ, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13435025
Notified on 30 June 2021
Nature of control: 25-50% shares

Craig E.

Notified on 6 April 2016
Ceased on 18 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Thomas O.

Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Sam B.

Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Astute Fire (south) August 4, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 38 814179 644160 568179 669106 32592 690340 311
Current Assets177 619147 781626 004478 447839 1481 176 260809 6161 364 123
Debtors 141 718446 360280 204642 979734 354667 015958 812
Net Assets Liabilities70 36169 086250 075216 516385 942644 331452 446762 913
Other Debtors 2 31011 50019 05333 61113 90921 52823 811
Property Plant Equipment 4 3356 5529 02711 04411 937117 842118 795
Total Inventories   37 67516 500335 58255 00065 000
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 7108 84112 94424 20434 67381 958129 142
Additions Other Than Through Business Combinations Property Plant Equipment   6 57813 27711 362153 19048 137
Amounts Owed By Related Parties  29 377   9 28710 002
Average Number Employees During Period 571116181920
Creditors103 314114 958381 236269 243462 152541 59992 10796 370
Finance Lease Liabilities Present Value Total      92 10796 370
Increase From Depreciation Charge For Year Property Plant Equipment  5 1314 10311 26010 46947 28547 184
Net Current Assets Liabilities74 30573 645244 768209 204376 996634 662438 111740 488
Other Creditors  132 74524 19946 69029 860122 377235 770
Prepayments  1 5654 32160 36040 09965 64133 254
Property Plant Equipment Gross Cost 8 04515 39321 97135 24846 610199 800247 937
Provisions For Liabilities Balance Sheet Subtotal 8231 2451 7152 0982 268  
Taxation Social Security Payable  247 434234 689388 495404 717219 192322 240
Total Assets Less Current Liabilities76 36177 980251 320218 231388 040646 599555 953859 283
Total Borrowings      92 10796 370
Trade Creditors Trade Payables 6 1021 05610 35526 967107 02117 97935 726
Trade Debtors Trade Receivables 106 657403 918256 830549 008680 346565 469891 745
Work In Progress    16 500335 58255 00065 000
Amount Specific Advance Or Credit Directors20741529 377   5 513 
Amount Specific Advance Or Credit Made In Period Directors 930 000   5 513 
Amount Specific Advance Or Credit Repaid In Period Directors207208208-29 377   -5 513
Director Remuneration  313 03775 538184 93841 363  
Accrued Liabilities Deferred Income 8 071131 914     
Accrued Liabilities Not Expressed Within Creditors Subtotal6 0008 071      
Additional Provisions Increase From New Provisions Recognised  422     
Amounts Owed To Directors1 237831      
Capital Reserves70 361       
Corporation Tax Payable 24 66373 819     
Creditors Due Within One Year109 314       
Deferred Tax Liabilities8231 245      
Fixed Assets2 0564 335      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  77 550     
Other Taxation Social Security Payable 16 99136 565     
Prepayments Accrued Income 32 7511 565     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal40732 751      
Provisions 8231 245     
Total Additions Including From Business Combinations Property Plant Equipment  7 348     
Value-added Tax Payable57 894137 051      
Advances Credits Directors207       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 23rd, October 2023
Free Download (12 pages)

Company search