Avert Fire (UK) Limited SCUNTHORPE


Avert Fire (UK) started in year 1991 as Private Limited Company with registration number 02622926. The Avert Fire (UK) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Scunthorpe at The Old Foundry Po Box 248. Postal code: DN16 1DW.

At present there are 4 directors in the the firm, namely Gary B., Raymond B. and Ferruccio B. and others. In addition one secretary - Gary B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ronald B. who worked with the the firm until 3 May 2002.

Avert Fire (UK) Limited Address / Contact

Office Address The Old Foundry Po Box 248
Office Address2 Dawes Lane
Town Scunthorpe
Post code DN16 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02622926
Date of Incorporation Fri, 21st Jun 1991
Industry Fire service activities
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 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Gary B.

Position: Director

Appointed: 01 November 2019

Raymond B.

Position: Director

Appointed: 01 November 2019

Ferruccio B.

Position: Director

Appointed: 14 November 2007

Gary B.

Position: Secretary

Appointed: 03 May 2002

Ronald B.

Position: Director

Appointed: 06 September 1991

Darren D.

Position: Director

Appointed: 14 November 2007

Resigned: 25 June 2012

Michael B.

Position: Director

Appointed: 22 December 1992

Resigned: 03 May 2002

Robert B.

Position: Director

Appointed: 06 September 1991

Resigned: 20 January 1997

Richard H.

Position: Director

Appointed: 06 September 1991

Resigned: 10 February 1997

Ronald B.

Position: Secretary

Appointed: 06 September 1991

Resigned: 03 May 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 1991

Resigned: 06 September 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 June 1991

Resigned: 06 September 1991

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we discovered, there is Ferruccio B. This PSC and has 25-50% shares. Another entity in the PSC register is Raymond B. This PSC owns 25-50% shares. The third one is Gary B., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Ferruccio B.

Notified on 28 April 2017
Nature of control: 25-50% shares

Raymond B.

Notified on 28 April 2017
Nature of control: 25-50% shares

Gary B.

Notified on 28 April 2017
Nature of control: 25-50% shares

Ron B.

Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 065 762883 448916 176      
Balance Sheet
Cash Bank On Hand  248 463201 460131 957514 207616 335638 963367 827
Current Assets1 011 384853 960813 943618 330668 244832 652895 331918 8461 031 459
Debtors724 676633 007550 504412 870439 334306 114236 747263 127573 184
Net Assets Liabilities  916 176702 884725 965824 996883 9651 008 3751 025 083
Other Debtors  46 59630 32131 16725 41125 497  
Property Plant Equipment  273 199278 293271 157215 778221 488286 111277 091
Total Inventories  14 9764 00096 95312 33142 24916 75690 448
Cash Bank In Hand282 708200 886248 463      
Intangible Fixed Assets11 2009 8008 400      
Net Assets Liabilities Including Pension Asset Liability1 065 762883 448916 176      
Stocks Inventory4 00020 06714 976      
Tangible Fixed Assets266 302258 419273 199      
Reserves/Capital
Called Up Share Capital120120120      
Profit Loss Account Reserve1 017 266834 952867 680      
Shareholder Funds1 065 762883 448916 176      
Other
Accumulated Amortisation Impairment Intangible Assets  19 60021 00022 40023 80025 20026 60028 000
Accumulated Depreciation Impairment Property Plant Equipment  149 258151 214147 961172 363157 718139 432158 214
Additions Other Than Through Business Combinations Property Plant Equipment   29 78016 9891 02316 06592 05918 262
Amortisation Expense Intangible Assets       1 4001 400
Amounts Owed To Related Parties  2 9238 09913 0981 8259 3237 472 
Average Number Employees During Period  3212122192628
Bank Borrowings      50 00046 45127 539
Creditors  2 50010 5311 505202 345209 095164 75227 539
Depreciation Expense Property Plant Equipment       20 35526 883
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -17 730-23 917-17 750 -38 641-8 099
Disposals Property Plant Equipment   -22 730-27 378-32 000 -45 722-8 500
Finance Lease Liabilities Present Value Total  2 50010 5311 5051 505   
Financial Assets  3 0003 0003 000    
Fixed Assets277 502271 219284 599288 293279 757219 978224 288287 511277 091
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment     25 000   
Increase From Amortisation Charge For Year Intangible Assets   1 4001 4001 4001 4001 4001 400
Increase From Depreciation Charge For Year Property Plant Equipment   19 68620 66417 15210 35520 35526 881
Intangible Assets  8 4007 0005 6004 2002 8001 400 
Intangible Assets Gross Cost  28 00028 00028 00028 00028 00028 00028 000
Net Current Assets Liabilities842 744655 492662 213454 124475 879630 307686 236754 094808 752
Nominal Value Allotted Share Capital  12012012039393939
Number Shares Issued Fully Paid  1201203939393939
Other Creditors  17 47818 9614 6916 54623 9615 327 
Other Inventories  4 0004 0004 0005 5006 00016 756 
Par Value Share 11111111
Prepayments      5 49723 79825 430
Property Plant Equipment Gross Cost  422 457429 507419 118388 141379 206425 543435 305
Provisions For Liabilities Balance Sheet Subtotal  28 13629 00228 16625 28926 55933 23033 221
Taxation Social Security Payable  60 60066 44156 420119 40279 06176 037 
Total Assets Less Current Liabilities1 120 246926 711946 812742 417755 636850 285910 5241 041 6051 085 843
Total Borrowings  2 50010 5311 5051 50550 00046 45127 539
Trade Creditors Trade Payables  60 72959 180109 13073 06746 75029 465 
Trade Debtors Trade Receivables  503 908382 549408 167280 703211 250239 329547 754
Work In Progress  10 976 92 9536 83136 249  
Capital Redemption Reserve101010      
Creditors Due After One Year22 50012 5002 500      
Creditors Due Within One Year168 640198 468151 730      
Investments Fixed Assets 3 0003 000      
Number Shares Allotted120120120      
Percentage Participating Interest Or Investment Held 2424      
Provisions For Liabilities Charges31 98430 76328 136      
Revaluation Reserve48 36648 36648 366      
Value Shares Allotted120120120      

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 company accounts data drawn up to Fri, 30th Sep 2022
filed on: 20th, June 2023
Free Download (13 pages)

Company search

Advertisements