You are here: bizstats.co.uk > a-z index > B list > B- list

B-9 Fire Protection Limited BURGESS HILL


B-9 Fire Protection started in year 2005 as Private Limited Company with registration number 05357525. The B-9 Fire Protection company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Burgess Hill at 139 Royal George Road. Postal code: RH15 9TD.

The company has 4 directors, namely Urvashi R., Daniel R. and Jason R. and others. Of them, Daniel R., Jason R., Steve R. have been with the company the longest, being appointed on 24 February 2005 and Urvashi R. has been with the company for the least time - from 22 December 2008. As of 26 April 2024, there were 2 ex secretaries - Jane O., James H. and others listed below. There were no ex directors.

B-9 Fire Protection Limited Address / Contact

Office Address 139 Royal George Road
Town Burgess Hill
Post code RH15 9TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05357525
Date of Incorporation Tue, 8th Feb 2005
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st August
Company age 19 years old
Account next due date Sat, 31st May 2025 (400 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Urvashi R.

Position: Director

Appointed: 22 December 2008

Daniel R.

Position: Director

Appointed: 24 February 2005

Jason R.

Position: Director

Appointed: 24 February 2005

Steve R.

Position: Director

Appointed: 24 February 2005

Jane O.

Position: Secretary

Appointed: 27 February 2006

Resigned: 08 February 2018

James H.

Position: Secretary

Appointed: 24 February 2005

Resigned: 27 February 2006

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Daniel R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Stephen R. This PSC owns 75,01-100% shares.

Daniel R.

Notified on 7 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen R.

Notified on 6 April 2016
Ceased on 7 July 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth9 40518 01412 056       
Balance Sheet
Cash Bank In Hand 9 2979 179       
Cash Bank On Hand  9 179   48 10354 69912 33535 601
Current Assets37 94650 59144 05346 84938 66663 21084 56695 16584 13391 861
Debtors34 95137 79431 22442 94934 66653 01027 46330 96663 29847 010
Net Assets Liabilities  12 0565 3257 2012 7513 18013 93015 32723 725
Net Assets Liabilities Including Pension Asset Liability9 40518 01412 056       
Other Debtors      5 5061 0001 0001 000
Property Plant Equipment  38 95653 78135 68044 30150 86838 15140 695 
Stocks Inventory2 9953 5003 650       
Tangible Fixed Assets26 89639 24938 956       
Total Inventories  3 6503 9004 00010 2009 0009 5008 5009 250
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve9 30517 91411 956       
Shareholder Funds9 40518 01412 056       
Other
Accrued Liabilities  1 1751 1754 9241 175    
Accumulated Depreciation Impairment Property Plant Equipment  35 10039 48247 23362 00251 77864 49578 0654 354
Average Number Employees During Period   8899888
Bank Borrowings Overdrafts   3 0702 94817 53450 00049 11339 11229 143
Corporation Tax Payable  858 7 376     
Creditors  16 14524 6952 3756 20767 83361 80346 98358 479
Creditors Due After One Year14 35520 32916 145       
Creditors Due Within One Year37 43744 15947 017       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 6477 894 18 013  12 075
Disposals Property Plant Equipment   12 65010 350 31 157  14 690
Finance Lease Liabilities Present Value Total  16 14524 6952 3756 20717 83312 6907 8714 238
Increase From Depreciation Charge For Year Property Plant Equipment   13 02915 64514 7697 78912 71713 5709 315
Net Current Assets Liabilities5096 432-2 964-13 870-16 213-25 45230 03647 47331 50633 382
Number Shares Allotted 100100       
Other Creditors  2 2002 2467532 1553 4142 6372 5767 853
Other Taxation Social Security Payable  2 8264 5674 6575 76614 59419 13626 65731 398
Par Value Share 11       
Property Plant Equipment Gross Cost  74 05693 26382 913106 303102 646102 646118 76089 193
Provisions For Liabilities Balance Sheet Subtotal  7 7919 8919 8919 8919 8919 8919 8915 422
Provisions For Liabilities Charges3 6457 3387 791       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 22 85313 990       
Tangible Fixed Assets Cost Or Valuation56 01470 66774 056       
Tangible Fixed Assets Depreciation29 11831 41835 100       
Tangible Fixed Assets Depreciation Charged In Period 7 9058 320       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 6054 638       
Tangible Fixed Assets Disposals 8 20010 601       
Total Additions Including From Business Combinations Property Plant Equipment   31 857 23 39027 500 16 114 
Total Assets Less Current Liabilities27 40545 68135 99239 91119 46718 84980 90485 62472 20161 922
Trade Creditors Trade Payables  13 60018 37810 78130 41526 92314 54017 28114 990
Trade Debtors Trade Receivables  31 22442 94934 66653 01021 95729 96662 29846 010

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 31st, October 2023
Free Download (8 pages)

Company search