Firepool Lock Development Ltd TAUNTON


Founded in 2016, Firepool Lock Development, classified under reg no. 10121009 is an active company. Currently registered at 40 Kingston House TA2 7ED, Taunton the company has been in the business for eight years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Thursday 5th March 2020 Firepool Lock Development Ltd is no longer carrying the name Crossman (beckington).

The company has 2 directors, namely Mary T., Mark T.. Of them, Mark T. has been with the company the longest, being appointed on 21 December 2022 and Mary T. has been with the company for the least time - from 22 May 2023. As of 25 April 2024, there were 3 ex directors - Julia H., Bradley H. and others listed below. There were no ex secretaries.

Firepool Lock Development Ltd Address / Contact

Office Address 40 Kingston House
Office Address2 1 Kingston Road
Town Taunton
Post code TA2 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 10121009
Date of Incorporation Wed, 13th Apr 2016
Industry Development of building projects
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Mary T.

Position: Director

Appointed: 22 May 2023

Mark T.

Position: Director

Appointed: 21 December 2022

Julia H.

Position: Director

Appointed: 14 December 2022

Resigned: 21 December 2022

Bradley H.

Position: Director

Appointed: 13 April 2016

Resigned: 21 December 2022

Simon E.

Position: Director

Appointed: 13 April 2016

Resigned: 09 May 2021

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As BizStats researched, there is Refresh Property Group Ltd from Taunton, England. This PSC is categorised as "a private limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Hughes Trading Co (Bath) Limited that put Bath, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ellis Trading (Sw) Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Refresh Property Group Ltd

40 Kingston House 1 Kingston Road, Taunton, Somerset, TA2 7ED, England

Legal authority England And Wales
Legal form Private Limited Company By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 10059795
Notified on 21 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hughes Trading Co (Bath) Limited

1b Mile End London Road, Bath, BA1 6PT, United Kingdom

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England And Wales
Place registered Uk
Registration number 10119760
Notified on 17 January 2019
Ceased on 21 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Ellis Trading (Sw) Limited

The Old Post Office Tresham, Wotton-Under-Edge, Gloucestershire, GL12 7RW, England

Legal authority Comapnies Act 2016
Legal form Limited Company
Country registered England And Wales
Place registered Uk
Registration number 10119914
Notified on 17 January 2019
Ceased on 21 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Simon E.

Notified on 13 April 2016
Ceased on 17 January 2019
Nature of control: right to appoint and remove directors

Bradley H.

Notified on 13 April 2016
Ceased on 17 January 2019
Nature of control: right to appoint and remove directors

Company previous names

Crossman (beckington) March 5, 2020
Crossman Meribel June 7, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand7171 9552 4424 74545 9242 074
Current Assets25 176375 633371 470834 965924 658934 403
Debtors 3 4101 7854  
Total Inventories24 459370 268367 243830 216878 734932 329
Net Assets Liabilities   -19 171-20 67994 322
Other
Accrued Liabilities1 6801 2501 5011 8001 5012 300
Amounts Owed To Group Undertakings25 99846 99876 99876 99876 998184 014
Creditors27 678403 591400 928854 13648 33339 167
Net Current Assets Liabilities-2 502-27 958-29 458-19 17127 654133 489
Recoverable Value-added Tax 3 4101 7854  
Total Assets Less Current Liabilities-2 502-27 958-29 458-19 17127 654133 489
Trade Creditors Trade Payables 11 664    
Bank Borrowings Overdrafts   603 822605 489520 000
Payments Received On Account     90 000

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (6 pages)

Company search