Diamond Fire Extinguishers (brindle & Sons) Limited CANNOCK


Diamond Fire Extinguishers (brindle & Sons) started in year 1999 as Private Limited Company with registration number 03882283. The Diamond Fire Extinguishers (brindle & Sons) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Cannock at . Hawkins Drive. Postal code: WS11 0XT.

At the moment there are 3 directors in the the firm, namely Stephanie M., Alex B. and Simon B.. In addition one secretary - Stephanie M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Diamond Fire Extinguishers (brindle & Sons) Limited Address / Contact

Office Address . Hawkins Drive
Town Cannock
Post code WS11 0XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03882283
Date of Incorporation Wed, 24th Nov 1999
Industry Fire service activities
End of financial Year 31st May
Company age 25 years old
Account next due date Fri, 28th Feb 2025 (304 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Stephanie M.

Position: Director

Appointed: 06 April 2012

Stephanie M.

Position: Secretary

Appointed: 05 December 2009

Alex B.

Position: Director

Appointed: 15 June 2007

Simon B.

Position: Director

Appointed: 15 June 2007

Patricia B.

Position: Secretary

Appointed: 09 November 2001

Resigned: 05 December 2009

Michael P.

Position: Director

Appointed: 17 January 2000

Resigned: 09 November 2001

Susan P.

Position: Director

Appointed: 17 January 2000

Resigned: 09 November 2001

Susan P.

Position: Secretary

Appointed: 17 January 2000

Resigned: 09 November 2001

Patricia B.

Position: Secretary

Appointed: 24 November 1999

Resigned: 17 January 2000

Kevin B.

Position: Nominee Director

Appointed: 24 November 1999

Resigned: 24 November 1999

Suzanne B.

Position: Nominee Secretary

Appointed: 24 November 1999

Resigned: 24 November 1999

Patricia B.

Position: Director

Appointed: 24 November 1999

Resigned: 15 June 2007

John B.

Position: Director

Appointed: 24 November 1999

Resigned: 15 June 2007

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As BizStats researched, there is Stephanie M. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Simon B. This PSC owns 25-50% shares. Moving on, there is Alex B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Stephanie M.

Notified on 13 April 2021
Nature of control: 25-50% shares

Simon B.

Notified on 13 April 2021
Nature of control: 25-50% shares

Alex B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stephanie M.

Notified on 6 April 2016
Ceased on 22 September 2020
Nature of control: 25-50% shares

Simon B.

Notified on 6 April 2016
Ceased on 22 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302023-05-31
Net Worth19 18119 876      
Balance Sheet
Cash Bank On Hand   18 2345 58542 96255 87129 190
Current Assets 115 292148 493147 368163 093201 144321 447267 315
Debtors97 302109 817 104 855128 658148 282250 439235 125
Net Assets Liabilities   24 32414 16663 164135 764371 330
Other Debtors    1 7931 7931 20039 291
Property Plant Equipment   41 61461 02359 161108 238588 936
Total Inventories   25 50128 8509 90015 1373 000
Intangible Fixed Assets15 949       
Stocks Inventory5 5005 500      
Tangible Fixed Assets15 94913 882      
Reserves/Capital
Called Up Share Capital600600      
Profit Loss Account Reserve18 58119 276      
Shareholder Funds19 18119 876      
Other
Accumulated Depreciation Impairment Property Plant Equipment   43 78460 07465 01283 714141 234
Additions Other Than Through Business Combinations Property Plant Equipment    35 69924 93480 361560 757
Amounts Owed To Other Related Parties Other Than Directors    7 0923 506  
Average Number Employees During Period  151515161718
Bank Borrowings Overdrafts      38 500124 174
Corporation Tax Payable      3 10368 124
Creditors 77 695104 063107 637145 730118 222169 252141 830
Depreciation Rate Used For Property Plant Equipment    10101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment     21 85712 5835 634
Disposals Property Plant Equipment     21 85812 58222 539
Fixed Assets 13 88231 64941 614    
Increase From Depreciation Charge For Year Property Plant Equipment    16 29026 79531 28563 154
Net Current Assets Liabilities42 88842 90445 65240 95317 36382 922152 195125 485
Other Creditors    25 46518 18220 44432 019
Other Taxation Social Security Payable    86 33194 60055 7917 926
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 2221 2221 222    
Property Plant Equipment Gross Cost   85 398121 097124 173191 952730 170
Provisions For Liabilities Balance Sheet Subtotal 3535     
Total Assets Less Current Liabilities58 83756 78677 30182 56778 386142 083260 433714 421
Trade Creditors Trade Payables    33 9345 44089 91433 761
Trade Debtors Trade Receivables    126 865146 489249 239195 834
Advances Credits Directors 28 82138 31631 99127 56124 14225 56930 321
Advances Credits Made In Period Directors  9 49510 3254 4303 4181 4274 752
Cash Bank1 4175 282      
Creditors Due After One Year39 62136 875      
Creditors Due Within One Year61 33177 695      
Net Assets Liability Excluding Pension Asset Liability19 18119 876      
Number Shares Allotted600600      
Par Value Share 1      
Provisions For Liabilities Charges3535      
Share Capital Allotted Called Up Paid-600-600      
Tangible Fixed Assets Additions 8 058      
Tangible Fixed Assets Cost Or Valuation36 73141 989      
Tangible Fixed Assets Depreciation20 78228 107      
Tangible Fixed Assets Depreciation Charged In Period 10 125      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 800      
Tangible Fixed Assets Disposals 2 800      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2023
filed on: 25th, August 2023
Free Download (9 pages)

Company search

Advertisements