Direction Fire Limited EPSOM


Founded in 1991, Direction Fire, classified under reg no. 02638917 is an active company. Currently registered at Unit 5 KT19 9QN, Epsom the company has been in the business for thirty three years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

The company has 3 directors, namely Graham W., John E. and Stephen P.. Of them, John E., Stephen P. have been with the company the longest, being appointed on 5 October 2018 and Graham W. has been with the company for the least time - from 1 November 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Direction Fire Limited Address / Contact

Office Address Unit 5
Office Address2 First Quarter, Blenheim Road
Town Epsom
Post code KT19 9QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02638917
Date of Incorporation Mon, 19th Aug 1991
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Graham W.

Position: Director

Appointed: 01 November 2018

John E.

Position: Director

Appointed: 05 October 2018

Stephen P.

Position: Director

Appointed: 05 October 2018

Robert F.

Position: Secretary

Appointed: 28 September 2018

Resigned: 10 December 2019

Robert F.

Position: Director

Appointed: 01 August 1995

Resigned: 29 November 2019

Gary B.

Position: Director

Appointed: 01 August 1995

Resigned: 19 May 2021

Kevin V.

Position: Secretary

Appointed: 17 February 1995

Resigned: 28 September 2018

Leigh B.

Position: Secretary

Appointed: 26 November 1993

Resigned: 17 February 1995

Roger S.

Position: Secretary

Appointed: 19 August 1991

Resigned: 17 February 1995

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 19 August 1991

Resigned: 19 August 1991

Kevin V.

Position: Director

Appointed: 19 August 1991

Resigned: 28 September 2018

John D.

Position: Director

Appointed: 19 August 1991

Resigned: 30 November 2009

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1991

Resigned: 19 August 1991

Roger S.

Position: Director

Appointed: 19 August 1991

Resigned: 17 February 1995

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats found, there is Gary B. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Stephen P. This PSC has significiant influence or control over the company,. Moving on, there is Robert F., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary B.

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

Stephen P.

Notified on 28 September 2018
Nature of control: significiant influence or control

Robert F.

Notified on 6 April 2016
Ceased on 13 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Kevin V.

Notified on 6 April 2016
Ceased on 28 September 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand685 4131 048 484972 448771 970837 5661 250 900
Current Assets1 445 6932 674 1731 904 9371 654 3221 850 8432 214 997
Debtors582 7101 508 771804 292665 008566 304963 626
Net Assets Liabilities322 6741 234 140830 716662 029849 6831 001 212
Other Debtors5 9617 7466 51111 47311 47310 450
Property Plant Equipment1 07522 06939 54230 108178 701206 213
Total Inventories177 570116 918128 197217 344446 973471
Other
Accrued Liabilities335875328866479 
Accrued Liabilities Deferred Income228 361     
Accumulated Depreciation Impairment Property Plant Equipment105 834113 190119 707129 742151 434190 974
Average Number Employees During Period242221211917
Corporation Tax Payable64213 88380 80814 40883 981109 841
Creditors1 123 89019 831282 187209 545266 497234 313
Dividends Paid 75 00025 00049 362249 668250 416
Finance Lease Liabilities Present Value Total 19 8319 83218 47527 30335 705
Finance Lease Payments Owing Minimum Gross 22 14012 11920 66235 13945 577
Future Finance Charges On Finance Leases 1 2052 2872 1877 8369 872
Future Minimum Lease Payments Under Non-cancellable Operating Leases43 29379 80477 54772 82950 60580 156
Increase From Depreciation Charge For Year Property Plant Equipment 7 3566 51710 03521 69250 598
Merchandise177 570116 918128 197217 344446 973471
Net Current Assets Liabilities321 8031 236 0951 080 874843 159959 7491 062 139
Number Shares Issued Fully Paid 6 0006 0006 000  
Other Creditors13 456195 51216 36319 48539 75637 691
Other Taxation Social Security Payable68 29451 68249 86530 92129 79641 280
Par Value Share 111  
Prepayments8 99812 96317 2988 3159 02512 836
Profit Loss 986 466-15 70953 175437 322401 945
Property Plant Equipment Gross Cost106 909135 259159 249159 850330 135397 187
Provisions2044 1937 5131 69322 27032 827
Provisions For Liabilities Balance Sheet Subtotal2044 1937 5131 69322 27032 827
Total Additions Including From Business Combinations Property Plant Equipment 28 35023 990601170 285105 832
Total Assets Less Current Liabilities322 8781 258 1641 120 416873 2671 138 4501 268 352
Trade Creditors Trade Payables651 377775 522590 851601 276659 779708 911
Trade Debtors Trade Receivables567 7511 488 062780 483645 220513 535940 340
Additional Provisions Increase From New Provisions Recognised    20 57710 557
Disposals Decrease In Depreciation Impairment Property Plant Equipment     11 058
Disposals Property Plant Equipment     38 780
Increase Decrease In Property Plant Equipment  23 990 170 28575 000
Other Remaining Borrowings  250 00050 00050 00050 000
Recoverable Value-added Tax    32 271 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 18th, April 2023
Free Download (11 pages)

Company search

Advertisements