European Fire Sprinkler Network


European Fire Sprinkler Network started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04610884. The European Fire Sprinkler Network company has been functioning successfully for 22 years now and its status is active. The firm's office is based in at 70 Upper Richmond Road. Postal code: SW15 2RP.

At the moment there are 2 directors in the the company, namely Stephen B. and Alan B.. In addition one secretary - Alan B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Anthony A. who worked with the the company until 28 June 2005.

European Fire Sprinkler Network Address / Contact

Office Address 70 Upper Richmond Road
Office Address2 London
Town
Post code SW15 2RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04610884
Date of Incorporation Fri, 6th Dec 2002
Industry Activities of other membership organizations n.e.c.
Industry Activities of business and employers membership organizations
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Stephen B.

Position: Director

Appointed: 12 June 2018

Alan B.

Position: Secretary

Appointed: 28 June 2005

Alan B.

Position: Director

Appointed: 06 December 2002

Martin H.

Position: Director

Appointed: 14 November 2011

Resigned: 12 June 2018

Graeme L.

Position: Director

Appointed: 14 November 2011

Resigned: 12 June 2018

Michael H.

Position: Director

Appointed: 03 April 2006

Resigned: 19 August 2011

John V.

Position: Director

Appointed: 08 March 2006

Resigned: 29 February 2012

Anthony A.

Position: Director

Appointed: 06 December 2002

Resigned: 28 June 2005

Anthony A.

Position: Secretary

Appointed: 06 December 2002

Resigned: 28 June 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Alan B. The abovementioned PSC has significiant influence or control over the company,.

Alan B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand185 134166 520281 357232 182404 956243 997227 151399 465
Current Assets222 571198 032301 743274 523458 147300 071388 230434 114
Debtors37 43731 51220 38642 34153 19156 074161 07934 649
Other Debtors4 4695 3653 4458 1396 34924 39894 53923 740
Property Plant Equipment2 81053831632033712562 
Other
Accumulated Depreciation Impairment Property Plant Equipment16 22319 30219 59420 0351 2371 4491 5121 574
Average Number Employees During Period 1111111
Creditors123 022129 043168 128135 953329 250162 164160 729151 276
Increase From Depreciation Charge For Year Property Plant Equipment 3 0792924412352126362
Net Current Assets Liabilities99 54968 989133 615138 570128 897137 907227 501282 838
Other Creditors123 022129 043159 589135 802329 250162 164160 729151 276
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    19 033   
Other Disposals Property Plant Equipment    19 033   
Other Taxation Social Security Payable  151151    
Property Plant Equipment Gross Cost19 03319 84019 91020 3551 5741 5741 574 
Total Additions Including From Business Combinations Property Plant Equipment 80770445252   
Total Assets Less Current Liabilities102 35969 527133 931138 890129 234138 032227 563282 838
Trade Creditors Trade Payables  8 388     
Trade Debtors Trade Receivables32 96826 14716 94134 20246 84231 67666 54010 909

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to 2023-06-30
filed on: 6th, February 2024
Free Download (9 pages)

Company search

Advertisements