Fire Detection & Electrical Services Limited LEICESTERSHIRE


Founded in 2003, Fire Detection & Electrical Services, classified under reg no. 04990809 is an active company. Currently registered at 19 Billington Road East LE9 7SB, Leicestershire the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Jennifer B., Ashleigh B. and Peter B.. In addition one secretary - Ashleigh B. - is with the firm. Currenlty, the company lists one former director, whose name is Esther B. and who left the the company on 5 April 2022. In addition, there is one former secretary - Esther B. who worked with the the company until 5 April 2022.

Fire Detection & Electrical Services Limited Address / Contact

Office Address 19 Billington Road East
Office Address2 Elmesthorpe
Town Leicestershire
Post code LE9 7SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04990809
Date of Incorporation Wed, 10th Dec 2003
Industry Electrical installation
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Ashleigh B.

Position: Secretary

Appointed: 06 April 2022

Jennifer B.

Position: Director

Appointed: 06 April 2022

Ashleigh B.

Position: Director

Appointed: 10 December 2003

Peter B.

Position: Director

Appointed: 10 December 2003

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 10 December 2003

Resigned: 10 December 2003

Ar Nominees Limited

Position: Nominee Director

Appointed: 10 December 2003

Resigned: 10 December 2003

Esther B.

Position: Secretary

Appointed: 10 December 2003

Resigned: 05 April 2022

Esther B.

Position: Director

Appointed: 10 December 2003

Resigned: 05 April 2022

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Ashleigh B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Ashleigh B.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 758-10 227       
Balance Sheet
Current Assets26 15423 09931 23247 64049 92445 77236 58030 92268 661
Net Assets Liabilities  -11 45030210 93817 84518911 94546 710
Cash Bank On Hand      17 534 17 579
Debtors26 05422 999    18 83630 67250 832
Property Plant Equipment      28 02940 80963 505
Total Inventories      210250250
Net Assets Liabilities Including Pension Asset Liability1 758-10 227       
Stocks Inventory100100       
Tangible Fixed Assets17 50315 342       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 658-10 327       
Shareholder Funds1 758-10 227       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 0761 1731 5151 5292 804  
Average Number Employees During Period    55444
Creditors  66 68260 47758 53448 9543 31911 36123 515
Fixed Assets17 50315 34225 07620 97940 02033 27128 029  
Net Current Assets Liabilities-15 745-25 569-35 450-12 837-6 950-1 515-24 521-9 75018 786
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 6601 6671 982  
Total Assets Less Current Liabilities1 758-10 227-10 3748 14233 07031 7563 50831 05982 291
Accrued Liabilities      2 8042 7861 475
Accumulated Depreciation Impairment Property Plant Equipment      47 45832 33748 524
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       7 7534 313
Bank Borrowings Overdrafts      8 7973 794 
Corporation Tax Payable      14 3524 08110 160
Disposals Decrease In Depreciation Impairment Property Plant Equipment       17 873 
Disposals Property Plant Equipment       35 162 
Finance Lease Liabilities Present Value Total       11 36123 515
Increase Decrease In Property Plant Equipment       31 530 
Increase From Depreciation Charge For Year Property Plant Equipment       2 75216 187
Number Shares Issued Fully Paid       100100
Other Creditors      89281245
Other Taxation Social Security Payable      1 1741 0372 325
Par Value Share11     100100
Prepayments      1 9821 7952 198
Property Plant Equipment Gross Cost      75 48773 146112 029
Provisions       7 75312 066
Provisions For Liabilities Balance Sheet Subtotal       7 75312 066
Total Additions Including From Business Combinations Property Plant Equipment       32 82138 883
Trade Creditors Trade Payables      8741 9296 457
Trade Debtors Trade Receivables      16 19228 45748 371
Administrative Expenses83 77982 428       
Cost Sales120 999152 254       
Creditors Due Within One Year41 89948 668       
Gross Profit Loss115 389100 329       
Number Shares Allotted100100       
Operating Profit Loss31 61017 901       
Profit Loss For Period25 28914 015       
Profit Loss On Ordinary Activities Before Tax31 61017 901       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 675       
Tangible Fixed Assets Cost Or Valuation61 44563 120       
Tangible Fixed Assets Depreciation43 94247 778       
Tangible Fixed Assets Depreciation Charged In Period 3 836       
Turnover Gross Operating Revenue236 388252 583       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, March 2023
Free Download (10 pages)

Company search

Advertisements