Fire Suppression Solutions Limited CHELMSFORD


Founded in 2015, Fire Suppression Solutions, classified under reg no. 09737520 is an active company. Currently registered at 14 Baynes Place CM1 2QX, Chelmsford the company has been in the business for 9 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 4 directors, namely Stephen M., Jane M. and Edward B. and others. Of them, Edward B., Sam M. have been with the company the longest, being appointed on 18 August 2015 and Stephen M. and Jane M. have been with the company for the least time - from 29 February 2016. As of 29 April 2024, there was 1 ex director - Barry K.. There were no ex secretaries.

Fire Suppression Solutions Limited Address / Contact

Office Address 14 Baynes Place
Office Address2 Waterhouse Business Park
Town Chelmsford
Post code CM1 2QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09737520
Date of Incorporation Tue, 18th Aug 2015
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Stephen M.

Position: Director

Appointed: 29 February 2016

Jane M.

Position: Director

Appointed: 29 February 2016

Edward B.

Position: Director

Appointed: 18 August 2015

Sam M.

Position: Director

Appointed: 18 August 2015

Barry K.

Position: Director

Appointed: 29 January 2016

Resigned: 31 July 2018

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is Stephen M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Barry K. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen M.

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

Barry K.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-31
Net Worth100
Balance Sheet
Cash Bank In Hand100
Net Assets Liabilities Including Pension Asset Liability100
Reserves/Capital
Shareholder Funds100
Other
Number Shares Allotted100
Par Value Share1
Share Capital Allotted Called Up Paid100

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (8 pages)

Company search