Fire-tec Gold Limited CHESHUNT


Founded in 2000, Fire-tec Gold, classified under reg no. 03929138 is an active company. Currently registered at The Hawthorn Barn EN7 6PE, Cheshunt the company has been in the business for 25 years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2023.

The firm has 2 directors, namely Jayne G., Paul G.. Of them, Paul G. has been with the company the longest, being appointed on 23 February 2003 and Jayne G. has been with the company for the least time - from 1 March 2019. At the moment there is 1 former director listed by the firm - Joanne G., who left the firm on 23 February 2003. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Fire-tec Gold Limited Address / Contact

Office Address The Hawthorn Barn
Office Address2 Bread & Cheese Lane
Town Cheshunt
Post code EN7 6PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03929138
Date of Incorporation Fri, 18th Feb 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 25 years old
Account next due date Sat, 30th Nov 2024 (117 days after)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Jayne G.

Position: Director

Appointed: 01 March 2019

Paul G.

Position: Director

Appointed: 23 February 2003

Gail P.

Position: Secretary

Appointed: 23 February 2003

Resigned: 22 December 2014

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 2000

Resigned: 18 February 2000

Joanne G.

Position: Director

Appointed: 18 February 2000

Resigned: 23 February 2003

Paul G.

Position: Secretary

Appointed: 18 February 2000

Resigned: 23 February 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 February 2000

Resigned: 18 February 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Paul G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Jayne G. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jayne G.

Notified on 21 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Net Worth119 059109 141126 587     
Balance Sheet
Cash Bank On Hand   249 318690 736691 218756 924559 911
Current Assets235 385278 096225 687533 2731 079 526998 2121 016 075887 057
Debtors176 193187 967 283 955354 962288 125246 929316 802
Net Assets Liabilities   411 021566 478687 575642 713602 519
Other Debtors    603259948
Property Plant Equipment   141 434115 352189 521212 422161 348
Total Inventories    33 82818 86912 22210 344
Cash Bank In Hand59 19290 129      
Net Assets Liabilities Including Pension Asset Liability119 059109 141126 587     
Tangible Fixed Assets121 833129 709      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve118 959109 041      
Shareholder Funds119 059109 141126 587     
Other
Accrued Liabilities   33 71554 14131 228170 86620 441
Accumulated Depreciation Impairment Property Plant Equipment   143 783173 568206 524244 637256 968
Additions Other Than Through Business Combinations Property Plant Equipment    3 703107 12582 452 
Average Number Employees During Period   1818181918
Bank Borrowings    208 334162 500112 50062 500
Creditors   22 029214 488240 339203 542119 188
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -19 292-35 227
Disposals Property Plant Equipment      -21 438-38 743
Finance Lease Liabilities Present Value Total   31 01016 85223 52191 04234 354
Further Item Creditors Component Total Creditors    8 333   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -54 400   
Increase From Depreciation Charge For Year Property Plant Equipment    29 78532 95657 40547 558
Net Current Assets Liabilities78 25946 71344 180291 616685 163772 177674 193600 696
Nominal Value Allotted Share Capital    100100100100
Number Shares Issued Fully Paid   10010010 00010 00010 000
Other Creditors   7 9048 8836 1397 2785 069
Other Inventories    33 82818 86912 22210 344
Par Value Share    1000
Prepayments   4 89719 72820 47326 38128 854
Property Plant Equipment Gross Cost   285 217288 920396 045457 059418 316
Provisions For Liabilities Balance Sheet Subtotal    19 54933 78440 36040 337
Taxation Social Security Payable   67 661134 22723 39927 91640 455
Total Assets Less Current Liabilities200 092176 422170 247433 050800 515961 698886 615762 044
Total Borrowings   22 029214 488162 500112 50062 500
Trade Creditors Trade Payables   41 84962 95752 49130 27072 161
Trade Debtors Trade Receivables   279 058335 174267 327220 449287 900
Creditors Due After One Year81 03367 28143 660     
Creditors Due Within One Year157 126231 383181 507     
Fixed Assets121 833129 709126 067     
Tangible Fixed Assets Additions 38 759      
Tangible Fixed Assets Cost Or Valuation211 794223 438      
Tangible Fixed Assets Depreciation89 96193 729      
Tangible Fixed Assets Depreciation Charged In Period 24 448      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 680      
Tangible Fixed Assets Disposals 27 115      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 29th February 2024
filed on: 23rd, October 2024
Free Download (13 pages)

Company search

Advertisements