Firebrand Design Limited EASTBOURNE


Founded in 1993, Firebrand Design, classified under reg no. 02812120 is an active company. Currently registered at 3 Wish Road BN21 4NX, Eastbourne the company has been in the business for thirty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2001/06/18 Firebrand Design Limited is no longer carrying the name Dale Taylor.

Currently there are 2 directors in the the firm, namely Elaine D. and Michael D.. In addition one secretary - Sharon R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nolan T. who worked with the the firm until 18 March 1994.

Firebrand Design Limited Address / Contact

Office Address 3 Wish Road
Town Eastbourne
Post code BN21 4NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02812120
Date of Incorporation Fri, 23rd Apr 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Elaine D.

Position: Director

Appointed: 01 June 2005

Sharon R.

Position: Secretary

Appointed: 18 March 1994

Michael D.

Position: Director

Appointed: 23 April 1993

Nolan T.

Position: Director

Appointed: 14 April 1999

Resigned: 30 June 2003

Richard B.

Position: Director

Appointed: 01 July 1994

Resigned: 21 December 1998

Nolan T.

Position: Director

Appointed: 23 April 1993

Resigned: 18 March 1994

Nolan T.

Position: Secretary

Appointed: 23 April 1993

Resigned: 18 March 1994

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 23 April 1993

Resigned: 23 April 1993

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1993

Resigned: 23 April 1993

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we identified, there is Elaine D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael D. This PSC owns 25-50% shares and has 25-50% voting rights.

Elaine D.

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

Michael D.

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

Company previous names

Dale Taylor June 18, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand16 8511734 12961 364
Current Assets108 87163 70184 054110 055
Debtors90 88057 80949 42548 191
Net Assets Liabilities13 2127 8611 38750 711
Other Debtors1 5002 3001 5001 000
Property Plant Equipment8 4377 7487 6758 461
Total Inventories1 1405 875500500
Other
Accumulated Depreciation Impairment Property Plant Equipment97 979101 497105 033108 169
Average Number Employees During Period6555
Bank Borrowings Overdrafts 13 37422 08317 418
Corporation Tax Payable16 1512 0455 68717 600
Corporation Tax Recoverable 438  
Creditors102 68262 20722 08317 418
Increase From Depreciation Charge For Year Property Plant Equipment 3 5183 5363 136
Net Current Assets Liabilities6 1891 49417 17961 276
Other Creditors77 58137 88940 8972 276
Other Taxation Social Security Payable6 6456 67115 76015 920
Property Plant Equipment Gross Cost106 416109 245112 708116 630
Provisions For Liabilities Balance Sheet Subtotal1 4141 3811 3841 608
Total Additions Including From Business Combinations Property Plant Equipment 2 8293 4633 922
Total Assets Less Current Liabilities14 6269 24224 85469 737
Trade Creditors Trade Payables2 3052 2281 6148 160
Trade Debtors Trade Receivables89 38055 07147 92547 191

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, June 2023
Free Download (8 pages)

Company search