Fireco Limited BRIGHTON


Fireco started in year 1994 as Private Limited Company with registration number 02965550. The Fireco company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Brighton at 5 Grange Road. Postal code: BN42 4DQ. Since Monday 2nd July 2001 Fireco Limited is no longer carrying the name Dorgard.

Currently there are 6 directors in the the company, namely Lars H., Ann-Charlotte A. and Russell S. and others. In addition one secretary - Kristian S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fireco Limited Address / Contact

Office Address 5 Grange Road
Office Address2 Southwick
Town Brighton
Post code BN42 4DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02965550
Date of Incorporation Wed, 7th Sep 1994
Industry Manufacture of other electrical equipment
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Lars H.

Position: Director

Appointed: 28 April 2023

Ann-Charlotte A.

Position: Director

Appointed: 28 April 2023

Russell S.

Position: Director

Appointed: 28 April 2023

James W.

Position: Director

Appointed: 22 July 2019

Kristian S.

Position: Secretary

Appointed: 13 May 2016

Drew H.

Position: Director

Appointed: 04 August 2014

Kristian S.

Position: Director

Appointed: 01 June 2003

Robert D.

Position: Director

Appointed: 03 January 2012

Resigned: 09 May 2013

Alan B.

Position: Secretary

Appointed: 18 December 2008

Resigned: 13 May 2016

Wesley K.

Position: Director

Appointed: 26 October 2007

Resigned: 01 November 2013

Michelle B.

Position: Director

Appointed: 26 October 2007

Resigned: 28 April 2023

Alain K.

Position: Director

Appointed: 18 October 2004

Resigned: 31 December 2006

Kristian S.

Position: Secretary

Appointed: 21 July 2003

Resigned: 18 December 2008

David H.

Position: Director

Appointed: 17 June 2003

Resigned: 15 June 2006

Christopher P.

Position: Director

Appointed: 01 June 2003

Resigned: 28 September 2007

Chris B.

Position: Director

Appointed: 21 December 2001

Resigned: 22 July 2003

Neil P.

Position: Director

Appointed: 21 December 2001

Resigned: 28 April 2023

Peter D.

Position: Secretary

Appointed: 20 December 2001

Resigned: 22 July 2003

Michael G.

Position: Secretary

Appointed: 29 March 2000

Resigned: 20 December 2001

Peter D.

Position: Secretary

Appointed: 23 January 1995

Resigned: 29 March 2000

Roderick M.

Position: Director

Appointed: 23 January 1995

Resigned: 21 December 2001

John M.

Position: Director

Appointed: 20 December 1994

Resigned: 28 April 2023

David C.

Position: Director

Appointed: 07 September 1994

Resigned: 23 January 1995

Albert L.

Position: Director

Appointed: 07 September 1994

Resigned: 23 January 1995

David C.

Position: Secretary

Appointed: 07 September 1994

Resigned: 23 January 1995

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Lagercrantz Uk Limited from Twickenham, England. The abovementioned PSC is categorised as "a private compnay limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Neil P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Fireco Partners Ltd, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Lagercrantz Uk Limited

419 Richmond Road, Twickenham, TW1 2EX, England

Legal authority Companies Act 1985
Legal form Private Compnay Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 04209447
Notified on 28 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil P.

Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Fireco Partners Ltd

27 New Road, Claygate, Esher, KT10 9PG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11370705
Notified on 6 April 2016
Ceased on 28 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dorgard July 2, 2001
Inlaw Seventy-two February 3, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 50764 1252 621 6601 167 9901 170 508
Current Assets1 437 8111 780 2963 799 9103 208 5762 924 620
Debtors1 037 6021 324 035396 880970 904838 445
Net Assets Liabilities409 751368 6642 546 3712 583 2542 588 008
Other Debtors134 955233 44975 89948 70253 485
Property Plant Equipment131 560328 393331 257316 776332 470
Total Inventories393 702392 136781 3701 069 682 
Other
Accumulated Depreciation Impairment Property Plant Equipment774 458831 842815 742842 516911 259
Additions Other Than Through Business Combinations Property Plant Equipment 254 21775 53066 62184 437
Average Number Employees During Period 66686564
Bank Borrowings Overdrafts14 167234 167138 72176 7081 117
Creditors14 167234 167138 72176 7081 117
Fixed Assets131 561328 394331 258316 777332 471
Future Minimum Lease Payments Under Non-cancellable Operating Leases172 7021 086 143908 018787 866707 803
Increase From Depreciation Charge For Year Property Plant Equipment 57 38472 66681 10268 743
Investments Fixed Assets11111
Investments In Group Undertakings Participating Interests 1111
Net Current Assets Liabilities322 471316 6162 362 2912 351 6422 308 254
Other Creditors177 565331 314111 57885 93792 214
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  88 76654 328 
Other Disposals Property Plant Equipment  88 76654 328 
Other Taxation Social Security Payable232 330184 408757 002244 962205 548
Property Plant Equipment Gross Cost906 0181 160 2351 146 9991 159 2921 243 729
Provisions For Liabilities Balance Sheet Subtotal30 11442 1798 4578 45751 600
Total Assets Less Current Liabilities454 032645 0102 693 5492 668 4192 640 725
Trade Creditors Trade Payables343 279362 059495 413453 680242 410
Trade Debtors Trade Receivables886 2711 090 586320 981922 202784 960

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, September 2023
Free Download (11 pages)

Company search