Fires Number 1 Limited WARWICK


Founded in 1965, Fires Number 1, classified under reg no. 00856637 is an active company. Currently registered at Brooks House CV34 4LL, Warwick the company has been in the business for 59 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2011/10/07 Fires Number 1 Limited is no longer carrying the name Valor.

Currently there are 2 directors in the the firm, namely Johannes R. and Simon O.. In addition one secretary - Vikki H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fires Number 1 Limited Address / Contact

Office Address Brooks House
Office Address2 Coventry Road
Town Warwick
Post code CV34 4LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00856637
Date of Incorporation Thu, 12th Aug 1965
Industry Manufacture of non-electric domestic appliances
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Johannes R.

Position: Director

Appointed: 30 November 2023

Vikki H.

Position: Secretary

Appointed: 29 September 2021

Simon O.

Position: Director

Appointed: 31 December 2016

Karen B.

Position: Director

Appointed: 07 September 2020

Resigned: 30 November 2023

Tanya R.

Position: Secretary

Appointed: 28 June 2019

Resigned: 06 August 2021

Jan-Feie Z.

Position: Director

Appointed: 31 May 2012

Resigned: 30 September 2020

Paul M.

Position: Director

Appointed: 26 March 2012

Resigned: 31 December 2016

Karen R.

Position: Secretary

Appointed: 30 April 2008

Resigned: 28 June 2019

Malcolm S.

Position: Director

Appointed: 22 January 2008

Resigned: 30 April 2008

Robert N.

Position: Director

Appointed: 22 January 2008

Resigned: 26 March 2012

Malcolm S.

Position: Secretary

Appointed: 02 November 2007

Resigned: 30 April 2008

Adrian D.

Position: Director

Appointed: 13 February 2004

Resigned: 31 May 2012

John M.

Position: Director

Appointed: 13 February 2004

Resigned: 26 March 2012

Sarah B.

Position: Secretary

Appointed: 27 May 2003

Resigned: 02 November 2007

Tracey L.

Position: Secretary

Appointed: 31 December 2002

Resigned: 27 May 2003

Newmond Management Services Limited

Position: Corporate Director

Appointed: 15 July 2002

Resigned: 13 February 2004

Newmond Administration Limited

Position: Director

Appointed: 15 July 2002

Resigned: 13 February 2004

Martin S.

Position: Director

Appointed: 22 January 2001

Resigned: 09 December 2002

Michael P.

Position: Secretary

Appointed: 10 April 2000

Resigned: 31 December 2002

Christopher C.

Position: Director

Appointed: 14 March 2000

Resigned: 12 February 2004

William B.

Position: Director

Appointed: 11 January 1999

Resigned: 12 February 2004

Andrew W.

Position: Director

Appointed: 24 December 1997

Resigned: 19 November 2000

Christopher C.

Position: Secretary

Appointed: 16 December 1996

Resigned: 10 April 2000

Mark E.

Position: Director

Appointed: 16 December 1996

Resigned: 15 July 2002

Michael D.

Position: Director

Appointed: 16 December 1996

Resigned: 15 July 2002

David G.

Position: Director

Appointed: 20 November 1995

Resigned: 09 December 2002

Stephen E.

Position: Director

Appointed: 20 November 1995

Resigned: 12 February 2004

Nicholas S.

Position: Director

Appointed: 27 April 1994

Resigned: 31 January 1999

Brian S.

Position: Director

Appointed: 27 April 1994

Resigned: 22 November 1995

Malcolm S.

Position: Secretary

Appointed: 04 October 1992

Resigned: 16 December 1996

Michael P.

Position: Director

Appointed: 04 October 1992

Resigned: 14 March 2000

Robert M.

Position: Director

Appointed: 04 October 1992

Resigned: 04 October 1993

John B.

Position: Director

Appointed: 04 October 1992

Resigned: 17 March 1995

Graham L.

Position: Director

Appointed: 04 October 1992

Resigned: 31 July 1997

Kenneth S.

Position: Director

Appointed: 04 October 1992

Resigned: 27 April 1994

Martin S.

Position: Director

Appointed: 04 October 1992

Resigned: 19 November 2000

Westminster Securities Limited

Position: Director

Appointed: 04 October 1992

Resigned: 16 December 1996

Williams Management Services Limited

Position: Corporate Director

Appointed: 04 October 1992

Resigned: 16 December 1996

Ian H.

Position: Director

Appointed: 04 October 1992

Resigned: 04 October 1993

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Baxi Holdings Limited from Warwick, England. The abovementioned PSC is categorised as "a private company 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.

Baxi Holdings Limited

Brooks House Coventry Road, Warwick, Warwickshire, CV34 4LL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04921647
Notified on 21 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Valor October 7, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 6th, June 2023
Free Download (6 pages)

Company search

Advertisements