Firesec Compliance Limited WITHAM


Firesec Compliance Limited is a private limited company located at 4 Swanbridge Industrial Park, Black Croft Road, Witham CM8 3YN. Its net worth is estimated to be -497 pounds, while the fixed assets that belong to the company total up to 9562 pounds. Incorporated on 2008-09-19, this 15-year-old company is run by 4 directors.
Director David P., appointed on 01 March 2023. Director Mark W., appointed on 21 April 2022. Director Alan W., appointed on 21 April 2022.
The company is classified as "other professional, scientific and technical activities not elsewhere classified" (SIC: 74909). According to official records there was a name change on 2018-09-26 and their previous name was Firesec North West Limited.
The latest confirmation statement was filed on 2023-10-05 and the date for the following filing is 2024-10-19. Likewise, the statutory accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Firesec Compliance Limited Address / Contact

Office Address 4 Swanbridge Industrial Park
Office Address2 Black Croft Road
Town Witham
Post code CM8 3YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06702659
Date of Incorporation Fri, 19th Sep 2008
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

David P.

Position: Director

Appointed: 01 March 2023

Mark W.

Position: Director

Appointed: 21 April 2022

Alan W.

Position: Director

Appointed: 21 April 2022

Jonathan T.

Position: Director

Appointed: 29 February 2012

Derek F.

Position: Director

Appointed: 21 April 2022

Resigned: 17 July 2023

Patrick C.

Position: Director

Appointed: 22 August 2018

Resigned: 21 April 2022

Craig D.

Position: Director

Appointed: 19 May 2011

Resigned: 29 February 2012

Steven M.

Position: Director

Appointed: 19 May 2011

Resigned: 17 December 2013

Michael C.

Position: Director

Appointed: 18 November 2009

Resigned: 28 April 2011

Leonard P.

Position: Director

Appointed: 28 October 2009

Resigned: 28 April 2011

Philip W.

Position: Director

Appointed: 28 October 2009

Resigned: 19 May 2011

Paul R.

Position: Director

Appointed: 10 October 2008

Resigned: 03 November 2009

Graham D.

Position: Director

Appointed: 10 October 2008

Resigned: 03 November 2009

Dunstana D.

Position: Director

Appointed: 01 October 2008

Resigned: 10 October 2008

Waterlow Secretaries Limited

Position: Secretary

Appointed: 19 September 2008

Resigned: 10 October 2008

Waterlow Nominees Limited

Position: Corporate Director

Appointed: 19 September 2008

Resigned: 01 October 2008

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As BizStats researched, there is Ea-Rs Group Limited from Witham, England. The abovementioned PSC is classified as "a limited company", 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 Jonathan T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Sarah-Louise T., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ea-Rs Group Limited

4 Swanbridge Industrial Park, Black Croft Road, Witham, Essex, CM8 3YN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13057063
Notified on 21 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan T.

Notified on 6 April 2016
Ceased on 21 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sarah-Louise T.

Notified on 22 August 2018
Ceased on 28 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sarah-Louise T.

Notified on 22 August 2018
Ceased on 22 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philip W.

Notified on 6 April 2016
Ceased on 18 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Firesec North West September 26, 2018
Elecmech North West March 18, 2014
Ma Cooper May 23, 2011
Multimex February 3, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-292017-08-282018-08-312019-08-312020-08-312021-08-312022-09-30
Net Worth-49782410 01618 85029 65253 586      
Balance Sheet
Cash Bank On Hand     24 553937 562 86 512101 33286 514
Current Assets15 81728 34368 320116 315192 003295 960287 794387 930420 384424 739494 337737 409
Debtors11 77420 75552 66899 172141 984209 507215 227274 037305 772242 434264 660506 547
Net Assets Liabilities     53 58612 03544 88975 68354 660149 425149 544
Other Debtors     16 36810 4809 4299 309 20 91529 067
Property Plant Equipment     1 9042 1045 2236 3087 06924 02746 492
Total Inventories     61 90072 474106 331114 61295 793128 345144 348
Cash Bank In Hand4 0431 3389 4022 16828 81924 553      
Net Assets Liabilities Including Pension Asset Liability-49782410 01618 85029 65253 586      
Stocks Inventory06 2506 25014 97521 20061 900      
Tangible Fixed Assets9 5627 3125 0626 3964 1751 904      
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve-49882310 01518 84929 65153 585      
Shareholder Funds-49782410 01618 85029 65253 586      
Other
Accrued Liabilities          1 00062 857
Accumulated Depreciation Impairment Property Plant Equipment     12 3322 3104 2066 62010 80123 95645 434
Additions Other Than Through Business Combinations Property Plant Equipment           43 943
Average Number Employees During Period      212219181431
Bank Borrowings          142 50688 785
Creditors     52 50050 00050 000349 994107 715142 50688 785
Finished Goods Goods For Resale          88 486123 159
Increase From Depreciation Charge For Year Property Plant Equipment      1 2281 8962 4144 18114 78621 478
Net Current Assets Liabilities-2 546-1 1747 34612 45475 477104 18259 93189 66670 390159 632268 919192 852
Other Creditors     52 50050 00050 000165 52879 0821 340120 404
Prepayments           21 168
Property Plant Equipment Gross Cost     14 2364 4149 42912 92817 87047 98391 926
Provisions For Liabilities Balance Sheet Subtotal        1 0151 0151 0151 015
Taxation Social Security Payable          97 386141 889
Total Assets Less Current Liabilities7 0166 13812 40818 85079 652106 08662 03594 88976 698163 390292 946239 344
Total Borrowings          142 50688 785
Trade Creditors Trade Payables     103 579108 268136 10350 93055 29197 538174 236
Trade Debtors Trade Receivables     193 139204 747264 608296 463242 434243 745456 312
Work In Progress          39 85921 189
Additional Provisions Increase From New Provisions Recognised        1 015   
Bank Borrowings Overdrafts        21 495107 715142 506 
Consideration Received For Shares Issued Specific Share Issue       99    
Creditors Due After One Year 5 3142 392 50 00052 500      
Creditors Due Within One Year 29 51760 974103 861116 526191 778      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 250     
Disposals Property Plant Equipment      11 250     
Finance Lease Liabilities Present Value Total       24 8844 271   
Nominal Value Shares Issued Specific Share Issue       1    
Number Shares Allotted  1111      
Number Shares Issued Fully Paid      11001001010 
Number Shares Issued Specific Share Issue       99    
Other Taxation Social Security Payable     86 917116 963116 393112 041130 73499 819 
Par Value Share  111111111 
Provisions        1 015   
Share Capital Allotted Called Up Paid 11111      
Tangible Fixed Assets Additions   4 5811 7491 237      
Tangible Fixed Assets Cost Or Valuation11 25011 25011 25015 83116 49914 236      
Tangible Fixed Assets Depreciation1 6883 9386 1889 43512 32412 332      
Tangible Fixed Assets Depreciation Charged In Period  2 2503 2473 2162 108      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    3272 100      
Tangible Fixed Assets Disposals    1 0813 500      
Total Additions Including From Business Combinations Property Plant Equipment      1 4285 0153 4994 94235 055 
Creditors Due After One Year Total Noncurrent Liabilities7 5135 314          
Creditors Due Within One Year Total Current Liabilities18 36329 517          
Fixed Assets9 5627 312          
Tangible Fixed Assets Depreciation Charge For Period 2 250          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2023-07-17
filed on: 11th, September 2023
Free Download (1 page)

Company search