Fireshell Limited NR. BICESTER


Founded in 1987, Fireshell, classified under reg no. 02175865 is an active company. Currently registered at The Old Rectory OX25 2PB, Nr. Bicester the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 6 directors, namely Stephanie H., Deborah M. and Tarusha N. and others. Of them, Amanda D. has been with the company the longest, being appointed on 8 February 1997 and Stephanie H. has been with the company for the least time - from 5 May 2017. 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.

Fireshell Limited Address / Contact

Office Address The Old Rectory
Office Address2 Old Rectory Court Wendlebury
Town Nr. Bicester
Post code OX25 2PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02175865
Date of Incorporation Fri, 9th Oct 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Stephanie H.

Position: Director

Appointed: 05 May 2017

Deborah M.

Position: Director

Appointed: 20 November 2016

Tarusha N.

Position: Director

Appointed: 04 December 2006

Pia H.

Position: Director

Appointed: 01 August 1999

Christopher H.

Position: Director

Appointed: 01 March 1997

Amanda D.

Position: Director

Appointed: 08 February 1997

Kellie V.

Position: Director

Appointed: 01 December 2005

Resigned: 06 May 2017

Clive P.

Position: Director

Appointed: 07 March 2001

Resigned: 04 December 2006

Veronica A.

Position: Director

Appointed: 01 March 2001

Resigned: 20 November 2016

Alisdair P.

Position: Director

Appointed: 02 October 1999

Resigned: 01 March 2001

Caroline B.

Position: Director

Appointed: 14 June 1999

Resigned: 01 December 2005

Lindsey B.

Position: Director

Appointed: 15 May 1998

Resigned: 23 March 2001

Christopher H.

Position: Secretary

Appointed: 01 April 1998

Resigned: 12 December 2022

Roy P.

Position: Director

Appointed: 01 October 1997

Resigned: 01 October 1999

Jacqueline W.

Position: Secretary

Appointed: 19 April 1997

Resigned: 01 April 1998

Paul H.

Position: Director

Appointed: 12 December 1996

Resigned: 12 June 1999

Shelley C.

Position: Secretary

Appointed: 02 February 1996

Resigned: 19 April 1997

Jacqueline W.

Position: Director

Appointed: 08 October 1995

Resigned: 01 August 1999

Karen S.

Position: Secretary

Appointed: 10 February 1995

Resigned: 01 February 1996

Roger W.

Position: Secretary

Appointed: 01 January 1993

Resigned: 10 February 1994

Lesley P.

Position: Secretary

Appointed: 01 January 1993

Resigned: 10 February 1995

Shelley C.

Position: Secretary

Appointed: 06 March 1992

Resigned: 01 January 1993

Miriam I.

Position: Secretary

Appointed: 01 January 1992

Resigned: 28 November 1992

Miriam I.

Position: Director

Appointed: 29 November 1991

Resigned: 08 October 1995

Lesley P.

Position: Director

Appointed: 29 November 1991

Resigned: 15 May 1998

Roger W.

Position: Director

Appointed: 29 November 1991

Resigned: 12 December 1996

Peter R.

Position: Director

Appointed: 29 November 1991

Resigned: 27 February 1997

Karen S.

Position: Director

Appointed: 29 November 1991

Resigned: 08 February 1997

Shelley C.

Position: Director

Appointed: 29 November 1991

Resigned: 01 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 9585 8863 1423 9284 7485 302       
Balance Sheet
Current Assets6 3176 3833 5614 4074 7485 3014 4164 4325 8397 1549 33010 6639 516
Net Assets Liabilities     5 1894 3164 2335 8456 8108 9739 9339 172
Cash Bank In Hand6 3176 3833 5614 4075 263        
Net Assets Liabilities Including Pension Asset Liability5 9585 8863 1423 9284 7495 302       
Tangible Fixed Assets11111        
Reserves/Capital
Called Up Share Capital66666        
Profit Loss Account Reserve5 9525 8803 1363 9224 742        
Shareholder Funds5 9585 8863 1423 9284 7485 302       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     66666666
Creditors     112   350363736350
Net Current Assets Liabilities5 9575 8853 1413 9274 7485 3014 4164 4325 8396 8048 9679 9279 166
Other Operating Expenses Format2     2 6864 332      
Profit Loss     442-874      
Tax Tax Credit On Profit Or Loss On Ordinary Activities     112-218      
Total Assets Less Current Liabilities5 9585 8863 1423 9284 7485 3024 4224 2345 8456 8108 9739 9339 172
Turnover Revenue     3 2403 240      
Creditors Due Within One Year 498420480516        
Creditors Due Within One Year Total Current Liabilities360498420480         
Fixed Assets111111       
Land Buildings1111         
Land Buildings Cost Or Valuation1111         
Land Buildings Depreciation0000         
Land Buildings Depreciation Charge For Period 0 0         
Land Buildings Depreciation Disposals 0 0         
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 6           
Number Shares Allotted  6 6        
Par Value Share  1 1        
Share Capital Allotted Called Up Paid 6666        
Tangible Fixed Assets Cost Or Valuation1111         
Trade Creditors Within One Year360498420480         
Provisions For Liabilities Balance Sheet Subtotal      106205     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements