Firetecnics Systems Limited LONDON


Firetecnics Systems started in year 1989 as Private Limited Company with registration number 02352371. The Firetecnics Systems company has been functioning successfully for 35 years now and its status is active. The firm's office is based in London at 328 St. James's Road. Postal code: SE1 5JX.

The firm has one director. Rosalind B., appointed on 24 February 1990. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Virginia T. and who left the the firm on 31 March 2022. In addition, there is one former secretary - Virginia T. who worked with the the firm until 31 March 2022.

Firetecnics Systems Limited Address / Contact

Office Address 328 St. James's Road
Town London
Post code SE1 5JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02352371
Date of Incorporation Fri, 24th Feb 1989
Industry Repair of other equipment
End of financial Year 30th November
Company age 35 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Rosalind B.

Position: Director

Appointed: 24 February 1990

Virginia T.

Position: Director

Appointed: 17 June 1994

Resigned: 31 March 2022

Virginia T.

Position: Secretary

Appointed: 17 June 1994

Resigned: 31 March 2022

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Helix International Group Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Virginia T. This PSC has significiant influence or control over the company,.

Helix International Group Limited

Warnford Court Throgmorton Street, London, EC2N 2AT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06713486
Notified on 31 March 2022
Nature of control: 75,01-100% shares

Virginia T.

Notified on 13 March 2017
Ceased on 31 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand1 489 9971 362 771289 282842 386915 698751 805519 839
Current Assets2 181 1862 635 8413 009 0573 954 9554 278 0295 994 3376 957 181
Debtors683 8381 267 4702 715 1363 108 1133 359 1365 236 5716 430 382
Net Assets Liabilities1 775 2602 224 5142 645 0713 598 4494 308 5205 199 751 
Other Debtors32 19235 15933 90033 10622 109500670
Property Plant Equipment602 115594 073585 419572 4551 940 2142 4133 963
Total Inventories7 3515 6004 6394 4563 1955 9616 960
Other
Accrued Liabilities Deferred Income     163 703155 027
Accumulated Depreciation Impairment Property Plant Equipment189 931200 086209 686222 650230 591171 167171 856
Additions Other Than Through Business Combinations Property Plant Equipment  946  2 7752 239
Administrative Expenses915 384      
Amounts Owed By Group Undertakings    2 965 2264 813 3175 770 026
Amounts Owed By Related Parties296 362848 2122 282 6292 709 8262 965 226  
Amounts Owed To Group Undertakings15 600 589    
Average Number Employees During Period   23201920
Bank Borrowings Overdrafts443 017420 725398 788367 048994 91876 166 
Comprehensive Income Expense    1 560 071  
Corporation Tax Payable     26 468 
Creditors443 017420 725398 788367 048994 918796 999657 205
Distribution Costs100 769      
Dividends Paid    850 000500 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  39 19112 731192 776121 526213 750
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    1 375 700  
Income Tax Expense Credit On Components Other Comprehensive Income    243 946  
Increase From Depreciation Charge For Year Property Plant Equipment 10 1559 60012 9647 9412 369689
Intangible Assets -491     
Net Current Assets Liabilities1 616 1622 051 1662 458 4403 393 0423 607 1705 197 3386 299 976
Number Shares Issued Fully Paid 100 000100 000    
Other Creditors121 980105 193114 309116 403202 101167 6025 522
Other Creditors Including Taxation Social Security Balance Sheet Subtotal98 258      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     61 793 
Other Disposals Property Plant Equipment     2 000 000 
Other Taxation Social Security Payable98 25899 25294 99682 02081 230116 588107 950
Par Value Share 11    
Prepayments Accrued Income    21 50926 13252 451
Profit Loss   953 378428 3171 391 2311 104 188
Property Plant Equipment Gross Cost792 046794 159795 105795 1052 170 805173 580175 819
Provisions For Liabilities Balance Sheet Subtotal    243 946  
Total Additions Including From Business Combinations Property Plant Equipment 2 113     
Total Assets Less Current Liabilities2 218 2772 645 2393 043 8593 965 4975 547 3845 199 7516 303 939
Total Increase Decrease From Revaluations Property Plant Equipment    1 375 700  
Trade Creditors Trade Payables209 506259 868273 982330 244314 282410 175388 706
Trade Debtors Trade Receivables355 284384 099398 607365 181371 801396 622607 235
Transfers To From Retained Earnings Increase Decrease In Equity     -1 131 754 
Turnover Revenue2 617 829      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Wed, 30th Nov 2022
filed on: 25th, August 2023
Free Download (12 pages)

Company search

Advertisements