Firewire Surfboards Uk Limited PLYMOUTH


Founded in 2007, Firewire Surfboards Uk, classified under reg no. 06309826 is an active company. Currently registered at C/o Westcotts (sw) Llp Plym House, 3 Longbridge Road PL6 8LT, Plymouth the company has been in the business for seventeen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2019-01-08 Firewire Surfboards Uk Limited is no longer carrying the name Firewire Europe.

The company has one director. Mark P., appointed on 1 September 2007. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Gregg P. who worked with the the company until 13 January 2008.

Firewire Surfboards Uk Limited Address / Contact

Office Address C/o Westcotts (sw) Llp Plym House, 3 Longbridge Road
Office Address2 Marsh Mills
Town Plymouth
Post code PL6 8LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06309826
Date of Incorporation Wed, 11th Jul 2007
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Mark P.

Position: Director

Appointed: 01 September 2007

Myles H.

Position: Director

Appointed: 02 January 2011

Resigned: 23 July 2020

Myles H.

Position: Director

Appointed: 15 January 2009

Resigned: 15 January 2009

Gregg P.

Position: Secretary

Appointed: 23 July 2007

Resigned: 13 January 2008

Peter C.

Position: Director

Appointed: 23 July 2007

Resigned: 28 February 2018

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 2007

Resigned: 23 July 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 July 2007

Resigned: 23 July 2007

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Robert S. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Robert S. This PSC owns 50,01-75% shares.

Robert S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Robert S.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 50,01-75% shares

Company previous names

Firewire Europe January 8, 2019
Sprint 1200 September 17, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand86 46372 05991 71759 505377 030138 606214 855
Current Assets1 093 9861 331 453879 393711 141902 748965 217916 708
Debtors650 146577 058387 512379 986237 238296 891247 696
Net Assets Liabilities476 900634 624703 026592 291645 353743 113795 569
Other Debtors58 22743 87244 35317 53418 8221 51718 127
Property Plant Equipment2 7582 0681 551    
Total Inventories357 377682 336400 164271 650288 480529 720454 157
Other
Accumulated Depreciation Impairment Property Plant Equipment13 34114 03114 548    
Amounts Owed By Group Undertakings Participating Interests    139 29612 73532 330
Amounts Owed By Related Parties   290 070139 296  
Amounts Owed To Group Undertakings380 000290 000110 94892 271190 639  
Amounts Owed To Group Undertakings Participating Interests    190 639108 84979 843
Average Number Employees During Period  22111
Creditors380 000290 000177 623118 850257 395222 104121 139
Increase From Depreciation Charge For Year Property Plant Equipment 690517    
Net Current Assets Liabilities854 694922 949701 770592 291645 353743 113795 569
Number Shares Issued Fully Paid 4 9994 999    
Other Creditors71 00655 12435 88623 39121 342  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 548   
Other Disposals Property Plant Equipment   16 099   
Other Taxation Social Security Payable33 11237 71816 1432 67443 911  
Par Value Share 11    
Property Plant Equipment Gross Cost16 09916 09916 099    
Provisions For Liabilities Balance Sheet Subtotal552393295    
Total Assets Less Current Liabilities857 452925 017703 321592 291645 353743 113795 569
Trade Creditors Trade Payables16 0627 94314 6465141 50351 8789 897
Trade Debtors Trade Receivables591 919533 186343 15972 38279 120282 639197 239
Employees Total 32    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 13th, September 2023
Free Download (9 pages)

Company search