Furness Fire Risk Assessment Services Ltd BARROW IN FURNESS


Furness Fire Risk Assessment Services started in year 2015 as Private Limited Company with registration number 09433201. The Furness Fire Risk Assessment Services company has been functioning successfully for nine years now and its status is active. The firm's office is based in Barrow In Furness at 2nd Floor. Postal code: LA14 1XA.

The firm has one director. Bernard M., appointed on 11 February 2015. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex director - Anne M.. There were no ex secretaries.

Furness Fire Risk Assessment Services Ltd Address / Contact

Office Address 2nd Floor
Office Address2 121-123 Duke Street
Town Barrow In Furness
Post code LA14 1XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09433201
Date of Incorporation Wed, 11th Feb 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Bernard M.

Position: Director

Appointed: 11 February 2015

Anne M.

Position: Director

Appointed: 11 February 2015

Resigned: 26 June 2023

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Bernard M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Bernard M. This PSC owns 25-50% shares.

Bernard M.

Notified on 20 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bernard M.

Notified on 23 January 2018
Ceased on 1 February 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-282024-02-28
Net Worth1 445        
Balance Sheet
Cash Bank On Hand 4 8682 963      
Current Assets8 9815 9483 4835 8905 8905 6257 5588 79910 006
Debtors1801 080520      
Property Plant Equipment 5 6134 211      
Net Assets Liabilities  4 0332 9012 9011 7203 1022 3931 601
Cash Bank In Hand8 801        
Net Assets Liabilities Including Pension Asset Liability1 445        
Tangible Fixed Assets6 827        
Reserves/Capital
Called Up Share Capital10        
Profit Loss Account Reserve1 435        
Shareholder Funds1 445        
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 1475 549      
Creditors 11 39611 72711 94912 25911 73112 36312 47012 566
Increase From Depreciation Charge For Year Property Plant Equipment  1 402      
Net Current Assets Liabilities-5 382-5 4488 2446 0594 0894 0894 8053 6712 560
Other Creditors 8 51010 499      
Other Taxation Social Security Payable 2 8861 227      
Property Plant Equipment Gross Cost 9 760       
Total Assets Less Current Liabilities1 4451654 0332 9012 9013 8373 1022 3931 601
Trade Creditors Trade Payables  1      
Trade Debtors Trade Receivables 1 080520      
Fixed Assets6 827 4 2113 1583 1582 3691 7031 278959
Creditors Due Within One Year14 363        
Tangible Fixed Assets Additions9 103        
Tangible Fixed Assets Cost Or Valuation9 103        
Tangible Fixed Assets Depreciation2 276        
Tangible Fixed Assets Depreciation Charged In Period2 276        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Mon, 26th Jun 2023
filed on: 26th, June 2023
Free Download (1 page)

Company search

Advertisements