Future Fire Solutions Limited PORTSMOUTH


Future Fire Solutions started in year 2013 as Private Limited Company with registration number 08663085. The Future Fire Solutions company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Portsmouth at 12 Fratton Road. Postal code: PO1 5BX.

The firm has 3 directors, namely Jennifer H., Matthew S. and Paul W.. Of them, Jennifer H., Matthew S., Paul W. have been with the company the longest, being appointed on 1 February 2014. As of 23 April 2024, there were 2 ex directors - Michael H., Geoffrey B. and others listed below. There were no ex secretaries.

Future Fire Solutions Limited Address / Contact

Office Address 12 Fratton Road
Town Portsmouth
Post code PO1 5BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08663085
Date of Incorporation Tue, 27th Aug 2013
Industry Fire service activities
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Jennifer H.

Position: Director

Appointed: 01 February 2014

Matthew S.

Position: Director

Appointed: 01 February 2014

Paul W.

Position: Director

Appointed: 01 February 2014

Michael H.

Position: Director

Appointed: 27 August 2013

Resigned: 27 August 2013

Geoffrey B.

Position: Director

Appointed: 27 August 2013

Resigned: 01 February 2014

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we established, there is Jennifer H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Matthew S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul W., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jennifer H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Matthew S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth12 33817 985        
Balance Sheet
Cash Bank In Hand47 06565 706        
Cash Bank On Hand 65 706116 260213 813150 390255 530168 553628 799482 621561 328
Current Assets87 32194 548353 760470 775372 785515 942619 868857 158743 9471 033 676
Debtors40 25628 842142 485144 76297 395198 412371 489135 859156 176209 385
Net Assets Liabilities    235 248327 052278 145599 902525 096702 293
Other Debtors 1 9447 0376 35532 57487 818128 16174 00026 00037 500
Property Plant Equipment 6 83012 6199 3717 100102 55679 97165 12247 754 
Tangible Fixed Assets2 8166 830        
Total Inventories  95 015112 200125 00062 00079 82692 500105 150262 963
Reserves/Capital
Called Up Share Capital33        
Profit Loss Account Reserve12 33517 982        
Shareholder Funds12 33817 985        
Other
Accrued Liabilities 1 85065 53752 41041 85042 10042 10064 25050 91363 311
Accumulated Depreciation Impairment Property Plant Equipment 3 0577 54710 79513 06614 77941 86564 51481 88295 491
Average Number Employees During Period  667889109
Corporation Tax Payable 11 65852 76059 20629 81031 19433 090125 51459 642103 506
Creditors 83 393228 165234 665144 637273 309406 500310 005257 532363 181
Creditors Due Within One Year77 79983 393        
Dividends Paid   132 645135 045118 500170 250201 300315 000193 500
Increase From Depreciation Charge For Year Property Plant Equipment  4 4903 2482 2711 71327 08622 64917 36811 858
Merchandise  95 015112 200125 00062 00079 82692 500105 150262 963
Net Current Assets Liabilities9 52211 155125 595236 110228 148242 633213 368547 153486 415670 495
Number Shares Allotted33        
Number Shares Issued Fully Paid  33333333
Other Creditors      100 0007 1887 327138
Par Value Share1111111111
Profit Loss   239 912124 812210 304121 343523 057240 194370 697
Property Plant Equipment Gross Cost 9 88720 16620 16620 166117 335121 836129 636122 628134 747
Provisions     18 13715 19412 3739 0737 458
Provisions For Liabilities Balance Sheet Subtotal     18 13715 19412 3739 0737 458
Recoverable Value-added Tax     3 394 5 09352 32829 360
Share Capital Allotted Called Up Paid33        
Tangible Fixed Assets Additions3 3456 542        
Tangible Fixed Assets Cost Or Valuation3 3459 887        
Tangible Fixed Assets Depreciation5293 057        
Tangible Fixed Assets Depreciation Charged In Period5292 528        
Total Additions Including From Business Combinations Property Plant Equipment  10 279  97 1694 5017 800 5 111
Total Assets Less Current Liabilities12 33817 985138 214245 481235 248345 189293 339612 275534 169709 751
Trade Creditors Trade Payables 41 612105 328103 78859 171199 841212 611112 827139 319195 711
Trade Debtors Trade Receivables 22 898131 448134 40760 821103 200239 32852 76673 848138 525

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 17th, January 2024
Free Download (10 pages)

Company search

Advertisements