Herefordshire Fire Protection Services Limited HEREFORD


Founded in 2003, Herefordshire Fire Protection Services, classified under reg no. 04956155 is an active company. Currently registered at Unit 12 Mortimer Trading Centre HR4 9SP, Hereford the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Stephen E., Christopher R. and David R.. Of them, David R. has been with the company the longest, being appointed on 6 November 2003 and Stephen E. and Christopher R. have been with the company for the least time - from 19 April 2022. As of 14 May 2024, there was 1 ex secretary - Alicia R.. There were no ex directors.

Herefordshire Fire Protection Services Limited Address / Contact

Office Address Unit 12 Mortimer Trading Centre
Office Address2 Mortimer Road
Town Hereford
Post code HR4 9SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04956155
Date of Incorporation Thu, 6th Nov 2003
Industry Repair of other equipment
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Stephen E.

Position: Director

Appointed: 19 April 2022

Christopher R.

Position: Director

Appointed: 19 April 2022

David R.

Position: Director

Appointed: 06 November 2003

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 2003

Resigned: 11 November 2003

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 06 November 2003

Resigned: 11 November 2003

Alicia R.

Position: Secretary

Appointed: 06 November 2003

Resigned: 07 February 2022

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is David R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Alicia R. This PSC owns 25-50% shares and has 25-50% voting rights.

David R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alicia R.

Notified on 1 December 2017
Ceased on 7 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand120 19963 493      
Current Assets216 372144 373157 921165 910192 904193 904185 827194 593
Debtors82 60171 774      
Net Assets Liabilities55 27099 26477 825103 51085 36948 78027 10212 783
Property Plant Equipment17 48519 965      
Total Inventories13 57219 085      
Other
Accumulated Depreciation Impairment Property Plant Equipment58 81158 091      
Creditors178 58771 79396 56495 030127 447158 093164 155187 236
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 180      
Disposals Property Plant Equipment 10 190      
Fixed Assets17 48519 96511 04529 49017 1259 5002 0001 315
Increase From Depreciation Charge For Year Property Plant Equipment 9 460      
Net Current Assets Liabilities37 78582 55970 04077 30071 53442 59028 53215 238
Property Plant Equipment Gross Cost76 29678 056      
Total Additions Including From Business Combinations Property Plant Equipment 11 950      
Total Assets Less Current Liabilities55 270102 524177 649201 82088 65952 09030 53216 553
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 2603 2603 2803 2903 3103 4303 770
Average Number Employees During Period  1299989
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 9 9798 6836 4206 0776 7796 8607 881

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 5th, June 2023
Free Download (3 pages)

Company search

Advertisements