Firexo Group Limited AMERSHAM


Firexo Group Limited is a private limited company that can be found at Coyle White Devine Boughton Business Park, Bell Lane, Amersham HP6 6FA. Its net worth is valued to be roughly 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-11-28, this 6-year-old company is run by 2 directors and 1 secretary.
Director Winand S., appointed on 07 January 2021. Director David B., appointed on 05 March 2018.
Changing the topic to secretaries, we can mention: Peter C., appointed on 22 August 2018.
The company is categorised as "activities of head offices" (Standard Industrial Classification: 70100), "fire service activities" (Standard Industrial Classification: 84250). According to CH data there was a name change on 2019-06-06 and their previous name was Firexo Limited.
The last confirmation statement was filed on 2022-11-27 and the date for the next filing is 2023-12-11. Likewise, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Firexo Group Limited Address / Contact

Office Address Coyle White Devine Boughton Business Park
Office Address2 Bell Lane
Town Amersham
Post code HP6 6FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11085973
Date of Incorporation Tue, 28th Nov 2017
Industry Activities of head offices
Industry Fire service activities
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Winand S.

Position: Director

Appointed: 07 January 2021

Peter C.

Position: Secretary

Appointed: 22 August 2018

David B.

Position: Director

Appointed: 05 March 2018

Gareth B.

Position: Director

Appointed: 04 April 2019

Resigned: 18 September 2023

Nichola S.

Position: Director

Appointed: 06 March 2019

Resigned: 21 April 2020

Robert P.

Position: Director

Appointed: 17 September 2018

Resigned: 21 April 2020

David C.

Position: Director

Appointed: 28 November 2017

Resigned: 05 March 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Firexo Corporation from Lewes, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is David C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Firexo Corporation

Harvard Business Services Inc 16192 Coastal Hwy, Lewes, Delaware, United States

Legal authority Delaware Corporation Law
Legal form Corporation
Country registered United States
Place registered Delaware Corporation Registry
Registration number 5842936
Notified on 5 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 5 March 2018
Ceased on 5 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David C.

Notified on 28 November 2017
Ceased on 5 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Firexo June 6, 2019
Incuhub Inv 1 May 23, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand322 677174 156183 24912 01412 353
Current Assets493 920788 979786 050955 302185 026
Debtors171 243614 823134 521423 581172 673
Net Assets Liabilities  299 681110 181 
Other Debtors  60 183180 053108 842
Property Plant Equipment24 06434 70325 77314 955 
Total Inventories  468 280519 707 
Other
Accumulated Amortisation Impairment Intangible Assets 1 2386 87017 67243 197
Accumulated Depreciation Impairment Property Plant Equipment1 24721 41237 56655 255 
Additions Other Than Through Business Combinations Property Plant Equipment   6 87132 997
Amounts Owed By Group Undertakings Participating Interests  11 158119 559 
Amounts Owed To Group Undertakings Participating Interests  131 914131 475796 191
Average Number Employees During Period178333
Bank Overdrafts   349 950499 900
Creditors409 051673 258570 2561 435 9451 028 430
Fixed Assets24 06462 63083 887590 824417 918
Increase From Amortisation Charge For Year Intangible Assets 1 2385 63210 80225 525
Increase From Depreciation Charge For Year Property Plant Equipment1 24720 16518 96817 68912 148
Intangible Assets 27 92758 014575 769417 818
Intangible Assets Gross Cost 29 16564 884593 441461 015
Investments Fixed Assets  100100100
Investments In Group Undertakings  100100100
Net Current Assets Liabilities84 869115 721215 794-480 643-843 404
Other Creditors4 500 134 241239 09438 159
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    67 403
Other Disposals Property Plant Equipment    103 207
Property Plant Equipment Gross Cost25 31156 11563 33970 210 
Redeemable Preference Shares Liability   21 013 
Taxation Social Security Payable   1 6094 649
Total Additions Including From Business Combinations Intangible Assets 29 16535 719528 55716 066
Total Assets Less Current Liabilities108 933178 351299 681110 181-425 486
Trade Creditors Trade Payables179 736298 034304 101692 804485 722
Trade Debtors Trade Receivables 66 18834 810104 77242 686
Accrued Liabilities203 200362 716134 241  
Accrued Liabilities Deferred Income203 200    
Amounts Owed By Group Undertakings 256 781   
Other Taxation Social Security Payable21 61512 508   
Prepayments Accrued Income96 593251 59560 183  
Recoverable Value-added Tax74 65040 25928 370  
Total Additions Including From Business Combinations Property Plant Equipment25 31130 80413 612  
Amounts Owed By Associates  11 158  
Amounts Owed To Group Undertakings  131 914  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 814  
Disposals Property Plant Equipment  6 388  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: September 18, 2023
filed on: 20th, October 2023
Free Download (1 page)

Company search