Nw Firecontrol Limited WARRINGTON


Founded in 2007, Nw Firecontrol, classified under reg no. 06314891 is an active company. Currently registered at North West Fire Control Lingley Mere Business Park WA5 3UZ, Warrington the company has been in the business for seventeen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 7 directors in the the firm, namely Georgina L., Katherine G. and Michael J. and others. In addition one secretary - Sharon A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nw Firecontrol Limited Address / Contact

Office Address North West Fire Control Lingley Mere Business Park
Office Address2 Lingley Green Avenue
Town Warrington
Post code WA5 3UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06314891
Date of Incorporation Tue, 17th Jul 2007
Industry Fire service activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (156 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Georgina L.

Position: Director

Appointed: 01 November 2023

Katherine G.

Position: Director

Appointed: 01 April 2023

Michael J.

Position: Director

Appointed: 01 April 2023

Peter M.

Position: Director

Appointed: 01 April 2023

John S.

Position: Director

Appointed: 14 September 2021

David O.

Position: Director

Appointed: 14 September 2021

Sharon A.

Position: Secretary

Appointed: 20 June 2019

Stefan N.

Position: Director

Appointed: 17 June 2015

Stephen W.

Position: Director

Appointed: 15 June 2021

Resigned: 01 November 2023

Paula B.

Position: Director

Appointed: 20 June 2019

Resigned: 03 March 2021

Arthur L.

Position: Director

Appointed: 20 June 2019

Resigned: 01 April 2023

Beverley H.

Position: Director

Appointed: 20 June 2019

Resigned: 01 April 2023

Janet W.

Position: Director

Appointed: 14 August 2017

Resigned: 01 April 2023

Gareth E.

Position: Director

Appointed: 14 August 2017

Resigned: 20 June 2019

Stephen W.

Position: Director

Appointed: 02 August 2017

Resigned: 09 May 2018

Robert R.

Position: Director

Appointed: 15 June 2016

Resigned: 01 April 2023

Frank M.

Position: Director

Appointed: 17 June 2013

Resigned: 14 September 2021

Miles P.

Position: Director

Appointed: 17 June 2013

Resigned: 02 September 2020

Eleanor J.

Position: Director

Appointed: 12 June 2013

Resigned: 03 June 2015

Barry D.

Position: Director

Appointed: 06 June 2013

Resigned: 04 May 2017

David T.

Position: Director

Appointed: 13 June 2012

Resigned: 12 June 2013

David A.

Position: Director

Appointed: 08 September 2011

Resigned: 09 May 2018

Henry C.

Position: Director

Appointed: 23 June 2011

Resigned: 08 September 2011

Paul S.

Position: Director

Appointed: 24 June 2010

Resigned: 23 June 2011

Dave H.

Position: Director

Appointed: 09 June 2010

Resigned: 04 October 2011

Fiona H.

Position: Secretary

Appointed: 23 February 2010

Resigned: 20 June 2019

Frederick W.

Position: Director

Appointed: 21 October 2009

Resigned: 30 June 2017

William B.

Position: Director

Appointed: 24 July 2009

Resigned: 02 May 2013

John S.

Position: Director

Appointed: 13 July 2009

Resigned: 17 June 2013

James P.

Position: Director

Appointed: 25 June 2009

Resigned: 24 June 2010

Stephen N.

Position: Director

Appointed: 15 June 2009

Resigned: 09 June 2010

Eleanor J.

Position: Director

Appointed: 03 April 2009

Resigned: 13 June 2012

Alan C.

Position: Director

Appointed: 17 October 2008

Resigned: 15 July 2009

Paul S.

Position: Director

Appointed: 26 June 2008

Resigned: 21 October 2009

Malcolm B.

Position: Director

Appointed: 11 June 2008

Resigned: 03 April 2009

Gary S.

Position: Director

Appointed: 16 October 2007

Resigned: 04 May 2017

James M.

Position: Director

Appointed: 17 July 2007

Resigned: 17 July 2007

Elizabeth B.

Position: Director

Appointed: 17 July 2007

Resigned: 16 October 2007

John J.

Position: Director

Appointed: 17 July 2007

Resigned: 06 May 2016

Herbert G.

Position: Director

Appointed: 17 July 2007

Resigned: 30 June 2008

Jack D.

Position: Director

Appointed: 17 July 2007

Resigned: 23 June 2008

Robert P.

Position: Director

Appointed: 17 July 2007

Resigned: 17 July 2007

Edwin C.

Position: Director

Appointed: 17 July 2007

Resigned: 17 July 2007

David O.

Position: Director

Appointed: 17 July 2007

Resigned: 17 June 2013

David W.

Position: Secretary

Appointed: 17 July 2007

Resigned: 23 February 2010

Frederick W.

Position: Director

Appointed: 17 July 2007

Resigned: 25 June 2009

Robert W.

Position: Director

Appointed: 17 July 2007

Resigned: 15 July 2009

Jack R.

Position: Director

Appointed: 17 July 2007

Resigned: 17 October 2008

Tony N.

Position: Director

Appointed: 17 July 2007

Resigned: 04 October 2011

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we identified, there is Cheshire Fire Authority from Winsford, England. The abovementioned PSC is classified as "a combined fire auhtority", has significiant influence or control over the company, has 25-50% voting rights. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights. The second entity in the PSC register is Cumbria County Council that entered Carlisle, United Kingdom as the address. This PSC has a legal form of "a county council", has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, and has 25-50% voting rights. Moving on, there is Greater Manchester Fire Authority, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a combined fire auhtority", has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company and has 25-50% voting rights.

Cheshire Fire Authority

Fire Service Headquarters Sadler Road, Winsford, Cheshire, CW7 2FQ, England

Legal authority English Law
Legal form Combined Fire Auhtority
Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control

Cumbria County Council

Headquarters, The Courts English Street, Carlisle, CA3 8NA, United Kingdom

Legal authority English Law
Legal form County Council
Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control

Greater Manchester Fire Authority

146 Bolton Road, Pendlebury, Swinton, Manchester, M27 8US, England

Legal authority English Law
Legal form Combined Fire Auhtority
Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control

Lancashire Combined Fire Authority

Headquarters Garstang Road, Fulwood, Preston, PR2 3LH, England

Legal authority English Law
Legal form Combined Fire Authority
Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 144 707657 525564 1951 847 267590 640466 064355 849
Current Assets1 869 5311 772 6191 210 7892 116 9321 474 0241 509 8271 124 554
Debtors724 8241 115 094646 594269 665883 3841 043 763768 705
Net Assets Liabilities-2 830 782-2 856 858-3 953 375-2 350 356-6 723 080-4 863 963637 732
Other Debtors376 841723 969630 392259 606878 195582 174747 287
Property Plant Equipment164 373119 965209 816152 028117 69988 61587 125
Other
Accumulated Amortisation Impairment Intangible Assets884 6721 284 6081 691 4452 100 7262 513 7422 770 2512 805 017
Accumulated Depreciation Impairment Property Plant Equipment576 203625 746667 598725 386759 715788 799815 829
Assumed Rate Increase Pensionable Salaries3333444
Assumed Rate Increase Pensions In Payment Deferred Pensions2222333
Capital Commitments 847 135486 816427 156387 512257 15094 874
Creditors3 596 3893 071 9752 980 1033 520 4652 471 8432 342 1052 071 332
Current Service Cost Defined Benefit Plan-422 000-770 000-763 000-943 000-715 000-1 179 000-1 041 000
Decrease In Assets Defined Benefit Plan From Benefits Paid-8 000-11 000-14 000-68 000-79 000-138 000-189 000
Discount Rate Used Defined Benefit Plan3332235
Fair Value Assets Defined Benefit Plan7 681 0008 493 0009 724 00010 490 00012 906 00014 352 00012 985 000
Fixed Assets1 989 9761 584 3982 073 8391 713 0771 313 6391 153 2151 297 410
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 354 8611 354 8611 532 9011 532 9011 532 9011 532 9011 532 901
Increase From Amortisation Charge For Year Intangible Assets 399 936406 837409 281413 016256 50934 766
Increase From Depreciation Charge For Year Property Plant Equipment 49 54341 85257 78834 32929 08427 030
Increase In Assets Defined Benefit Plan From Contributions By Employer333 000405 000417 000456 000508 000521 000527 000
Increase In Assets Defined Benefit Plan From Contributions By Participants124 000130 000134 000147 000147 000149 000154 000
Increase In Liabilities Defined Benefit Plan From Contributions By Participants124 000130 000134 000147 000147 000149 000154 000
Increase In Liabilities Defined Benefit Plan From Interest Expense267 000303 000326 000363 000311 000421 000551 000
Intangible Assets1 825 6031 464 4331 864 0231 561 0491 195 9401 064 6001 210 285
Intangible Assets Gross Cost2 710 2752 749 0413 555 4683 661 7753 709 6823 834 8514 015 302
Liabilities Defined Benefit Plan Present Value10 774 90011 634 90013 981 90013 149 90019 944 90019 536 90012 697 900
Net Current Assets Liabilities-1 726 858-1 299 356-1 769 314-1 403 533-997 819-832 278-946 778
Other Creditors3 437 4942 907 0912 975 5333 241 2362 327 8312 328 4002 063 237
Other Taxation Social Security Payable136 533164 7774 5701 2131 4721 2006 965
Profit Loss -432 076-416 517-594 981-263 724-803 883-634 305
Property Plant Equipment Gross Cost740 576745 711877 414877 414877 414877 414902 954
Retirement Benefit Obligations Surplus3 093 9003 141 9004 257 9002 659 9007 038 9005 184 900-287 100
Return On Assets Benefit Plan227 000214 000236 000250 000248 000270 000401 000
Total Additions Including From Business Combinations Intangible Assets 38 766806 427106 30747 907125 169180 451
Total Additions Including From Business Combinations Property Plant Equipment 5 135131 703   25 540
Total Assets Less Current Liabilities263 118285 042304 525309 544315 820320 937350 632
Trade Creditors Trade Payables22 362107 278 016142 54012 5051 130
Trade Debtors Trade Receivables347 983391 12516 20210 0595 189461 58921 418
Average Number Employees During Period  6667666582
Deficit Surplus In Defined Benefit Plan  4 257 9002 659 9007 038 9005 184 900-287 100
Defined Benefit Liabilities From Plans That Are Wholly Or Partly Funded Present Value  13 981 90013 149 90019 944 90019 536 90012 697 900
Fair Value Assets In Defined Benefit Plans Less Present Value Funded Obligations  9 724 00010 490 00012 906 00014 352 00012 985 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (14 pages)

Company search

Advertisements