The Fire Beam Company Limited BOURNEMOUTH


Founded in 2003, The Fire Beam Company, classified under reg no. 04663703 is an active company. Currently registered at Ebenezer House BH2 5QJ, Bournemouth the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Zhihua Y., Jacques L. and Clifford K. and others. In addition one secretary - Karl C. - is with the company. Currently 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.

The Fire Beam Company Limited Address / Contact

Office Address Ebenezer House
Office Address2 5a Poole Road
Town Bournemouth
Post code BH2 5QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04663703
Date of Incorporation Tue, 11th Feb 2003
Industry Manufacture of other special-purpose machinery n.e.c.
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 Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Zhihua Y.

Position: Director

Appointed: 30 September 2021

Jacques L.

Position: Director

Appointed: 30 September 2021

Clifford K.

Position: Director

Appointed: 01 January 2016

Karl C.

Position: Secretary

Appointed: 01 January 2016

Karl C.

Position: Director

Appointed: 11 February 2003

Stephane D.

Position: Director

Appointed: 13 April 2011

Resigned: 30 September 2021

Christophe B.

Position: Director

Appointed: 13 April 2011

Resigned: 30 September 2021

Clifford K.

Position: Director

Appointed: 01 August 2010

Resigned: 13 April 2011

Andrew G.

Position: Director

Appointed: 01 August 2005

Resigned: 28 May 2016

June G.

Position: Secretary

Appointed: 01 August 2005

Resigned: 01 January 2016

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2003

Resigned: 11 February 2003

Kathleen C.

Position: Secretary

Appointed: 11 February 2003

Resigned: 01 August 2005

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 11 February 2003

Resigned: 11 February 2003

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Finsecur Sa from Paris, France. This PSC is classified as "a societe par actions simplifiee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Finsecur Sa

62 Rue Ernest Renan, 92000, Nanterre, Paris, France

Legal authority French Law
Legal form Societe Par Actions Simplifiee
Country registered France
Place registered Registre Du Commerce, Nanterre
Registration number 350 589 396
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand305 300400 0041 001 558761 828536 7801 180 767
Current Assets1 285 4051 336 8301 684 1311 688 1092 477 6753 368 094
Debtors359 307431 235507 874690 356831 6261 046 506
Net Assets Liabilities558 781756 402988 718997 0971 360 3422 089 030
Other Debtors 40 069 11 81225 140 
Property Plant Equipment93 82686 83772 29659 12146 63733 345
Total Inventories620 798505 591174 699235 9251 109 2691 140 821
Other
Accrued Liabilities Deferred Income100 04391 543118 40193 336164 795189 077
Accumulated Amortisation Impairment Intangible Assets 51 532114 657195 286297 740400 194
Accumulated Depreciation Impairment Property Plant Equipment 134 375148 916163 048177 002190 294
Administrative Expenses486 712440 688449 920511 403621 246789 954
Amounts Owed To Group Undertakings Participating Interests300 000360 753423 297483 077545 162605 463
Average Number Employees During Period444444
Bank Borrowings Overdrafts 10 40160 40219 82822 94617 168
Comprehensive Income Expense115 828197 621232 3168 379363 245728 688
Corporation Tax Payable  5 6092 67860 850 
Cost Sales1 790 9451 911 3012 106 8142 759 6073 729 4194 041 136
Creditors820 450829 015880 898843 9631 273 8801 320 360
Deferred Tax Liabilities  13 41811 0518 647 
Distribution Costs17 34917 2916 7217 3766 6892 072
Financial Commitments Other Than Capital Commitments    69 06252 812
Finished Goods Goods For Resale620 798505 591174 699235 9251 109 2691 140 821
Fixed Assets93 826292 966273 263266 978261 167145 421
Future Minimum Lease Payments Under Non-cancellable Operating Leases 31 50017 5003 50069 062 
Gross Profit Loss600 438617 411711 232518 7201 036 5381 677 264
Increase Decrease In Depreciation Impairment Property Plant Equipment 13 40513 04113 00713 11012 727
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  13 418-2 367-2 404 
Increase From Amortisation Charge For Year Intangible Assets 51 53263 12580 629102 454102 454
Increase From Depreciation Charge For Year Property Plant Equipment 15 40514 54114 13213 95413 292
Intangible Assets 206 129200 967207 857214 530112 076
Intangible Assets Gross Cost 257 661315 624403 143512 270512 270
Interest Payable Similar Charges Finance Costs5611 8803 2483 0632 9182 781
Net Current Assets Liabilities464 955507 815803 233844 1461 203 7952 047 734
Operating Profit Loss96 377159 432254 59111 753421 931885 238
Other Creditors8318318318319 9241 468
Other Operating Income Format1   11 81213 328 
Other Taxation Social Security Payable3 8194 0643 74042 21141 832 
Prepayments Accrued Income30 81211 1897 78835 91674 5518 118
Profit Loss115 828197 621232 3168 379363 245728 688
Profit Loss On Ordinary Activities After Tax115 828197 621232 3168 379363 245728 688
Profit Loss On Ordinary Activities Before Tax95 816157 552251 3438 690419 013882 457
Property Plant Equipment Gross Cost 221 212221 212222 169223 639223 639
Recoverable Value-added Tax43 12538 83042 748   
Taxation Including Deferred Taxation Balance Sheet Subtotal  -13 418-11 051-8 647-8 336
Taxation Social Security Payable    102 682259 146
Tax Tax Credit On Profit Or Loss On Ordinary Activities-20 012-40 06919 02731155 768153 769
Total Additions Including From Business Combinations Intangible Assets 257 66157 96387 519109 127 
Total Additions Including From Business Combinations Property Plant Equipment 8 416 9571 470 
Total Assets Less Current Liabilities558 781800 7811 076 4961 111 1241 464 9622 193 155
Total Borrowings 54 78043 96731 81820 0907 045
Trade Creditors Trade Payables415 757361 423309 413202 002428 371248 038
Trade Debtors Trade Receivables285 370341 147457 338642 628731 9351 038 388
Turnover Revenue2 391 3832 528 7122 818 0463 278 3274 765 9575 718 400

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, September 2023
Free Download (20 pages)

Company search

Advertisements