The Fire Centre Limited CO DURHAM


The Fire Centre started in year 2010 as Private Limited Company with registration number 07131503. The The Fire Centre company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Co Durham at 37-38 Market Street. Postal code: DL17 8JH.

The company has 3 directors, namely Anthony L., Jane L. and Iain M.. Of them, Anthony L., Jane L., Iain M. have been with the company the longest, being appointed on 20 January 2010. As of 27 April 2024, our data shows no information about any ex officers on these positions.

The Fire Centre Limited Address / Contact

Office Address 37-38 Market Street
Office Address2 Ferryhill
Town Co Durham
Post code DL17 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07131503
Date of Incorporation Wed, 20th Jan 2010
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st January
Company age 14 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Anthony L.

Position: Director

Appointed: 20 January 2010

Jane L.

Position: Director

Appointed: 20 January 2010

Iain M.

Position: Director

Appointed: 20 January 2010

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As we discovered, there is Jane L. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Anthony L. This PSC and has 25-50% voting rights. Then there is Iain M., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 25-50% voting rights.

Jane L.

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

Anthony L.

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

Iain M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Jane L.

Notified on 4 January 2018
Ceased on 1 December 2020
Nature of control: 25-50% voting rights

Anthony L.

Notified on 4 January 2018
Ceased on 1 December 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth8487121       
Balance Sheet
Cash Bank In Hand14 34217 2139 233       
Cash Bank On Hand  9 2339 80623 49214 83420 62932 61222 24132 415
Current Assets51 88853 88548 64150 82553 79146 27146 57069 87983 56889 183
Debtors23 77325 41928 72429 35018 27617 1959 64522 58619 15426 009
Net Assets Liabilities  121266259 3268 73911 35224 24723 490
Net Assets Liabilities Including Pension Asset Liability8487121       
Other Debtors   16 5307 4201 3791 3852 3542 754310
Property Plant Equipment  6 8292 8811 86712 88512 5828 94511 3807 853
Stocks Inventory13 77311 25310 684       
Tangible Fixed Assets21 27317 0886 829       
Total Inventories  10 68411 66912 02314 24216 29614 68142 17330 759
Reserves/Capital
Called Up Share Capital131313       
Profit Loss Account Reserve7174108       
Shareholder Funds8487121       
Other
Accumulated Depreciation Impairment Property Plant Equipment  21 59525 54324 15117 47721 20125 14329 37611 989
Average Number Employees During Period   5455555
Creditors  2 00847855 0339 9187 69430 30824 73819 213
Creditors Due After One Year12 6358 5832 008       
Creditors Due Within One Year60 44262 30353 341       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 7228 194    
Disposals Property Plant Equipment    2 7238 195    
Finance Lease Liabilities Present Value Total   4784799 9187 6945 3082 7472 747
Increase Decrease In Property Plant Equipment     11 990    
Increase From Depreciation Charge For Year Property Plant Equipment   3 9481 3302503 7243 9424 2332 745
Net Current Assets Liabilities-8 554-8 418-4 700-2 377-1 2426 3593 85132 71537 60534 850
Number Shares Allotted 11       
Other Creditors   17 85121 63914 72211 80517 56316 65317 514
Other Taxation Social Security Payable   3 1078 2255 3054 3318 4516 7787 155
Par Value Share 11       
Property Plant Equipment Gross Cost  28 4248 19526 01830 36233 78311 99011 99042 083
Share Capital Allotted Called Up Paid101010       
Tangible Fixed Assets Cost Or Valuation35 47037 87328 424       
Tangible Fixed Assets Depreciation14 19720 78521 595       
Total Additions Including From Business Combinations Property Plant Equipment    31712 5393 4213056 6681 327
Total Assets Less Current Liabilities12 7198 6702 12950462519 24416 43341 66048 98542 703
Trade Creditors Trade Payables   30 71424 69017 81324 3598 76417 19424 139
Trade Debtors Trade Receivables   12 82010 85615 8168 26020 23216 40025 699
Bank Borrowings Overdrafts       25 00021 99119 213

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control 2016-04-06
filed on: 30th, January 2024
Free Download (2 pages)

Company search

Advertisements