Extinguish Fire Solutions Ltd

General information

Name:

Extinguish Fire Solutions Limited

Office Address:

Premier House 2 Jubilee Way Elland Halifax

Number: 05121062

Incorporation date: 2004-05-06

End of financial year: 02 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Extinguish Fire Solutions Ltd 's been in the UK for 20 years. Started with Registered No. 05121062 in the year 2004, it have office at Premier House 2 Jubilee Way, Halifax . The enterprise's Standard Industrial Classification Code is 96090 which means Other service activities not elsewhere classified. The latest annual accounts describe the period up to 2023-01-02 and the latest annual confirmation statement was released on 2023-01-19.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Rutland County Council, with over 9 transactions from worth at least 500 pounds each, amounting to £6,336 in total. The company also worked with the Blaby District (9 transactions worth £5,734 in total). Extinguish Fire Solutions was the service provided to the Blaby District Council covering the following areas: Pla: Fire / Intruder Alarms, Cyc: Fire Estinqiusher Service and Rea: Building was also the service provided to the Rutland County Council Council covering the following areas: R & M Of Build Programmed, R & M Of Fix & Fit - General and R & M Of Plant Contracts.

Gary R., Richard P., Susan C. and Gregorio C. are the enterprise's directors and have been doing everything they can to help the company for one year. In addition, the director's assignments are supported by a secretary - Sharron W., who was chosen by the following company one year ago.

Financial data based on annual reports

Company staff

Sharron W.

Role: Secretary

Appointed: 03 January 2023

Latest update: 21 March 2024

Gary R.

Role: Director

Appointed: 03 January 2023

Latest update: 21 March 2024

Richard P.

Role: Director

Appointed: 03 January 2023

Latest update: 21 March 2024

Susan C.

Role: Director

Appointed: 27 November 2006

Latest update: 21 March 2024

Gregorio C.

Role: Director

Appointed: 06 May 2004

Latest update: 21 March 2024

People with significant control

The companies that control this firm are: Hoyles Fire & Safety Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Elland at 2 Jubilee Way, HX5 9DY and was registered as a PSC under the registration number 02575502.

Hoyles Fire & Safety Limited
Address: Premier House 2 Jubilee Way, Elland, HX5 9DY, England
Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02575502
Notified on 3 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gregorio C.
Notified on 5 May 2017
Ceased on 3 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan C.
Notified on 5 May 2017
Ceased on 3 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 02 October 2024
Account last made up date 02 January 2023
Confirmation statement next due date 02 February 2024
Confirmation statement last made up date 19 January 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 27 February 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 28 January 2016
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-01-02

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on January 2, 2023 (AA)
filed on: 7th, March 2023
accounts
Free Download Download filing (4 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2016 Blaby District 2 £ 3 076.05
2016-09-01 221100 £ 2 627.80 Pla: Fire / Intruder Alarms
2016-05-26 381400 £ 448.25 Cyc: Fire Estinqiusher Service
2015 Blaby District 1 £ 575.82
2015-06-24 381400 £ 575.82 Cyc: Fire Estinqiusher Service
2015 Rutland County Council 3 £ 1 355.18
2015-01-23 2239654 £ 791.88 R & M Of Build Programmed
2015-05-26 2248285 £ 335.60 R & M Of Fix & Fit - General
2014 Blaby District 6 £ 2 082.60
2014-06-11 115244 £ 525.00 Rea: Building
2014-06-11 115245 £ 453.10 Rea: Building
2014 Rutland County Council 5 £ 3 376.74
2014-11-03 2235051 £ 1 979.40 Building Works
2014-05-14 2224211 £ 849.17 R & M Of Build Programmed
2013 Rutland County Council 1 £ 1 603.86
2013-01-30 2166772 £ 1 603.86 R & M Of Plant Health & Safety

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
20
Company Age