General information

Name:

Fire Control Uk Ltd

Office Address:

4a Belfield Street Ilkeston DE7 8DU Derbyshire

Number: 02057314

Incorporation date: 1986-09-23

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01159305896

Websites

www.firecontroluk.com
www.firecontroluk.co.uk

Description

Data updated on:

Fire Control Uk came into being in 1986 as a company enlisted under no 02057314, located at DE7 8DU Derbyshire at 4a Belfield Street. This firm has been in business for thirty eight years and its current status is active. It has been already nineteen years since This firm's business name is Fire Control Uk Limited, but till 2005 the business name was Fire Control Uk Alarms and before that, until 2003-08-29 the firm was known under the name Protech Fire Alarm. It means this company used three different company names. The enterprise's SIC code is 33140 which stands for Repair of electrical equipment. The most recent filed accounts documents cover the period up to 2022-04-30 and the most recent confirmation statement was released on 2023-09-05.

Roger S. is the enterprise's single director, that was assigned this position in 1991 in September. The following limited company had been directed by Peter W. till 1994-03-31. Additionally a different director, including Michael G. gave up the position in February 1992. To help the directors in their tasks, the limited company has been utilizing the skillset of Penelope S. as a secretary since the appointment on 1994-06-08.

  • Previous company's names
  • Fire Control Uk Limited 2005-05-26
  • Fire Control Uk Alarms Limited 2003-08-29
  • Protech Fire Alarm Limited 1986-09-23

Financial data based on annual reports

Company staff

Penelope S.

Role: Secretary

Appointed: 08 June 1994

Latest update: 6 February 2024

Roger S.

Role: Director

Appointed: 05 September 1991

Latest update: 6 February 2024

People with significant control

Roger S. is the individual who controls this firm, has substantial control or influence over the company, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Roger S.
Notified on 5 September 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 29 January 2015
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 33140 : Repair of electrical equipment
37
Company Age

Similar companies nearby

Closest companies