Fire Extinguishers (rentals) Limited

General information

Name:

Fire Extinguishers (rentals) Ltd

Office Address:

Unit 36 Albion Street Industrial Estate Albion Street BL8 2AE Bury

Number: 00614617

Incorporation date: 1958-11-10

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fire Extinguishers (rentals) started its business in 1958 as a Private Limited Company registered with number: 00614617. This firm has been functioning for 66 years and the present status is active. This company's headquarters is situated in Bury at Unit 36 Albion Street Industrial Estate. Anyone could also locate the firm by its postal code of BL8 2AE. The enterprise's SIC code is 33190 which means Repair of other equipment. The most recent filed accounts documents were submitted for the period up to Wednesday 30th November 2022 and the most current confirmation statement was filed on Tuesday 9th May 2023.

The information related to the following firm's members shows there are two directors: Jane S. and Andrew S. who became the part of the company on Fri, 20th Jun 1997 and Fri, 26th Jul 1991.

Executives with significant control over the firm are: Andrew S. owns over 1/2 to 3/4 of company shares . Jane S. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jane S.

Role: Director

Appointed: 20 June 1997

Latest update: 12 February 2024

Jane S.

Role: Secretary

Appointed: 17 July 1992

Latest update: 12 February 2024

Andrew S.

Role: Director

Appointed: 26 July 1991

Latest update: 12 February 2024

People with significant control

Andrew S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Jane S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts 06 May 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 06 May 2013
Annual Accounts 25 July 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 25 July 2014
Annual Accounts 09 July 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 09 July 2015
Annual Accounts 07 June 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 07 June 2016
Annual Accounts 1 June 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 1 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on November 30, 2022 (AA)
filed on: 21st, June 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
65
Company Age

Similar companies nearby

Closest companies