Richmond Fire Engineers Ltd

General information

Name:

Richmond Fire Engineers Limited

Office Address:

30 Firby Road Gallowfields Trading Estate DL10 4ST Richmond

Number: 02697603

Incorporation date: 1992-03-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Richmond Fire Engineers Ltd may be contacted at 30 Firby Road, Gallowfields Trading Estate in Richmond. Its area code is DL10 4ST. Richmond Fire Engineers has been active on the market since it was started in 1992. Its reg. no. is 02697603. Created as Richmond Design Services, this firm used the business name up till 1994, when it was replaced by Richmond Fire Engineers Ltd. The enterprise's declared SIC number is 43999 : Other specialised construction activities not elsewhere classified. Richmond Fire Engineers Limited released its latest accounts for the financial period up to April 30, 2023. The company's latest confirmation statement was released on March 21, 2023.

1 transaction have been registered in 2015 with a sum total of £78,724. In 2014 there was a similar number of transactions (exactly 3) that added up to £30,086. Cooperation with the Newcastle City Council council covered the following areas: Hra Planning Qs and Ns: Admin & Finance.

That firm owes its well established position on the market and unending growth to a team of two directors, who are Christopher R. and Lee S., who have been supervising the firm since November 2012. What is more, the managing director's responsibilities are constantly backed by a secretary - Helen R., who was chosen by the firm in January 2023.

  • Previous company's names
  • Richmond Fire Engineers Ltd 1994-12-15
  • Richmond Design Services Limited 1992-03-16

Financial data based on annual reports

Company staff

Helen R.

Role: Secretary

Appointed: 25 January 2023

Latest update: 20 February 2024

Nicola S.

Role: Secretary

Appointed: 25 January 2023

Latest update: 20 February 2024

Christopher R.

Role: Director

Appointed: 30 November 2012

Latest update: 20 February 2024

Lee S.

Role: Director

Appointed: 30 November 2012

Latest update: 20 February 2024

People with significant control

The companies with significant control over this firm are as follows: Richmond Fire Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Teesside at St Mark's Court, Teesdale Business Park, TS17 6QW and was registered as a PSC under the reg no 11020502.

Richmond Fire Holdings Limited
Address: Tobias House St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, England
Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 11020502
Notified on 18 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Steven H.
Notified on 6 April 2016
Ceased on 18 December 2017
Nature of control:
1/2 or less of shares
Karen H.
Notified on 6 April 2016
Ceased on 18 December 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 17 July 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 17 July 2013
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 18 September 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 30 July 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
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 Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 6th, September 2023
accounts
Free Download Download filing (11 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
2015 Newcastle City Council 1 £ 78 723.90
2015-03-27 6543471 £ 78 723.90 Hra Planning Qs
2014 Newcastle City Council 3 £ 30 086.00
2014-03-20 6165957 £ 26 946.00 Ns: Admin & Finance
2014-05-07 6218242 £ 1 570.00 Ns: Admin & Finance
2014-05-28 6223796 £ 1 570.00 Ns: Admin & Finance

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
32
Company Age

Similar companies nearby

Closest companies