FIREMARK LTD - BRIDGWATER
Company Profile | Company Filings |
Overview
FIREMARK LTD is a Private Limited Company from BRIDGWATER and has the status: Active.
FIREMARK LTD was incorporated 16 years ago on 02/07/2007 and has the registered number: 06299361. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
FIREMARK LTD was incorporated 16 years ago on 02/07/2007 and has the registered number: 06299361. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
FIREMARK LTD - BRIDGWATER
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
84250 - Fire service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
BFF BUSINESS PARK
BRIDGWATER
SOMERSET
TA6 4NZ
This Company Originates in : United Kingdom
Previous trading names include:
F.P.S. (FIRE PROTECTION) LIMITED (until 30/03/2012)
F.P.S. (FIRE PROTECTION) LIMITED (until 30/03/2012)
HALLCO 1506 LIMITED (until 19/09/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2023 | 15/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN WARD | Dec 1977 | British | Director | 2017-11-06 | CURRENT |
MR DAVID PETER LAMB | Jul 1959 | British | Director | 2007-09-17 | CURRENT |
HALLIWELLS DIRECTORS LIMITED | Corporate Nominee Director | 2007-07-02 UNTIL 2007-09-17 | RESIGNED | ||
HALLIWELLS SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-07-02 UNTIL 2007-09-17 | RESIGNED | ||
MR DAVID JOHN COOMBES | Sep 1962 | Secretary | 2007-09-17 UNTIL 2011-10-06 | RESIGNED | |
MR CHRISTOPHER ALAN BURHOP | Secretary | 2011-10-06 UNTIL 2018-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Pervaiz Naviede | 2023-06-12 | 11/1960 | Dubai |
Ownership of shares 50 to 75 percent as firm Voting rights 50 to 75 percent as firm Right to appoint and remove directors as firm Significant influence or control as firm |
Dermarr Properties Limited | 2019-10-24 - 2023-06-12 | Guernsey |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Mr Pervaiz Naviede | 2016-04-06 - 2019-10-24 | 11/1960 | Salford |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors Significant influence or control |
Mr David Peter Lamb | 2016-04-06 | 7/1959 | Bridgwater Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
FIREMARK_LIMITED - Accounts | 2024-01-12 | 31-05-2023 | £45,131 Cash £188,654 equity |
FIREMARK_LIMITED - Accounts | 2022-11-01 | 31-05-2022 | £66 Cash £248,135 equity |
FIREMARK_LIMITED - Accounts | 2022-01-20 | 31-05-2021 | £652 Cash £412,453 equity |
FIREMARK_LIMITED - Accounts | 2021-04-16 | 31-05-2020 | £128,097 Cash £151,336 equity |
FIREMARK_LIMITED - Accounts | 2019-10-15 | 31-05-2019 | £37,576 Cash £274,635 equity |
FIREMARK_LIMITED - Accounts | 2018-09-13 | 31-05-2018 | £135 Cash £255,595 equity |
FIREMARK_LIMITED - Accounts | 2017-10-31 | 31-05-2017 | £1,549 Cash |
FIREMARK_LIMITED - Accounts | 2016-10-18 | 31-05-2016 | £56 Cash £353,288 equity |