Company NameFirepoint Services Limited
Company StatusActive
Company Number02089182
CategoryPrivate Limited Company
Incorporation Date14 January 1987(37 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Jury
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(32 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address114 Northbridge Park
St. Helen Auckland
Bishop Auckland
DL14 9UJ
Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(34 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Longridge Court
Barrington Industrial Estate
Bedlington
NE22 7DF
Director NameMr Gary Robinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(34 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Longridge Court
Barrington Industrial Estate
Bedlington
NE22 7DF
Secretary NameMrs Sharron Louise Worthey
StatusCurrent
Appointed01 March 2022(35 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressUnit 2 Longridge Court
Barrington Industrial Estate
Bedlington
NE22 7DF
Director NameMr Thomas William Law
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 26 May 2006)
RoleMaintenance Engineer
Country of ResidenceUnited Kingdom
Correspondence Address83 Edgemount
Killingworth
Newcastle Upon Tyne
NE12 6GQ
Secretary NameSusan Law
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 26 May 2006)
RoleCompany Director
Correspondence Address83 Edgemount
Killingworth
Newcastle Upon Tyne
NE12 6GQ
Director NameMr Andrew Maben
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(19 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 25 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowbridge Cottage Willow Bridge
Choppington
Northumberland
NE62 5TD
Director NameMrs Halcyon Anne Maben
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(19 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowbridge Cottage Willow Bridge
Choppington
Northumberland
NE62 5TD
Secretary NameMrs Halcyon Maben
NationalityBritish
StatusResigned
Appointed26 May 2006(19 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbridge Cottage Willow Bridge
Choppington
Northumberland
NE62 5TD
Director NameMr Allen William Hunter
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(29 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence Address76 High Street
Innerleithen
EH44 6HF
Scotland

Contact

Websitewww.firepointservices-newcastle.co.uk

Location

Registered AddressPremier House
2 Jubilee Way
Elland
HX5 9DY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Andrew Maben
50.00%
Ordinary
1 at £1Halcyon Maben
50.00%
Ordinary

Financials

Year2014
Net Worth£412,010
Cash£331,547
Current Liabilities£95,308

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

20 August 2007Delivered on: 5 September 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 horsley avenue shiremoor. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
3 August 2007Delivered on: 10 August 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
25 September 2020Cessation of Andrew Maben as a person with significant control on 25 September 2020 (1 page)
25 September 2020Termination of appointment of Andrew Maben as a director on 25 September 2020 (1 page)
24 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
21 August 2020Director's details changed for Mr Allen William Hunter on 21 August 2020 (2 pages)
9 January 2020Registered office address changed from The Stables Willow Bridge Cottage Willowbridge Choppington Northumberland NE62 5TD to Unit 2 Longridge Court Barrington Industrial Estate Bedlington NE22 7DF on 9 January 2020 (1 page)
20 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 August 2019Appointment of Mr Peter Jury as a director on 13 August 2019 (2 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (5 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Appointment of Mr Allen William Hunter as a director on 1 April 2016 (2 pages)
13 April 2016Appointment of Mr Allen William Hunter as a director on 1 April 2016 (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Registered office address changed from 39 Horsley Avenue Shiremoor Newcastle upon Tyne NE27 0UG on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 39 Horsley Avenue Shiremoor Newcastle upon Tyne NE27 0UG on 14 January 2013 (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Director's details changed for Mrs Halcyon Maben on 31 December 2010 (2 pages)
12 January 2011Secretary's details changed for Mrs Halcyon Maben on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Mrs Halcyon Maben on 31 December 2010 (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Secretary's details changed for Mrs Halcyon Maben on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Mr Andrew Maben on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Mr Andrew Maben on 31 December 2010 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2010Director's details changed for Halcyon Maben on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Halcyon Maben on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Andrew Maben on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Andrew Maben on 26 January 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Registered office changed on 14/01/08 from: 134 great lime road killingworth newcastle upon tyne NE12 6RU (1 page)
14 January 2008Registered office changed on 14/01/08 from: 39 horsley avemue, shiremoor north tyneside newcastle NE27 0UG (1 page)
14 January 2008Registered office changed on 14/01/08 from: 134 great lime road killingworth newcastle upon tyne NE12 6RU (1 page)
14 January 2008Registered office changed on 14/01/08 from: 39 horsley avemue, shiremoor north tyneside newcastle NE27 0UG (1 page)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
20 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/01/07
(7 pages)
20 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/01/07
(7 pages)
10 December 2006Secretary resigned (1 page)
10 December 2006Secretary resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006New secretary appointed;new director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New secretary appointed;new director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2006Return made up to 31/12/05; full list of members (6 pages)
8 February 2006Return made up to 31/12/05; full list of members (6 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 December 1995Return made up to 31/12/95; full list of members (6 pages)
22 December 1995Return made up to 31/12/95; full list of members (6 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 April 1995Auditor's resignation (2 pages)
20 April 1995Auditor's resignation (2 pages)