Company NameFire Reliant Limited
DirectorsRichard John Pollard and Sharron Louise Worthey
Company StatusActive
Company Number02708135
CategoryPrivate Limited Company
Incorporation Date21 April 1992(31 years, 11 months ago)
Previous NameFasas Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(17 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Secretary NameMr Richard John Pollard
NationalityBritish
StatusCurrent
Appointed22 May 2009(17 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMrs Sharron Louise Worthey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(27 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMrs Susan Elizabeth Walker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleSecretary
Correspondence Address54 Wood Croft Close
Penwortham
Preston
Lancashire
PR1 9BX
Secretary NameMrs Susan Elizabeth Walker
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleSecretary
Correspondence Address54 Wood Croft Close
Penwortham
Preston
Lancashire
PR1 9BX
Director NameMr Paul Michael Walker
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(2 months after company formation)
Appointment Duration16 years, 11 months (resigned 27 May 2009)
RoleSalesman
Correspondence Address54 Wood Croft Close
Penwortham
Preston
Lancashire
PR1 9BX
Director NameMr Michael William Lunn
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(17 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 13 September 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Secretary NameMr Michael William Lunn
NationalityBritish
StatusResigned
Appointed22 May 2009(17 years, 1 month after company formation)
Appointment Duration1 day (resigned 23 May 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address34 Shoreham Drive
Moorgate
Rotherham
South Yorkshire
S60 3DS
Director NameMr David Ian Birtwistle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(25 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitewww.firereliant.co.uk
Telephone01704 506242
Telephone regionSouthport

Location

Registered AddressPremier House
2 Jubilee Way
Elland
West Yorkshire
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

50 at £1Hoyles Fire & Safety LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month from now)

Filing History

5 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 August 2020Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
22 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages)
21 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
19 August 2019Statement of capital on 19 August 2019
  • GBP 1
(3 pages)
5 August 2019Statement by Directors (1 page)
5 August 2019Solvency Statement dated 10/07/19 (1 page)
5 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
2 July 2019Appointment of Mrs Sharron Louise Worthey as a director on 1 July 2019 (2 pages)
2 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
17 January 2019Termination of appointment of David Ian Birtwistle as a director on 15 January 2019 (1 page)
31 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
26 September 2017Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page)
26 September 2017Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page)
26 September 2017Appointment of Mr David Ian Birtwistle as a director on 13 September 2017 (2 pages)
26 September 2017Appointment of Mr David Ian Birtwistle as a director on 13 September 2017 (2 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50
(4 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50
(4 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50
(4 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50
(4 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 50
(4 pages)
20 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 50
(4 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
23 April 2013Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DT on 23 April 2013 (1 page)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
23 April 2013Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DT on 23 April 2013 (1 page)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
14 July 2011Full accounts made up to 31 December 2010 (15 pages)
14 July 2011Full accounts made up to 31 December 2010 (15 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
22 July 2010Full accounts made up to 31 December 2009 (14 pages)
22 July 2010Full accounts made up to 31 December 2009 (14 pages)
12 July 2010Director's details changed for Mr Michael Lunn on 21 April 2010 (2 pages)
12 July 2010Director's details changed for Mr Richard John Pollard on 21 April 2010 (2 pages)
12 July 2010Director's details changed for Mr Michael Lunn on 21 April 2010 (2 pages)
12 July 2010Secretary's details changed for Mr Richard John Pollard on 21 April 2010 (1 page)
12 July 2010Secretary's details changed for Mr Richard John Pollard on 21 April 2010 (1 page)
12 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr Richard John Pollard on 21 April 2010 (2 pages)
12 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
22 June 2009Appointment terminated director and secretary susan walker (1 page)
22 June 2009Appointment terminated director paul walker (1 page)
22 June 2009Appointment terminated director paul walker (1 page)
22 June 2009Appointment terminated director and secretary susan walker (1 page)
18 June 2009Appointment terminated secretary michael lunn (1 page)
18 June 2009Appointment terminated secretary michael lunn (1 page)
15 June 2009Director and secretary appointed michael william lunn (2 pages)
15 June 2009Director and secretary appointed richard john pollard (2 pages)
15 June 2009Registered office changed on 15/06/2009 from 19-20 bridgeman terrace wigan greater manchester WN1 1TD (1 page)
15 June 2009Registered office changed on 15/06/2009 from 19-20 bridgeman terrace wigan greater manchester WN1 1TD (1 page)
15 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
15 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
15 June 2009Director and secretary appointed richard john pollard (2 pages)
15 June 2009Director and secretary appointed michael william lunn (2 pages)
22 April 2009Return made up to 21/04/09; full list of members (4 pages)
22 April 2009Return made up to 21/04/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2008Return made up to 21/04/08; full list of members (4 pages)
6 May 2008Return made up to 21/04/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 June 2007Return made up to 21/04/07; full list of members (7 pages)
16 June 2007Return made up to 21/04/07; full list of members (7 pages)
10 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2006Return made up to 21/04/06; full list of members (7 pages)
9 May 2006Return made up to 21/04/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
13 June 2005Return made up to 21/04/05; full list of members (7 pages)
13 June 2005Return made up to 21/04/05; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
27 April 2004Return made up to 21/04/04; full list of members (7 pages)
27 April 2004Return made up to 21/04/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
6 May 2003Return made up to 21/04/03; full list of members (7 pages)
6 May 2003Return made up to 21/04/03; full list of members (7 pages)
13 December 2002Ad 01/10/02--------- £ si 48@1=48 £ ic 2/50 (2 pages)
13 December 2002Ad 01/10/02--------- £ si 48@1=48 £ ic 2/50 (2 pages)
21 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
21 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
23 May 2002Return made up to 21/04/02; full list of members (6 pages)
23 May 2002Return made up to 21/04/02; full list of members (6 pages)
20 November 2001Registered office changed on 20/11/01 from: c/o hanley & co 18D high street standish wigan lancashire WN6 0HL (1 page)
20 November 2001Registered office changed on 20/11/01 from: c/o hanley & co 18D high street standish wigan lancashire WN6 0HL (1 page)
27 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
27 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
21 May 2001Return made up to 21/04/01; full list of members (6 pages)
21 May 2001Return made up to 21/04/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
7 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
1 June 2000Return made up to 21/04/00; full list of members (6 pages)
1 June 2000Return made up to 21/04/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
22 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
14 June 1999Return made up to 21/04/99; full list of members (6 pages)
14 June 1999Return made up to 21/04/99; full list of members (6 pages)
12 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
12 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
24 April 1998Return made up to 21/04/98; no change of members (4 pages)
24 April 1998Return made up to 21/04/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 April 1997Return made up to 21/04/97; no change of members (4 pages)
29 April 1997Return made up to 21/04/97; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
28 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
23 May 1996Return made up to 21/04/96; full list of members (6 pages)
23 May 1996Registered office changed on 23/05/96 from: 18D high street standish wigan lancashire WN6 0HL (1 page)
23 May 1996Registered office changed on 23/05/96 from: 18D high street standish wigan lancashire WN6 0HL (1 page)
23 May 1996Return made up to 21/04/96; full list of members (6 pages)
21 April 1996Registered office changed on 21/04/96 from: sumner house st thomas's road chorley lancs PR7 1HP (1 page)
21 April 1996Registered office changed on 21/04/96 from: sumner house st thomas's road chorley lancs PR7 1HP (1 page)
2 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
2 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
14 June 1995Return made up to 21/04/95; no change of members (4 pages)
14 June 1995Return made up to 21/04/95; no change of members (4 pages)
17 August 1992Company name changed fasas LIMITED\certificate issued on 18/08/92 (2 pages)
17 August 1992Company name changed fasas LIMITED\certificate issued on 18/08/92 (2 pages)
21 April 1992Incorporation (12 pages)
21 April 1992Incorporation (12 pages)