Company NameRapid Fire Extinguishers Limited
DirectorsLee David Hunter and Greg Russell Hunter
Company StatusActive
Company Number02803464
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Secretary NameLee David Hunter
NationalityBritish
StatusCurrent
Appointed20 May 2007(14 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Director NameMr Lee David Hunter
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(22 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Director NameGreg Russell Hunter
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(22 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Director NameChristopher William Farrell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleAdvertising Consultant
Correspondence AddressStumps 2 Colne Bridge Road
Bradley
Huddersfield
West Yorkshire
HD5 0RH
Director NameMr John Gordon Wilkinson
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSyke House
Saddleworth Road Greetland
Halifax
West Yorkshire
HX4 8PA
Director NameDavid William Hunter
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleFire Prevention Officer
Country of ResidenceEngland
Correspondence Address16 The Ghyll
Fixby
Huddersfield
West Yorkshire
HD2 2FE
Secretary NameChristopher William Farrell
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressStumps 2 Colne Bridge Road
Bradley
Huddersfield
West Yorkshire
HD5 0RH
Director NameSamuel James Gordon Wilkinson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 30 June 1997)
RoleEngineer
Correspondence AddressSyke House
Saddleworth Road
Greetland Halifax
West Yorkshire
HX4 8PA
Secretary NameDavid William Hunter
NationalityBritish
StatusResigned
Appointed28 February 1997(3 years, 11 months after company formation)
Appointment Duration10 years (resigned 02 March 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address16 The Ghyll
Fixby
Huddersfield
West Yorkshire
HD2 2FE
Secretary NamePhyllis Ina Hunter
NationalityBritish
StatusResigned
Appointed30 June 1997(4 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 May 2007)
RoleTypist
Correspondence Address16 The Ghyll
Fixby
Huddersfield
West Yorkshire
HD2 2FE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.rapidfireextinguishers.co.uk

Location

Registered Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£36,723
Cash£18,710
Current Liabilities£27,762

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

7 November 2023Total exemption full accounts made up to 30 April 2023 (14 pages)
28 June 2023Second filing for the notification of Greg Russell Hunter as a person with significant control (7 pages)
26 June 2023Second filing for the appointment of Mr Greg Russell Hunter as a director (3 pages)
29 March 2023Confirmation statement made on 25 March 2023 with updates (4 pages)
23 March 2023Cessation of The Personal Representatives of David William Hunter as a person with significant control on 6 April 2022 (1 page)
27 October 2022Total exemption full accounts made up to 30 April 2022 (14 pages)
7 April 2022Change of details for David William Hunter as a person with significant control on 22 January 2022 (2 pages)
7 April 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
30 March 2022Termination of appointment of David William Hunter as a director on 22 January 2022 (1 page)
21 January 2022Total exemption full accounts made up to 30 April 2021 (15 pages)
19 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 30 April 2020 (15 pages)
30 March 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
25 March 2020Notification of Lee David Hunter as a person with significant control on 30 April 2019 (2 pages)
25 March 2020Notification of Greg Russell Hunter as a person with significant control on 30 April 2019 (2 pages)
25 March 2020Change of details for David William Hunter as a person with significant control on 30 April 2019 (2 pages)
25 March 2020Notification of Greg Russell Hunter as a person with significant control on 30 April 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 28/06/2023
(3 pages)
19 September 2019Total exemption full accounts made up to 30 April 2019 (15 pages)
1 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 April 2018 (15 pages)
6 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 30 April 2017 (19 pages)
22 June 2017Total exemption full accounts made up to 30 April 2017 (19 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 30
(5 pages)
12 May 2016Secretary's details changed for Lee Hunter on 14 January 2016 (1 page)
12 May 2016Secretary's details changed for Lee Hunter on 14 January 2016 (1 page)
12 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 30
(5 pages)
14 January 2016Appointment of Mr Greg Russell Hunter as a director on 14 January 2016 (2 pages)
14 January 2016Appointment of Mr Lee David Hunter as a director on 14 January 2016 (2 pages)
14 January 2016Appointment of Mr Greg Russell Hunter as a director on 14 January 2016 (2 pages)
14 January 2016Appointment of Mr Lee David Hunter as a director on 14 January 2016 (2 pages)
14 January 2016Appointment of Mr Greg Russell Hunter as a director on 14 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 26/06/23
(3 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 30
(4 pages)
15 April 2015Secretary's details changed for Lee Hunter on 25 March 2015 (1 page)
15 April 2015Secretary's details changed for Lee Hunter on 25 March 2015 (1 page)
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 30
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 30
(4 pages)
10 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 30
(4 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
26 February 2013Registered office address changed from 3 Branch Road Batley West Yorkshire WF17 5RY on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 3 Branch Road Batley West Yorkshire WF17 5RY on 26 February 2013 (1 page)
2 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 June 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for David William Hunter on 9 October 2009 (2 pages)
12 April 2010Director's details changed for David William Hunter on 9 October 2009 (2 pages)
12 April 2010Director's details changed for David William Hunter on 9 October 2009 (2 pages)
19 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 March 2009Return made up to 25/03/09; full list of members (3 pages)
31 March 2009Return made up to 25/03/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 June 2008Secretary appointed lee hunter (2 pages)
4 June 2008Return made up to 25/03/08; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 June 2008Return made up to 25/03/08; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 June 2008Secretary appointed lee hunter (2 pages)
16 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 May 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 May 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 April 2006Return made up to 25/03/06; full list of members (2 pages)
6 April 2006Return made up to 25/03/06; full list of members (2 pages)
28 June 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 June 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 April 2005Return made up to 25/03/05; full list of members (2 pages)
27 April 2005Return made up to 25/03/05; full list of members (2 pages)
24 June 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 June 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 March 2004Return made up to 25/03/04; full list of members (8 pages)
25 March 2004Return made up to 25/03/04; full list of members (8 pages)
29 January 2004Registered office changed on 29/01/04 from: 12 greenhead road huddersfield west yorkshire HD1 4EN (1 page)
29 January 2004Registered office changed on 29/01/04 from: 12 greenhead road huddersfield west yorkshire HD1 4EN (1 page)
4 June 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 April 2003Return made up to 25/03/03; full list of members (8 pages)
3 April 2003Return made up to 25/03/03; full list of members (8 pages)
28 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 March 2002Return made up to 25/03/02; full list of members (7 pages)
26 March 2002Return made up to 25/03/02; full list of members (7 pages)
16 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
16 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
5 April 2001Return made up to 25/03/01; full list of members (6 pages)
5 April 2001Return made up to 25/03/01; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 30 April 2000 (4 pages)
21 June 2000Accounts for a small company made up to 30 April 2000 (4 pages)
11 April 2000Return made up to 25/03/00; full list of members (6 pages)
11 April 2000Return made up to 25/03/00; full list of members (6 pages)
3 December 1999Amended accounts made up to 30 April 1999 (4 pages)
3 December 1999Amended accounts made up to 30 April 1999 (4 pages)
29 September 1999Accounts for a small company made up to 30 April 1999 (3 pages)
29 September 1999Accounts for a small company made up to 30 April 1999 (3 pages)
22 March 1999Return made up to 25/03/99; no change of members (4 pages)
22 March 1999Return made up to 25/03/99; no change of members (4 pages)
25 June 1998Accounts for a small company made up to 30 April 1998 (4 pages)
25 June 1998Accounts for a small company made up to 30 April 1998 (4 pages)
13 May 1998Return made up to 25/03/98; full list of members (6 pages)
13 May 1998Return made up to 25/03/98; full list of members (6 pages)
26 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
26 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
25 May 1997Return made up to 25/03/97; full list of members (6 pages)
25 May 1997Return made up to 25/03/97; full list of members (6 pages)
25 March 1997New secretary appointed (2 pages)
25 March 1997Secretary resigned;director resigned (1 page)
25 March 1997Secretary resigned;director resigned (1 page)
25 March 1997New secretary appointed (2 pages)
17 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
17 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
31 March 1996Return made up to 25/03/96; no change of members (4 pages)
31 March 1996Return made up to 25/03/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
31 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
22 March 1995Return made up to 25/03/95; no change of members (4 pages)
22 March 1995Return made up to 25/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
25 March 1993Incorporation (21 pages)
25 March 1993Incorporation (21 pages)