Company NameModern Fire Extinguisher Services Limited
DirectorsRichard John Pollard and Gary Robinson
Company StatusActive
Company Number02843145
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 8 months ago)

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
Appointed09 December 2016(23 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Premier House Jubilee Way
Elland
HX5 9DY
Secretary NameMr Richard John Pollard
StatusCurrent
Appointed09 December 2016(23 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address2 Premier House Jubilee Way
Elland
HX5 9DY
Director NameMr Gary Robinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(25 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address2 Premier House Jubilee Way
Elland
HX5 9DY
Director NameChristopher John Clarke
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleArea Manager
Correspondence AddressWayside Drury Lane
Montford Bridge
Shrewsbury
Shropshire
SY4 1DT
Wales
Director NameMr Keith Hotchkiss
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address10 Millmead Drive
Millmead
Shrewsbury
Shropshire
SY2 6DU
Wales
Secretary NameSara Margaret Hotchkiss
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RolePurchase Ledger Clerk
Correspondence Address10 Millmead Drive
Shrewsbury
Shropshire
SY2 6DU
Wales
Director NameMr David Ian Birtwistle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2 Premier House Jubilee Way
Elland
HX5 9DY
Director NameMr Michael William Lunn
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(24 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 August 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2 Premier House Jubilee Way
Elland
HX5 9DY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitemodern-fire.co.uk
Email address[email protected]
Telephone01743 761186
Telephone regionShrewsbury

Location

Registered Address2 Premier House
Jubilee Way
Elland
HX5 9DY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

2 at £1Keith Hotchkiss
100.00%
Ordinary

Financials

Year2014
Net Worth£62,250
Cash£61,612
Current Liabilities£58,199

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 Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Charges

22 January 1997Delivered on: 10 February 1997
Persons entitled: Barclays 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

8 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
8 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
8 August 2022Confirmation statement made on 6 August 2022 with updates (3 pages)
8 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
2 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
20 April 2021Satisfaction of charge 1 in full (1 page)
9 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages)
10 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (72 pages)
6 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
24 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 August 2019Resolutions
  • RES13 ‐ Distribution 17/07/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
19 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 August 2019Statement by Directors (1 page)
19 August 2019Statement of capital on 19 August 2019
  • GBP 1
(3 pages)
19 August 2019Solvency Statement dated 10/07/19 (1 page)
8 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
2 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
2 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages)
12 June 2019Appointment of Mr Gary Robinson as a director on 12 June 2019 (2 pages)
17 January 2019Termination of appointment of David Ian Birtwistle as a director on 15 January 2019 (1 page)
6 August 2018Termination of appointment of Michael William Lunn as a director on 3 August 2018 (1 page)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
4 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
4 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (63 pages)
4 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
13 October 2017Current accounting period extended from 9 December 2017 to 31 December 2017 (1 page)
13 October 2017Current accounting period extended from 9 December 2017 to 31 December 2017 (1 page)
4 October 2017Registered office address changed from 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ to 2 Premier House Jubilee Way Elland HX5 9DY on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ to 2 Premier House Jubilee Way Elland HX5 9DY on 4 October 2017 (1 page)
2 October 2017Total exemption full accounts made up to 9 December 2016 (10 pages)
2 October 2017Total exemption full accounts made up to 9 December 2016 (10 pages)
28 September 2017Appointment of Mr Michael William Lunn as a director on 15 September 2017 (2 pages)
28 September 2017Appointment of Mr Michael William Lunn as a director on 15 September 2017 (2 pages)
27 September 2017Termination of appointment of Michael William Lunn as a director on 14 September 2017 (1 page)
27 September 2017Termination of appointment of Michael William Lunn as a director on 14 September 2017 (1 page)
22 September 2017Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages)
22 September 2017Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages)
30 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
30 August 2017Notification of Hoyles Fire & Safety Limited as a person with significant control on 9 December 2016 (2 pages)
30 August 2017Cessation of Keith Hotchkiss as a person with significant control on 9 December 2016 (1 page)
30 August 2017Cessation of Keith Hotchkiss as a person with significant control on 9 December 2016 (1 page)
30 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
30 August 2017Notification of Hoyles Fire & Safety Limited as a person with significant control on 9 December 2016 (2 pages)
7 July 2017Previous accounting period shortened from 31 March 2017 to 9 December 2016 (1 page)
7 July 2017Previous accounting period shortened from 31 March 2017 to 9 December 2016 (1 page)
16 January 2017Appointment of Mr Richard John Pollard as a secretary on 9 December 2016 (2 pages)
16 January 2017Appointment of Mr Richard John Pollard as a secretary on 9 December 2016 (2 pages)
13 January 2017Appointment of Mr Richard John Pollard as a director on 9 December 2016 (2 pages)
13 January 2017Termination of appointment of Sara Margaret Hotchkiss as a secretary on 9 December 2016 (1 page)
13 January 2017Termination of appointment of Sara Margaret Hotchkiss as a secretary on 9 December 2016 (1 page)
13 January 2017Termination of appointment of Sara Margaret Hotchkiss as a secretary on 9 December 2016 (1 page)
13 January 2017Appointment of Mr Michael William Lunn as a director on 9 December 2016 (2 pages)
13 January 2017Appointment of Mr Richard John Pollard as a director on 9 December 2016 (2 pages)
13 January 2017Termination of appointment of Keith Hotchkiss as a director on 9 December 2016 (1 page)
13 January 2017Termination of appointment of Sara Margaret Hotchkiss as a secretary on 9 December 2016 (1 page)
13 January 2017Termination of appointment of Keith Hotchkiss as a director on 9 December 2016 (1 page)
13 January 2017Appointment of Mr Michael William Lunn as a director on 9 December 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
11 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
11 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
28 July 2010Termination of appointment of Christopher Clarke as a director (1 page)
28 July 2010Termination of appointment of Christopher Clarke as a director (1 page)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 September 2009Return made up to 06/08/09; full list of members (4 pages)
8 September 2009Return made up to 06/08/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 September 2008Return made up to 06/08/08; full list of members (4 pages)
1 September 2008Return made up to 06/08/08; full list of members (4 pages)
21 September 2007Return made up to 06/08/07; full list of members (2 pages)
21 September 2007Return made up to 06/08/07; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 September 2006Return made up to 06/08/06; full list of members (2 pages)
4 September 2006Return made up to 06/08/06; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 August 2005Return made up to 06/08/05; full list of members (3 pages)
8 August 2005Return made up to 06/08/05; full list of members (3 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
9 September 2004Return made up to 06/08/04; full list of members (7 pages)
9 September 2004Return made up to 06/08/04; full list of members (7 pages)
15 August 2003Return made up to 06/08/03; full list of members (7 pages)
15 August 2003Return made up to 06/08/03; full list of members (7 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 August 2002Return made up to 06/08/02; full list of members (7 pages)
13 August 2002Return made up to 06/08/02; full list of members (7 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 August 2001Return made up to 06/08/01; full list of members (6 pages)
10 August 2001Return made up to 06/08/01; full list of members (6 pages)
24 August 2000Return made up to 06/08/00; full list of members (6 pages)
24 August 2000Return made up to 06/08/00; full list of members (6 pages)
15 August 2000Accounts made up to 31 March 2000 (12 pages)
15 August 2000Accounts made up to 31 March 2000 (12 pages)
15 November 1999Accounts made up to 31 March 1999 (11 pages)
15 November 1999Accounts made up to 31 March 1999 (11 pages)
16 August 1999Return made up to 06/08/99; full list of members (6 pages)
16 August 1999Return made up to 06/08/99; full list of members (6 pages)
21 October 1998Accounts made up to 31 March 1998 (13 pages)
21 October 1998Accounts made up to 31 March 1998 (13 pages)
17 August 1998Return made up to 06/08/98; full list of members (6 pages)
17 August 1998Return made up to 06/08/98; full list of members (6 pages)
1 September 1997Accounts made up to 31 March 1997 (12 pages)
1 September 1997Accounts made up to 31 March 1997 (12 pages)
26 August 1997Return made up to 06/08/97; full list of members (6 pages)
26 August 1997Return made up to 06/08/97; full list of members (6 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
28 August 1996Return made up to 06/08/96; no change of members (6 pages)
28 August 1996Return made up to 06/08/96; no change of members (6 pages)
19 July 1996Accounts made up to 31 March 1996 (12 pages)
19 July 1996Accounts made up to 31 March 1996 (12 pages)
2 August 1995Return made up to 06/08/95; no change of members (6 pages)
2 August 1995Return made up to 06/08/95; no change of members (6 pages)
17 July 1995Accounts made up to 31 March 1995 (12 pages)
17 July 1995Accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
6 August 1993Incorporation (14 pages)
6 August 1993Incorporation (14 pages)