Company NameNorth Staffs Fire Limited
DirectorsRichard John Pollard and Gary Robinson
Company StatusActive
Company Number07239396
CategoryPrivate Limited Company
Incorporation Date29 April 2010(13 years, 11 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities
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
Appointed02 October 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Director NameMr Gary Robinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Secretary NameMrs Sharron Louise Worthey
StatusCurrent
Appointed06 September 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Director NameMrs Elizabeth Anne Stanway
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Director NameMr Ronald Alec Stanway
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Secretary NameMr Richard John Pollard
StatusResigned
Appointed02 October 2019(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 September 2022)
RoleCompany Director
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY

Contact

Websitenorthstaffsfireltd.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 £1Elizabeth Anne Stanway
50.00%
Ordinary
1 at £1Ronald Alec Stanway
50.00%
Ordinary

Financials

Year2014
Net Worth-£167,944
Cash£13,793
Current Liabilities£248,640

Accounts

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

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 2 October 2019 (9 pages)
10 January 2020Termination of appointment of Elizabeth Anne Stanway as a director on 28 December 2019 (1 page)
10 January 2020Termination of appointment of Ronald Alec Stanway as a director on 28 December 2019 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
15 November 2019Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
7 November 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
7 October 2019Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE to Premier House 2 Jubilee Way Elland HX5 9DY on 7 October 2019 (1 page)
7 October 2019Appointment of Mr Richard John Pollard as a secretary on 2 October 2019 (2 pages)
4 October 2019Cessation of Elizabeth Anne Stanway as a person with significant control on 2 October 2019 (1 page)
4 October 2019Appointment of Mr Richard John Pollard as a director on 2 October 2019 (2 pages)
4 October 2019Cessation of Ronald Alec Stanway as a person with significant control on 2 October 2019 (1 page)
4 October 2019Appointment of Mr Gary Robinson as a director on 2 October 2019 (2 pages)
4 October 2019Notification of Hoyles Fire & Safety Limited as a person with significant control on 2 October 2019 (2 pages)
29 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
30 April 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 January 2012Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
24 January 2012Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
3 May 2011Director's details changed for Elizabeth Anne Stanway on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Ronald Alec Stanway on 3 May 2011 (2 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
3 May 2011Director's details changed for Elizabeth Anne Stanway on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Ronald Alec Stanway on 3 May 2011 (2 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
3 May 2011Director's details changed for Ronald Alec Stanway on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Elizabeth Anne Stanway on 3 May 2011 (2 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)