Background WavePink WaveYellow Wave

FIREPOINT SERVICES LIMITED (02089182)

FIREPOINT SERVICES LIMITED (02089182) is an active UK company. incorporated on 14 January 1987. with registered office in Elland. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 1 other business activities. FIREPOINT SERVICES LIMITED has been registered for 39 years. Current directors include POLLARD, Richard John, ROBINSON, Gary.

Company Number
02089182
Status
active
Type
ltd
Incorporated
14 January 1987
Age
39 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
POLLARD, Richard John, ROBINSON, Gary
SIC Codes
33190, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIREPOINT SERVICES LIMITED

FIREPOINT SERVICES LIMITED is an active company incorporated on 14 January 1987 with the registered office located in Elland. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 1 other business activity. FIREPOINT SERVICES LIMITED was registered 39 years ago.(SIC: 33190, 96090)

Status

active

Active since 39 years ago

Company No

02089182

LTD Company

Age

39 Years

Incorporated 14 January 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Previous Addresses

Unit 2 Longridge Court Barrington Industrial Estate Bedlington NE22 7DF England
From: 9 January 2020To: 17 April 2023
The Stables Willow Bridge Cottage Willowbridge Choppington Northumberland NE62 5TD
From: 14 January 2013To: 9 January 2020
39 Horsley Avenue Shiremoor Newcastle upon Tyne NE27 0UG
From: 14 January 1987To: 14 January 2013
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Director Joined
Apr 16
Director Joined
Aug 19
Owner Exit
Sept 20
Director Left
Sept 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Left
Mar 22
Director Left
Jan 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WORTHEY, Sharron Louise

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 01 Mar 2022

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 01 Jul 2021

ROBINSON, Gary

Active
2 Jubilee Way, EllandHX5 9DY
Born April 1969
Director
Appointed 01 Jul 2021

LAW, Susan

Resigned
83 Edgemount, Newcastle Upon TyneNE12 6GQ
Secretary
Appointed N/A
Resigned 26 May 2006

MABEN, Halcyon

Resigned
Willow Bridge, ChoppingtonNE62 5TD
Secretary
Appointed 26 May 2006
Resigned 01 Jul 2021

HUNTER, Allen William

Resigned
High Street, InnerleithenEH44 6HF
Born August 1967
Director
Appointed 01 Apr 2016
Resigned 01 Mar 2022

JURY, Peter

Resigned
Northbridge Park, Bishop AucklandDL14 9UJ
Born July 1969
Director
Appointed 13 Aug 2019
Resigned 09 Jan 2023

LAW, Thomas William

Resigned
83 Edgemount, Newcastle Upon TyneNE12 6GQ
Born August 1955
Director
Appointed N/A
Resigned 26 May 2006

MABEN, Andrew

Resigned
Willow Bridge, ChoppingtonNE62 5TD
Born September 1963
Director
Appointed 26 May 2006
Resigned 25 Sept 2020

MABEN, Halcyon Anne

Resigned
Willow Bridge, ChoppingtonNE62 5TD
Born November 1966
Director
Appointed 26 May 2006
Resigned 01 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
2 Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2021

Mrs Halcyon Anne Maben

Ceased
Longridge Court, BedlingtonNE22 7DF
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2016
Ceased 01 Jul 2021

Mr Andrew Maben

Ceased
Longridge Court, BedlingtonNE22 7DF
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2016
Ceased 25 Sept 2020
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2023
AAAnnual Accounts
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2022
AAAnnual Accounts
Legacy
25 July 2022
PARENT_ACCPARENT_ACC
Legacy
25 July 2022
GUARANTEE2GUARANTEE2
Legacy
25 July 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
12 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
2 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
18 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
287Change of Registered Office
Legacy
14 January 2008
287Change of Registered Office
Legacy
5 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
14 August 2007
AAAnnual Accounts
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1995
AAAnnual Accounts
Auditors Resignation Company
20 April 1995
AUDAUD
Legacy
10 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1993
AAAnnual Accounts
Legacy
20 April 1993
287Change of Registered Office
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Resolution
7 January 1992
RESOLUTIONSResolutions
Resolution
7 January 1992
RESOLUTIONSResolutions
Resolution
7 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 August 1991
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Small
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Accounts With Accounts Type Small
7 April 1989
AAAnnual Accounts
Legacy
13 March 1989
363363
Legacy
27 January 1987
287Change of Registered Office
Legacy
27 January 1987
288288
Certificate Incorporation
14 January 1987
CERTINCCertificate of Incorporation