Background WavePink WaveYellow Wave

FIREMARK EXTINGUISHERS LIMITED (02584094)

FIREMARK EXTINGUISHERS LIMITED (02584094) is an active UK company. incorporated on 20 February 1991. with registered office in Bridgwater. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FIREMARK EXTINGUISHERS LIMITED has been registered for 35 years. Current directors include LAMB, David Peter.

Company Number
02584094
Status
active
Type
ltd
Incorporated
20 February 1991
Age
35 years
Address
Bff Business Park, Bridgwater, TA6 4NZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAMB, David Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIREMARK EXTINGUISHERS LIMITED

FIREMARK EXTINGUISHERS LIMITED is an active company incorporated on 20 February 1991 with the registered office located in Bridgwater. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FIREMARK EXTINGUISHERS LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02584094

LTD Company

Age

35 Years

Incorporated 20 February 1991

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

F.P.S. INTERNATIONAL LIMITED
From: 20 February 1991To: 20 October 1998
Contact
Address

Bff Business Park Bath Road Bridgwater, TA6 4NZ,

Previous Addresses

Firemark House Pioneer Park Whitby Road Bristol BS4 3QB
From: 20 February 1991To: 16 May 2012
Timeline

1 key events • 1991 - 1991

Funding Officers Ownership
Company Founded
Feb 91
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

LAMB, David Peter

Active
Bath Road, BridgwaterTA6 4NZ
Born July 1959
Director
Appointed 17 Sept 2007

BURHOP, Christopher Alan

Resigned
Bath Road, BridgwaterTA6 4NZ
Secretary
Appointed 31 Oct 2011
Resigned 05 Apr 2018

COOMBES, David John

Resigned
21 Hollins Lane, StockportSK6 5BD
Secretary
Appointed 17 Sept 2007
Resigned 31 Oct 2011

WARD, Christine Margaret

Resigned
96 High Street, BristolBS30 9TH
Secretary
Appointed 20 Feb 1991
Resigned 10 Oct 2000

WARD, Stephen William

Resigned
56 Stackpool Road, BristolBS3 1NN
Secretary
Appointed 24 Oct 2000
Resigned 17 Sept 2007

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 20 Feb 1991
Resigned 20 Feb 1991

WARD, Alan Keith

Resigned
96 High Street, BristolBS30 9TH
Born November 1950
Director
Appointed 20 Feb 1991
Resigned 17 Sept 2007

WARD, Arthur William

Resigned
4 Heath Court, BristolBS16 6HG
Born March 1922
Director
Appointed 20 Feb 1991
Resigned 02 Sept 1995

WARD, Stephen William

Resigned
56 Stackpool Road, BristolBS3 1NN
Born December 1977
Director
Appointed 15 Nov 2001
Resigned 17 Sept 2007

BOURSE SECURITIES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 20 Feb 1991
Resigned 20 Feb 1991

Persons with significant control

1

Bath Road, BridgwaterTA6 4NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Dormant
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Dormant
3 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 March 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2007
AAAnnual Accounts
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 April 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 2004
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
26 October 2002
287Change of Registered Office
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2002
AAAnnual Accounts
Legacy
22 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 March 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 April 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Legacy
2 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1996
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 March 1994
AAAnnual Accounts
Legacy
23 March 1994
363sAnnual Return (shuttle)
Legacy
17 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
24 March 1992
363sAnnual Return (shuttle)
Legacy
8 October 1991
88(2)R88(2)R
Legacy
8 October 1991
224224
Legacy
5 March 1991
287Change of Registered Office
Legacy
5 March 1991
288288
Legacy
5 March 1991
288288
Legacy
5 March 1991
288288
Incorporation Company
20 February 1991
NEWINCIncorporation