Background WavePink WaveYellow Wave

MODERN FIRE EXTINGUISHER SERVICES LIMITED (02843145)

MODERN FIRE EXTINGUISHER SERVICES LIMITED (02843145) is an active UK company. incorporated on 6 August 1993. with registered office in Elland. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MODERN FIRE EXTINGUISHER SERVICES LIMITED has been registered for 32 years. Current directors include POLLARD, Richard John, ROBINSON, Gary.

Company Number
02843145
Status
active
Type
ltd
Incorporated
6 August 1993
Age
32 years
Address
2 Premier House, Elland, HX5 9DY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
POLLARD, Richard John, ROBINSON, Gary
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODERN FIRE EXTINGUISHER SERVICES LIMITED

MODERN FIRE EXTINGUISHER SERVICES LIMITED is an active company incorporated on 6 August 1993 with the registered office located in Elland. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MODERN FIRE EXTINGUISHER SERVICES LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02843145

LTD Company

Age

32 Years

Incorporated 6 August 1993

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 7 May 2025 (11 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

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

2 Premier House Jubilee Way Elland, HX5 9DY,

Previous Addresses

6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ
From: 6 August 1993To: 4 October 2017
Timeline

14 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Jul 10
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Owner Exit
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Aug 18
Director Left
Jan 19
Director Joined
Jun 19
Capital Update
Aug 19
Loan Cleared
Apr 21
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WORTHEY, Sharron Louise

Active
Jubilee Way, EllandHX5 9DY
Secretary
Appointed 12 Aug 2025

POLLARD, Richard John

Active
Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 09 Dec 2016

ROBINSON, Gary

Active
Jubilee Way, EllandHX5 9DY
Born April 1969
Director
Appointed 12 Jun 2019

HOTCHKISS, Sara Margaret

Resigned
10 Millmead Drive, ShrewsburySY2 6DU
Secretary
Appointed 06 Aug 1993
Resigned 09 Dec 2016

POLLARD, Richard John

Resigned
Jubilee Way, EllandHX5 9DY
Secretary
Appointed 09 Dec 2016
Resigned 12 Aug 2025

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 06 Aug 1993
Resigned 06 Aug 1993

BIRTWISTLE, David Ian

Resigned
Jubilee Way, EllandHX5 9DY
Born September 1965
Director
Appointed 12 Sept 2017
Resigned 15 Jan 2019

CLARKE, Christopher John

Resigned
Wayside Drury Lane, ShrewsburySY4 1DT
Born May 1943
Director
Appointed 06 Aug 1993
Resigned 02 Jul 2010

HOTCHKISS, Keith

Resigned
10 Millmead Drive, ShrewsburySY2 6DU
Born August 1949
Director
Appointed 06 Aug 1993
Resigned 09 Dec 2016

LUNN, Michael William

Resigned
Jubilee Way, EllandHX5 9DY
Born May 1958
Director
Appointed 15 Sept 2017
Resigned 03 Aug 2018

LUNN, Michael William

Resigned
6 Claremont Buildings, ShrewsburySY1 1RJ
Born May 1958
Director
Appointed 09 Dec 2016
Resigned 14 Sept 2017

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 06 Aug 1993
Resigned 06 Aug 1993

Persons with significant control

2

1 Active
1 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 09 Dec 2016

Mr Keith Hotchkiss

Ceased
Claremont Bank, ShrewsburySY1 1RJ
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Dec 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2020
AAAnnual Accounts
Legacy
10 August 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Legacy
24 July 2020
AGREEMENT2AGREEMENT2
Legacy
24 July 2020
GUARANTEE2GUARANTEE2
Legacy
24 July 2020
AGREEMENT2AGREEMENT2
Legacy
19 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 August 2019
SH19Statement of Capital
Legacy
19 August 2019
CAP-SSCAP-SS
Resolution
19 August 2019
RESOLUTIONSResolutions
Resolution
19 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2019
AAAnnual Accounts
Legacy
2 August 2019
PARENT_ACCPARENT_ACC
Legacy
2 August 2019
GUARANTEE2GUARANTEE2
Legacy
2 August 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2018
AAAnnual Accounts
Legacy
4 July 2018
PARENT_ACCPARENT_ACC
Legacy
4 July 2018
GUARANTEE2GUARANTEE2
Legacy
4 July 2018
AGREEMENT2AGREEMENT2
Legacy
26 June 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
13 October 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
7 July 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
16 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2005
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 October 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 August 2000
AAAnnual Accounts
Accounts With Made Up Date
15 November 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 October 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 September 1997
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
10 February 1997
395Particulars of Mortgage or Charge
Legacy
28 August 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 July 1996
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 July 1995
AAAnnual Accounts
Auditors Resignation Company
15 January 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1994
AAAnnual Accounts
Legacy
13 May 1994
287Change of Registered Office
Legacy
16 November 1993
224224
Legacy
12 August 1993
287Change of Registered Office
Legacy
12 August 1993
288288
Legacy
12 August 1993
288288
Legacy
12 August 1993
288288
Incorporation Company
6 August 1993
NEWINCIncorporation