Background WavePink WaveYellow Wave

FIRE FIGHTERS TRADING LIMITED (03816625)

FIRE FIGHTERS TRADING LIMITED (03816625) is an active UK company. incorporated on 26 July 1999. with registered office in Littlehampton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 2 other business activities. FIRE FIGHTERS TRADING LIMITED has been registered for 26 years. Current directors include BUCKLEY, John Andrew, DAVIES, Peter John, HAGGART, Ross Fraser and 1 others.

Company Number
03816625
Status
active
Type
ltd
Incorporated
26 July 1999
Age
26 years
Address
Marine Court, Littlehampton, BN17 5NF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BUCKLEY, John Andrew, DAVIES, Peter John, HAGGART, Ross Fraser, WHEELER, Sherine
SIC Codes
47910, 55100, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRE FIGHTERS TRADING LIMITED

FIRE FIGHTERS TRADING LIMITED is an active company incorporated on 26 July 1999 with the registered office located in Littlehampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 2 other business activities. FIRE FIGHTERS TRADING LIMITED was registered 26 years ago.(SIC: 47910, 55100, 86900)

Status

active

Active since 26 years ago

Company No

03816625

LTD Company

Age

26 Years

Incorporated 26 July 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

F.S.N.B.F. (MARKETING) LIMITED
From: 26 July 1999To: 29 January 2008
Contact
Address

Marine Court Fitzalan Road Littlehampton, BN17 5NF,

Previous Addresses

Level 6 Belvedere House Basing View Basingstoke Hampshire RG21 4HG
From: 26 July 1999To: 1 January 2026
Timeline

27 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
May 10
Director Joined
May 10
Director Left
Aug 10
Director Left
Sept 10
Director Left
Nov 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Director Left
May 17
Director Joined
Aug 17
Director Left
Apr 19
Director Joined
Jun 20
Director Joined
Nov 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Joined
May 25
Director Left
May 25
Director Joined
Feb 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

BUCKLEY, John Andrew

Active
Fitzalan Road, LittlehamptonBN17 5NF
Born December 1968
Director
Appointed 05 Feb 2026

DAVIES, Peter John

Active
Fitzalan Road, LittlehamptonBN17 5NF
Born December 1953
Director
Appointed 29 Mar 2011

HAGGART, Ross Fraser

Active
Basing View, BasingstokeRG21 4HG
Born August 1974
Director
Appointed 06 May 2025

WHEELER, Sherine

Active
Fitzalan Road, LittlehamptonBN17 5NF
Born March 1980
Director
Appointed 24 Jul 2024

HUMPHREYS, Julija Marija

Resigned
Basing View, BasingstokeRG21 4HG
Secretary
Appointed 20 Oct 2004
Resigned 17 Jan 2012

PAGE, Gary John

Resigned
4 Consort Mews, FarehamPO175FY
Secretary
Appointed 26 Nov 2001
Resigned 20 Oct 2004

PILE, Christopher Walter

Resigned
Norton Lane, ChichesterPO20 3NH
Secretary
Appointed 26 Jul 1999
Resigned 28 Feb 2001

STRANGE, Brian Antony

Resigned
Basing View, BasingstokeRG21 4HG
Secretary
Appointed 21 Mar 2012
Resigned 30 Sept 2014

TURNER, Denis Neville

Resigned
Leavers Oast Stanford Lane, TonbridgeTN11 0JN
Secretary
Appointed 28 Feb 2001
Resigned 26 Nov 2001

BROWN, David Stuart

Resigned
Basing View, BasingstokeRG21 4HG
Born July 1962
Director
Appointed 06 Jul 2017
Resigned 11 Apr 2019

BURGHES, Christopher Robert

Resigned
Basing View, BasingstokeRG21 4HG
Born February 1972
Director
Appointed 16 May 2002
Resigned 13 Aug 2010

CRAIG, John

Resigned
12a Gaisford Chase, DevizesSN10 5RX
Born April 1945
Director
Appointed 26 Jul 1999
Resigned 01 Aug 2003

FRATTINI, Michael Robert

Resigned
4 Seymour Close, Herne BayCT6 7AS
Born January 1950
Director
Appointed 10 Jul 2000
Resigned 20 Oct 2005

GIBBINS, Neil

Resigned
Basing View, BasingstokeRG21 4HG
Born May 1959
Director
Appointed 17 Nov 2021
Resigned 06 May 2025

HERRICK, John Harold

Resigned
2 Lincoln Road, LincolnLN6 5UT
Born September 1944
Director
Appointed 26 Jul 1999
Resigned 15 Jun 2001

HIRST, Christopher John

Resigned
Basing View, BasingstokeRG21 4HG
Born January 1980
Director
Appointed 09 Feb 2022
Resigned 21 Nov 2024

ING, David Newson

Resigned
Ravenspur Sutton Place, DorkingRH5 6RN
Born May 1934
Director
Appointed 26 Jul 1999
Resigned 20 Dec 2000

LAWRENSON, Roy

Resigned
Chapelau, CrookhamRG19 8EG
Born January 1958
Director
Appointed 31 Jan 2002
Resigned 26 May 2009

LYNCH, Andrew Fraser

Resigned
Basing View, BasingstokeRG21 4HG
Born March 1971
Director
Appointed 04 Jun 2020
Resigned 23 Mar 2022

MACGILLIVRAY, Keith William

Resigned
Basing View, BasingstokeRG21 4HG
Born March 1956
Director
Appointed 28 Apr 2010
Resigned 01 Dec 2011

PAGE, Gary John

Resigned
4 Consort Mews, FarehamPO175FY
Born August 1973
Director
Appointed 26 Nov 2001
Resigned 03 Aug 2007

PAGE, Gary John

Resigned
4 Consort Mews, FarehamPO175FY
Born August 1973
Director
Appointed 26 Nov 2001
Resigned 20 Oct 2004

PARRY, John Charles

Resigned
Basing View, BasingstokeRG21 4HG
Born April 1956
Director
Appointed 29 Mar 2011
Resigned 09 Jun 2014

PILE, Christopher Walter

Resigned
Norton Lane, ChichesterPO20 3NH
Born May 1943
Director
Appointed 26 Jul 1999
Resigned 28 Feb 2001

POTTS, Nigel

Resigned
St Lukes Drive, TeignmouthTQ14 9GY
Born December 1965
Director
Appointed 10 Feb 2004
Resigned 04 Dec 2008

RICH, Michael James

Resigned
Basing View, BasingstokeRG21 4HG
Born November 1964
Director
Appointed 21 Mar 2012
Resigned 02 Jul 2014

ROSS, Gordon

Resigned
Basing View, BasingstokeRG21 4HG
Born May 1956
Director
Appointed 26 Nov 2001
Resigned 22 Sept 2010

SADLER, Barry Paul

Resigned
Basing View, BasingstokeRG21 4HG
Born September 1946
Director
Appointed 04 Oct 2002
Resigned 03 Nov 2010

SEAGER, Kenneth Edward

Resigned
Basing View, BasingstokeRG21 4HG
Born March 1955
Director
Appointed 28 Apr 2010
Resigned 09 Nov 2016

SEAR, Clifford John

Resigned
5 Old School Place, WestergatePO20 3QR
Born October 1958
Director
Appointed 03 May 2007
Resigned 07 Feb 2008

SMITH, Martin

Resigned
Basing View, BasingstokeRG21 4HG
Born May 1975
Director
Appointed 22 Apr 2008
Resigned 24 Jul 2024

TOLFREY, Jill Roberta, Doctor

Resigned
Basing View, BasingstokeRG21 4HG
Born August 1955
Director
Appointed 09 Jun 2014
Resigned 31 May 2024

TURNER, Denis Neville

Resigned
Leavers Oast Stanford Lane, TonbridgeTN11 0JN
Born February 1932
Director
Appointed 26 Jul 1999
Resigned 15 Jun 2001

Persons with significant control

1

Fire Fighters Charity

Active
Fitzalan Road, LittlehamptonBN17 5NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

128

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
11 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Auditors Resignation Company
16 January 2014
AUDAUD
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
21 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 March 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
1 June 2009
353353
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
287Change of Registered Office
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
288cChange of Particulars
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Memorandum Articles
2 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
363aAnnual Return
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288cChange of Particulars
Accounts With Made Up Date
17 November 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
1 August 2006
288cChange of Particulars
Legacy
16 December 2005
288cChange of Particulars
Legacy
21 October 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
12 October 2005
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
288cChange of Particulars
Legacy
17 May 2005
288cChange of Particulars
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
14 December 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288cChange of Particulars
Legacy
30 April 2004
353353
Legacy
30 April 2004
287Change of Registered Office
Legacy
19 April 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 October 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 September 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
225Change of Accounting Reference Date
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
4 November 2001
363sAnnual Return (shuttle)
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 May 2001
AAAnnual Accounts
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Legacy
27 August 1999
225Change of Accounting Reference Date
Incorporation Company
26 July 1999
NEWINCIncorporation