Background WavePink WaveYellow Wave

FIRECHECK CONTRACTS LIMITED (04238699)

FIRECHECK CONTRACTS LIMITED (04238699) is an active UK company. incorporated on 21 June 2001. with registered office in London. The company operates in the Construction sector, engaged in other construction installation. FIRECHECK CONTRACTS LIMITED has been registered for 24 years. Current directors include BLACKER, Jamie, BUTLER, Steve.

Company Number
04238699
Status
active
Type
ltd
Incorporated
21 June 2001
Age
24 years
Address
3rd Floor 100 Wigmore Street, London, W1U 3RN
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BLACKER, Jamie, BUTLER, Steve
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRECHECK CONTRACTS LIMITED

FIRECHECK CONTRACTS LIMITED is an active company incorporated on 21 June 2001 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other construction installation. FIRECHECK CONTRACTS LIMITED was registered 24 years ago.(SIC: 43290)

Status

active

Active since 24 years ago

Company No

04238699

LTD Company

Age

24 Years

Incorporated 21 June 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

3rd Floor 100 Wigmore Street London, W1U 3RN,

Previous Addresses

Unit C3 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ England
From: 1 March 2019To: 3 March 2021
B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ
From: 16 December 2010To: 1 March 2019
53 Huntercombe Lane North Slough Berkshire SL1 6DX England
From: 19 August 2010To: 16 December 2010
Office 1 7 Station Road Slough Berkshire SL1 6JJ
From: 21 June 2001To: 19 August 2010
Timeline

11 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Oct 23
Director Left
Dec 23
Owner Exit
Mar 25
Loan Secured
Apr 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BLACKER, Jamie

Active
100 Wigmore Street, LondonW1U 3RN
Born July 1972
Director
Appointed 19 Feb 2021

BUTLER, Steve

Active
Gillingham Business Park, Me8 0njME8 0NJ
Born September 1976
Director
Appointed 15 Sept 2023

STOUT, Nicola Sarah

Resigned
1 Spring Lane, CippenhamSL1 5BQ
Secretary
Appointed 21 Jun 2001
Resigned 31 Aug 2001

THOMPSON, Mark David

Resigned
Langton Road, Tunbridge WellsTN3 0AQ
Secretary
Appointed 31 Aug 2001
Resigned 19 Feb 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Jun 2001
Resigned 21 Jun 2001

AYRES, Lisa Marie

Resigned
100 Wigmore Street, LondonW1U 3RN
Born January 1968
Director
Appointed 19 Feb 2021
Resigned 06 Dec 2023

STOUT, Robert John

Resigned
Langton Road, Tunbridge WellsTN3 0AQ
Born August 1965
Director
Appointed 21 Jun 2001
Resigned 19 Feb 2021

THOMPSON, Mark David

Resigned
Langton Road, Tunbridge WellsTN3 0AQ
Born January 1953
Director
Appointed 31 Aug 2001
Resigned 19 Feb 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Jun 2001
Resigned 21 Jun 2001

Persons with significant control

4

1 Active
3 Ceased
Ambley Green, GillinghamME8 0NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2025
100 Wigmore Street, LondonW1U 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2021
Ceased 21 Mar 2025

Mr Robert John Stout

Ceased
Langton Road, Tunbridge WellsTN3 0AQ
Born August 1965

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Feb 2021

Mr Mark David Thompson

Ceased
Langton Road, Tunbridge WellsTN3 0AQ
Born January 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2021
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Memorandum Articles
8 March 2021
MAMA
Resolution
8 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Secretary Company With Change Date
4 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
23 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
7 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2006
AAAnnual Accounts
Legacy
11 February 2006
395Particulars of Mortgage or Charge
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
18 June 2005
287Change of Registered Office
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 May 2003
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
287Change of Registered Office
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
287Change of Registered Office
Legacy
12 July 2001
88(2)R88(2)R
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Incorporation Company
21 June 2001
NEWINCIncorporation