Background WavePink WaveYellow Wave

FIRESTOP SERVICES LIMITED (04786608)

FIRESTOP SERVICES LIMITED (04786608) is an active UK company. incorporated on 4 June 2003. with registered office in High Wycombe. The company operates in the Public Administration and Defence sector, engaged in fire service activities and 1 other business activities. FIRESTOP SERVICES LIMITED has been registered for 22 years. Current directors include POLLARD, Richard John, ROBINSON, Gary.

Company Number
04786608
Status
active
Type
ltd
Incorporated
4 June 2003
Age
22 years
Address
15 The Valley Centre, High Wycombe, HP13 6EQ
Industry Sector
Public Administration and Defence
Business Activity
Fire service activities
Directors
POLLARD, Richard John, ROBINSON, Gary
SIC Codes
84250, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRESTOP SERVICES LIMITED

FIRESTOP SERVICES LIMITED is an active company incorporated on 4 June 2003 with the registered office located in High Wycombe. The company operates in the Public Administration and Defence sector, specifically engaged in fire service activities and 1 other business activity. FIRESTOP SERVICES LIMITED was registered 22 years ago.(SIC: 84250, 96090)

Status

active

Active since 22 years ago

Company No

04786608

LTD Company

Age

22 Years

Incorporated 4 June 2003

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 6 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

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

15 The Valley Centre Gordon Road High Wycombe, HP13 6EQ,

Previous Addresses

Unit 1 59/69 Queens Road High Wycombe HP13 6AH England
From: 10 June 2024To: 12 January 2026
Unit 15 Cedar Parc Doddington Lincoln LN6 4RR England
From: 6 June 2019To: 10 June 2024
Unit 3 Holmes Way Boston Road Industrial Estate Horncastle Lincolnshire LN9 6JR England
From: 11 August 2015To: 6 June 2019
Stanhope Beck, Stanhope Road Stanhope Beck Horncastle Lincolnshire LN9 5DG
From: 4 June 2003To: 11 August 2015
Timeline

14 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Nov 10
Director Left
May 13
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Sept 17
Director Left
Sept 17
Capital Update
Nov 17
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Mar 21
Director Left
Mar 23
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

WORTHEY, Sharron Louise

Active
The Valley Centre, High WycombeHP13 6EQ
Secretary
Appointed 05 Jun 2023

POLLARD, Richard John

Active
The Valley Centre, High WycombeHP13 6EQ
Born July 1963
Director
Appointed 01 Feb 2016

ROBINSON, Gary

Active
The Valley Centre, High WycombeHP13 6EQ
Born April 1969
Director
Appointed 26 Mar 2021

COOLING, Maxine

Resigned
Stanhope Beck, HorncastleLN9 5DG
Secretary
Appointed 04 Jun 2003
Resigned 01 Feb 2016

POLLARD, Richard John

Resigned
Doddington, LincolnLN6 4RR
Secretary
Appointed 01 Feb 2016
Resigned 05 Jun 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jun 2003
Resigned 04 Jun 2003

BIRTWISTLE, David Ian

Resigned
Boston Road Industrial Estate, HorncastleLN9 6JR
Born September 1965
Director
Appointed 12 Sept 2017
Resigned 15 Jan 2019

COOLING, Andrew John

Resigned
Doddington, LincolnLN6 4RR
Born January 1980
Director
Appointed 12 Jun 2019
Resigned 23 Feb 2023

COOLING, Andrew John

Resigned
Nursery Close, LincolnLN2 3UP
Born January 1980
Director
Appointed 04 Jun 2003
Resigned 01 Feb 2016

COOLING, Barrie Victor

Resigned
Stanhope Road, HorncastleLN9 5DG
Born December 1940
Director
Appointed 04 Jun 2003
Resigned 01 Sept 2010

COOLING, Maxine

Resigned
Stanhope Beck, HorncastleLN9 5DG
Born December 1944
Director
Appointed 04 Jun 2003
Resigned 01 Feb 2016

COOLING, Robert

Resigned
Stanhope Road, HorncastleLN9 5DG
Born January 1979
Director
Appointed 04 Jun 2003
Resigned 18 Apr 2013

LUNN, Michael William

Resigned
Boston Road Industrial Estate, HorncastleLN9 6JR
Born May 1958
Director
Appointed 01 Feb 2016
Resigned 14 Sept 2017

Persons with significant control

1

Queens Road, High WycombeHP13 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

96

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2018
AAAnnual Accounts
Legacy
14 August 2018
PARENT_ACCPARENT_ACC
Legacy
3 July 2018
AGREEMENT2AGREEMENT2
Legacy
3 July 2018
GUARANTEE2GUARANTEE2
Legacy
26 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Legacy
9 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 November 2017
SH19Statement of Capital
Legacy
9 November 2017
CAP-SSCAP-SS
Resolution
9 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2017
AAAnnual Accounts
Legacy
26 October 2017
PARENT_ACCPARENT_ACC
Legacy
26 October 2017
AGREEMENT2AGREEMENT2
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
Legacy
25 August 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Legacy
11 April 2017
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
7 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 February 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
20 May 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 May 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
20 May 2010
CC04CC04
Resolution
20 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Legacy
31 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Legacy
5 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
88(2)R88(2)R
Legacy
4 June 2003
288bResignation of Director or Secretary
Incorporation Company
4 June 2003
NEWINCIncorporation