Background WavePink WaveYellow Wave

AS FIRE & RESCUE EQUIPMENT LIMITED (04840869)

AS FIRE & RESCUE EQUIPMENT LIMITED (04840869) is an active UK company. incorporated on 22 July 2003. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). AS FIRE & RESCUE EQUIPMENT LIMITED has been registered for 22 years. Current directors include GOTTS, Derek, STUART, Russell Edward Middleton, WIGH, Pal Jorgen.

Company Number
04840869
Status
active
Type
ltd
Incorporated
22 July 2003
Age
22 years
Address
Unit 1 Papworth Business Park Stirling Way, Cambridge, CB23 3GY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
GOTTS, Derek, STUART, Russell Edward Middleton, WIGH, Pal Jorgen
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AS FIRE & RESCUE EQUIPMENT LIMITED

AS FIRE & RESCUE EQUIPMENT LIMITED is an active company incorporated on 22 July 2003 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). AS FIRE & RESCUE EQUIPMENT LIMITED was registered 22 years ago.(SIC: 25990)

Status

active

Active since 22 years ago

Company No

04840869

LTD Company

Age

22 Years

Incorporated 22 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

ASFARE NO.1 LIMITED
From: 2 December 2003To: 12 December 2003
ASFARE GROUP LIMITED
From: 4 November 2003To: 2 December 2003
NEWINCCO 283 LIMITED
From: 22 July 2003To: 4 November 2003
Contact
Address

Unit 1 Papworth Business Park Stirling Way Papworth Everard Cambridge, CB23 3GY,

Previous Addresses

Unit 1 Stirling Way Papworth Everard Cambridgeshire CB23 3WA
From: 8 September 2010To: 19 September 2016
800 Field End Road South Ruislip Middlesex HA4 0QH
From: 22 July 2003To: 8 September 2010
Timeline

19 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jul 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Sept 11
Director Joined
Jan 12
Director Left
Jan 12
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Owner Exit
Feb 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Nov 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

GOTTS, Derek

Active
Stirling Way, CambridgeCB23 3GY
Born September 1961
Director
Appointed 17 Dec 2010

STUART, Russell Edward Middleton

Active
Richmond Bridge House, London
Born August 1985
Director
Appointed 14 Jun 2023

WIGH, Pal Jorgen

Active
Vasagatan 11, Stockholm
Born May 1965
Director
Appointed 14 Jun 2023

BEARD, James Daniel

Resigned
Stirling Way, Papworth EverardCB23 3WA
Secretary
Appointed 22 Jul 2010
Resigned 25 Jan 2012

BROWN, Scott

Resigned
Stirling Way, Papworth EverardCB23 3WA
Secretary
Appointed 04 Oct 2010
Resigned 17 Dec 2010

CORBISHLEY, Michael

Resigned
Stirling Way, CambridgeCB23 3GY
Secretary
Appointed 25 Jan 2012
Resigned 14 Jun 2023

JONES, Michael Adrian

Resigned
3 Old Shaftesbury Drive, SalisburySP2 8QH
Secretary
Appointed 22 Jun 2004
Resigned 31 Aug 2005

LAVENDER, Michael David

Resigned
Forty Hill House, Forty HillEN2 9EU
Secretary
Appointed 30 Mar 2007
Resigned 22 Jul 2010

O'CONNOR, Timothy Paul

Resigned
69 Andover Road, WinchesterSO22 6AU
Secretary
Appointed 01 Sept 2005
Resigned 30 Mar 2007

WIGHTMAN, Timothy Redmayne

Resigned
Arden House 7 Rowley Crescent, Stratford Upon AvonCV37 6UT
Secretary
Appointed 18 Nov 2003
Resigned 22 Jun 2004

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 22 Jul 2003
Resigned 18 Nov 2003

BEARD, James Daniel

Resigned
London Street, ReadingRG1 4QW
Born July 1973
Director
Appointed 17 Dec 2010
Resigned 25 Jan 2012

BRADSHAW, Adrian Effland

Resigned
1 Lion Gate Gardens, RichmondTW9 2DF
Born February 1957
Director
Appointed 18 Nov 2003
Resigned 20 Mar 2009

BROWN, Scott Douglas

Resigned
Stirling Way, Papworth EverardCB23 3WA
Born April 1968
Director
Appointed 04 Oct 2010
Resigned 17 Dec 2010

CHISNALL OBE, David Peter

Resigned
3 Langley Lodge Gardens, SouthamptonSO45 1FZ
Born May 1951
Director
Appointed 21 Sept 2004
Resigned 30 Jan 2008

CORBISHLEY, Michael

Resigned
Stirling Way, CambridgeCB23 3GY
Born November 1962
Director
Appointed 25 Jan 2012
Resigned 14 Jun 2023

FLYNN, Raymond Francis

Resigned
66 Kiln Park, TemplepatrickBT39 0BB
Born October 1963
Director
Appointed 30 Mar 2007
Resigned 04 Oct 2010

HIGGS, John

Resigned
London Street, ReadingRG1 4QW
Born January 1957
Director
Appointed 17 Dec 2010
Resigned 31 Aug 2011

JONES, Michael Adrian

Resigned
3 Old Shaftesbury Drive, SalisburySP2 8QH
Born March 1962
Director
Appointed 22 Jun 2004
Resigned 31 Aug 2005

LUNDKVIST, Lars-Ola

Resigned
Vagastan 11, Stockholm
Born September 1961
Director
Appointed 14 Jun 2023
Resigned 25 Nov 2025

O'CONNOR, Timothy Paul

Resigned
69 Andover Road, WinchesterSO22 6AU
Born September 1968
Director
Appointed 01 Sept 2005
Resigned 30 Mar 2007

O`NEILL, Anthony Arthur

Resigned
12 Aran Heights, Chalfont St GilesHP8 4DZ
Born July 1951
Director
Appointed 01 Sept 2005
Resigned 30 Mar 2007

SHANNON, Marcus John

Resigned
48 Loughanmore Road, DunadryBT41 2HN
Born October 1965
Director
Appointed 30 Mar 2007
Resigned 05 Jul 2010

WIGHTMAN, Timothy Redmayne

Resigned
Arden House 7 Rowley Crescent, Stratford Upon AvonCV37 6UT
Born May 1946
Director
Appointed 18 Nov 2003
Resigned 01 May 2007

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 22 Jul 2003
Resigned 18 Nov 2003

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 22 Jul 2003
Resigned 18 Nov 2003

Persons with significant control

2

1 Active
1 Ceased
Stirling Way, CambridgeCB23 3GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 16 Feb 2022
Stirling Way, CambridgeCB23 3WA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 25 Jul 2016
Ceased 16 Feb 2022
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
11 December 2019
AAMDAAMD
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Miscellaneous
21 June 2012
MISCMISC
Miscellaneous
20 June 2012
MISCMISC
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Memorandum Articles
9 February 2011
MEM/ARTSMEM/ARTS
Legacy
21 January 2011
MG02MG02
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Resolution
7 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Legacy
21 December 2010
MG01MG01
Legacy
21 December 2010
MG01MG01
Appoint Person Secretary Company With Name
15 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
1 July 2009
403aParticulars of Charge Subject to s859A
Legacy
26 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
24 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
10 August 2007
287Change of Registered Office
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
287Change of Registered Office
Auditors Resignation Company
22 December 2003
AUDAUD
Legacy
20 December 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 December 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
287Change of Registered Office
Legacy
24 November 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2003
NEWINCIncorporation