Background WavePink WaveYellow Wave

EXTINGUISH FIRE SOLUTIONS LTD (05121062)

EXTINGUISH FIRE SOLUTIONS LTD (05121062) is an active UK company. incorporated on 6 May 2004. with registered office in Halifax. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EXTINGUISH FIRE SOLUTIONS LTD has been registered for 21 years. Current directors include POLLARD, Richard John, ROBINSON, Gary.

Company Number
05121062
Status
active
Type
ltd
Incorporated
6 May 2004
Age
21 years
Address
Premier House 2 Jubilee Way, Halifax
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
E

EXTINGUISH FIRE SOLUTIONS LTD

EXTINGUISH FIRE SOLUTIONS LTD is an active company incorporated on 6 May 2004 with the registered office located in Halifax. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EXTINGUISH FIRE SOLUTIONS LTD was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05121062

LTD Company

Age

21 Years

Incorporated 6 May 2004

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 24 September 2025 (7 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

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Premier House 2 Jubilee Way Elland Halifax, ,

Previous Addresses

167 London Road Leicester Leicestershire LE2 1EG
From: 6 May 2004To: 19 January 2023
Timeline

8 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Loan Cleared
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Aug 24
Director Left
Aug 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WORTHEY, Sharron Louise

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 03 Jan 2023

POLLARD, Richard John

Active
2 Jubilee Way, Halifax
Born July 1963
Director
Appointed 03 Jan 2023

ROBINSON, Gary

Active
2 Jubilee Way, Halifax
Born April 1969
Director
Appointed 03 Jan 2023

CAPUTO, Susan Margaret

Resigned
Blaby Road, LeicesterLE19 2AR
Secretary
Appointed 06 May 2004
Resigned 03 Jan 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 May 2004
Resigned 06 May 2004

CAPUTO, Gregorio

Resigned
Blaby Road, LeicesterLE19 2AR
Born December 1960
Director
Appointed 06 May 2004
Resigned 12 Aug 2024

CAPUTO, Susan Margaret

Resigned
Blaby Road, LeicesterLE19 2AR
Born June 1963
Director
Appointed 27 Nov 2006
Resigned 12 Aug 2024

Persons with significant control

3

1 Active
2 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 03 Jan 2023

Gregorio Caputo

Ceased
167 London Road, LeicestershireLE2 1EG
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2017
Ceased 03 Jan 2023

Susan Margaret Caputo

Ceased
167 London Road, LeicestershireLE2 1EG
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2017
Ceased 03 Jan 2023
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
23 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
4 January 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
19 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2009
AAAnnual Accounts
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
9 July 2004
88(2)R88(2)R
Legacy
6 May 2004
288bResignation of Director or Secretary
Incorporation Company
6 May 2004
NEWINCIncorporation