Background WavePink WaveYellow Wave

NW FIRECONTROL LIMITED (06314891)

NW FIRECONTROL LIMITED (06314891) is an active UK company. incorporated on 17 July 2007. with registered office in Warrington. The company operates in the Public Administration and Defence sector, engaged in fire service activities. NW FIRECONTROL LIMITED has been registered for 18 years. Current directors include ALLEN, David Michael, ARIF, Mohammad Usman Shaffi, GREEN, Katherine Anne and 4 others.

Company Number
06314891
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 July 2007
Age
18 years
Address
North West Fire Control Lingley Mere Business Park, Warrington, WA5 3UZ
Industry Sector
Public Administration and Defence
Business Activity
Fire service activities
Directors
ALLEN, David Michael, ARIF, Mohammad Usman Shaffi, GREEN, Katherine Anne, LEWIS, Georgina Lillian, Cllr, MIRFIN, Gerald Xavier, NELSON, Stefan Michael John, Cllr, O'NEILL, Joseph Shaun, Cllr
SIC Codes
84250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NW FIRECONTROL LIMITED

NW FIRECONTROL LIMITED is an active company incorporated on 17 July 2007 with the registered office located in Warrington. The company operates in the Public Administration and Defence sector, specifically engaged in fire service activities. NW FIRECONTROL LIMITED was registered 18 years ago.(SIC: 84250)

Status

active

Active since 18 years ago

Company No

06314891

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 17 July 2007

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 19 November 2025 (4 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 1 July 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

North West Fire Control Lingley Mere Business Park Lingley Green Avenue Warrington, WA5 3UZ,

Previous Addresses

, Nw Rcc Lingley Mere Business Park, Lingley Green Avenue, Warrington, Cheshire, WA5 3UZ, England
From: 17 October 2009To: 26 June 2012
, Fire Service Hq Bridle Road, Bootle, Liverpool, Merseyside, L30 4YD
From: 17 July 2007To: 17 October 2009
Timeline

66 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Jun 12
Director Joined
Jul 12
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 15
Director Joined
Jul 15
Director Left
May 16
Director Joined
Jun 16
Director Left
May 17
Director Left
May 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jul 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

COOPER, Jenny Ann

Active
Lingley Mere Business Park, Lingley Green Avenue, WarringtonWA5 3UZ
Secretary
Appointed 25 Mar 2025

ALLEN, David Michael

Active
Lingley Mere Business Park, WarringtonWA5 3UZ
Born December 1964
Director
Appointed 09 Nov 2024

ARIF, Mohammad Usman Shaffi

Active
Lingley Mere Business Park, WarringtonWA5 3UZ
Born December 1985
Director
Appointed 23 Jul 2025

GREEN, Katherine Anne

Active
Lingley Mere Business Park, WarringtonWA5 3UZ
Born May 1960
Director
Appointed 01 Apr 2023

LEWIS, Georgina Lillian, Cllr

Active
Lingley Mere Business Park, WarringtonWA5 3UZ
Born April 1944
Director
Appointed 01 Nov 2023

MIRFIN, Gerald Xavier

Active
Lingley Mere Business Park, WarringtonWA5 3UZ
Born January 1968
Director
Appointed 23 Jul 2025

NELSON, Stefan Michael John, Cllr

Active
Brookfield Avenue, RuncornWA7 5QZ
Born December 1950
Director
Appointed 17 Jun 2015

O'NEILL, Joseph Shaun, Cllr

Active
Lingley Mere Business Park, WarringtonWA5 3UZ
Born September 1952
Director
Appointed 23 Jul 2024

ALLEN, Sharon Lindsey

Resigned
Lingley Mere Business Park, WarringtonWA5 3UZ
Secretary
Appointed 20 Jun 2019
Resigned 18 Dec 2024

HODSON, Fiona Ross

Resigned
Lingley Mere Business Park, WarringtonWA5 3UZ
Secretary
Appointed 23 Feb 2010
Resigned 20 Jun 2019

WRIGHT, David

Resigned
24 College Avenue, LiverpoolL23 0SS
Secretary
Appointed 17 Jul 2007
Resigned 23 Feb 2010

ACTON, David

Resigned
Lingley Mere Business Park, WarringtonWA5 3UZ
Born November 1949
Director
Appointed 08 Sept 2011
Resigned 09 May 2018

BARRACLOUGH, Elizabeth Dick

Resigned
Windrush, KeswickCA12 4BN
Born August 1933
Director
Appointed 17 Jul 2007
Resigned 16 Oct 2007

BLEASDALE, William, Councillor

Resigned
Lingley Mere Business Park, WarringtonWA5 3UZ
Born March 1942
Director
Appointed 24 Jul 2009
Resigned 02 May 2013

BOSHELL, Paula, Cllr

Resigned
Lingley Mere Business Park, WarringtonWA5 3UZ
Born September 1951
Director
Appointed 20 Jun 2019
Resigned 03 Mar 2021

BYRAM, Malcolm, Clr

Resigned
Marbury Mill House, NorthwichCW9 6AR
Born April 1934
Director
Appointed 11 Jun 2008
Resigned 03 Apr 2009

CLARK, Alan

Resigned
3 Moor Road, WorkingtonCA14 1TS
Born May 1939
Director
Appointed 17 Oct 2008
Resigned 15 Jul 2009

CLEIN, Edwin Marshall

Resigned
16 Burnham Road, LiverpoolL18 6JU
Born March 1937
Director
Appointed 17 Jul 2007
Resigned 17 Jul 2007

COOPER, Henry

Resigned
Nuthurst Road, ManchesterM40 5QL
Born April 1944
Director
Appointed 23 Jun 2011
Resigned 08 Sept 2011

DAVIS, Jack, Councilor

Resigned
82 Cavendish Mill, AshtonOL6 7DN
Born June 1940
Director
Appointed 17 Jul 2007
Resigned 23 Jun 2008

DOUGHTY, Barry John

Resigned
Lingley Mere Business Park, WarringtonWA5 3UZ
Born October 1945
Director
Appointed 06 Jun 2013
Resigned 04 May 2017

ELLIS, Gareth Michael

Resigned
Lingley Mere Business Park, WarringtonWA5 3UZ
Born July 1976
Director
Appointed 14 Aug 2017
Resigned 20 Jun 2019

GRANGE, Herbert

Resigned
48 Boothfields, KnutsfordWA16 8JU
Born July 1930
Director
Appointed 17 Jul 2007
Resigned 30 Jun 2008

HANRATTY, Dave

Resigned
33 Catharine Street, LiverpoolL8 7NE
Born May 1965
Director
Appointed 09 Jun 2010
Resigned 04 Oct 2011

HENNESSY, Nicola Jayne, Cllr

Resigned
Lingley Mere Business Park, WarringtonWA5 3UZ
Born December 1959
Director
Appointed 23 Jul 2024
Resigned 06 May 2025

HUGHES, Beverley June, Rt Hon Baroness

Resigned
Lingley Mere Business Park, WarringtonWA5 3UZ
Born March 1950
Director
Appointed 20 Jun 2019
Resigned 01 Apr 2023

JOHNSON, Eleanor Mary

Resigned
Lingley Mere Business Park, WarringtonWA5 3UZ
Born June 1955
Director
Appointed 12 Jun 2013
Resigned 03 Jun 2015

JOHNSON, Eleanor Mary

Resigned
Long Green, ChesterCH3 7JY
Born June 1955
Director
Appointed 03 Apr 2009
Resigned 13 Jun 2012

JOHNSON, Michael Andrew

Resigned
Lingley Mere Business Park, WarringtonWA5 3UZ
Born May 1972
Director
Appointed 01 Apr 2023
Resigned 23 Jul 2024

JOYCE, John

Resigned
Lingley Mere Business Park, WarringtonWA5 3UZ
Born May 1939
Director
Appointed 17 Jul 2007
Resigned 06 May 2016

LAMB, Arthur, Cllr

Resigned
Lingley Mere Business Park, WarringtonWA5 3UZ
Born January 1970
Director
Appointed 20 Jun 2019
Resigned 01 Apr 2023

MAHOW, James, Councillor

Resigned
1 Marie Curie Avenue, NethhertonL30 5RX
Born March 1935
Director
Appointed 17 Jul 2007
Resigned 17 Jul 2007

MCCALL, Peter Joseph

Resigned
Lingley Mere Business Park, WarringtonWA5 3UZ
Born January 1960
Director
Appointed 01 Apr 2023
Resigned 23 Jul 2024

MOLFETTA, Frank

Resigned
Lingley Mere Business Park, WarringtonWA5 3UZ
Born October 1942
Director
Appointed 17 Jun 2013
Resigned 14 Sept 2021

NEWMAN, Tony

Resigned
20 Martock, PrescotL35 3JZ
Born April 1945
Director
Appointed 17 Jul 2007
Resigned 04 Oct 2011

Persons with significant control

4

Cumbria County Council

Active
English Street, CarlisleCA3 8NA

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Greater Manchester Fire Authority

Active
Bolton Road, Pendlebury, ManchesterM27 8US

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Cheshire Fire Authority

Active
Sadler Road, WinsfordCW7 2FQ

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Lancashire Combined Fire Authority

Active
Garstang Road, PrestonPR2 3LH

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Small
19 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Resolution
26 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
21 August 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Accounts With Accounts Type Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Resolution
25 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Resolution
1 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Resolution
7 April 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
29 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
15 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 October 2009
AD01Change of Registered Office Address
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
2 August 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
287Change of Registered Office
Legacy
21 July 2009
353353
Legacy
21 July 2009
190190
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 May 2009
AAAnnual Accounts
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
287Change of Registered Office
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Memorandum Articles
3 July 2008
MEM/ARTSMEM/ARTS
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
3 July 2008
288cChange of Particulars
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Incorporation Company
17 July 2007
NEWINCIncorporation