Background WavePink WaveYellow Wave

FIRE AND AIR SERVICES LIMITED (06473866)

FIRE AND AIR SERVICES LIMITED (06473866) is an active UK company. incorporated on 15 January 2008. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FIRE AND AIR SERVICES LIMITED has been registered for 18 years. Current directors include EVANS, Thomas Edward, MAGGS, Nicholas David.

Company Number
06473866
Status
active
Type
ltd
Incorporated
15 January 2008
Age
18 years
Address
New Century House, Ipswich, IP3 9SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EVANS, Thomas Edward, MAGGS, Nicholas David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRE AND AIR SERVICES LIMITED

FIRE AND AIR SERVICES LIMITED is an active company incorporated on 15 January 2008 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FIRE AND AIR SERVICES LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06473866

LTD Company

Age

18 Years

Incorporated 15 January 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

20 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

THERMOTECH SOLUTIONS LIMITED
From: 17 March 2014To: 28 July 2014
ASHVALE FIRE SERVICES LIMITED
From: 12 September 2013To: 17 March 2014
FIRE AND AIR SERVICES LIMITED
From: 28 January 2013To: 12 September 2013
HALLCO 1584 LIMITED
From: 15 January 2008To: 28 January 2013
Contact
Address

New Century House The Havens Ipswich, IP3 9SJ,

Previous Addresses

Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG England
From: 7 June 2018To: 22 December 2023
Hercules Office Park Bird Hall Lane Stockport SK3 0UX England
From: 6 December 2017To: 7 June 2018
C/O Roy Casey Unit 10 Bamford Business Park Whitehill Industrial Estate Stockport Cheshire SK4 1PL
From: 18 December 2013To: 6 December 2017
Fawside Farm Longnor Buxton Derbyshire SK17 0RA United Kingdom
From: 16 July 2012To: 18 December 2013
C/O Graham Norfolk Unit 10 Bamford Business Park Whitehill Industrial Estate Stockport Cheshire SK4 1PL United Kingdom
From: 1 May 2012To: 16 July 2012
C/O C/O Acorn Corprate Finance Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ England
From: 13 June 2011To: 1 May 2012
C/O Acorn Corporate Finance Bollin House Riverside Park Wilmslow Cheshire Sk9 1 Dp
From: 15 January 2008To: 13 June 2011
Timeline

29 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
May 10
Director Joined
May 10
Director Joined
Jan 12
Director Left
Apr 12
Loan Secured
Aug 13
Loan Secured
Jul 16
Loan Cleared
Jul 16
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 20
Loan Cleared
Jul 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Aug 23
Director Joined
Oct 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Secretary
Appointed 17 Sept 2018

EVANS, Thomas Edward

Active
The Havens, IpswichIP3 9SJ
Born September 1987
Director
Appointed 28 Sept 2018

MAGGS, Nicholas David

Active
The Havens, IpswichIP3 9SJ
Born April 1967
Director
Appointed 09 Oct 2023

DICKSON, Daniel

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Secretary
Appointed 11 May 2018
Resigned 17 Sept 2018

NORFOLK, Graham Richard

Resigned
Longnor, BuxtonSU17 0RA
Secretary
Appointed 24 Mar 2010
Resigned 11 May 2018

HBJGW MANCHESTER SECRETARIES LIMITED

Resigned
3 Hardman Square, ManchesterM3 3EB
Corporate secretary
Appointed 15 Jan 2008
Resigned 17 Feb 2009

ANDERSON, Christopher Anthony Craig

Resigned
Grasmere, BramhallSK7 2PS
Born March 1960
Director
Appointed 04 Apr 2008
Resigned 11 May 2018

CRAIG, George

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born December 1959
Director
Appointed 11 May 2018
Resigned 11 Jan 2019

CRUICKSHANK, David

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born October 1962
Director
Appointed 11 May 2018
Resigned 31 Mar 2020

FISHER, Sean Paul

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born September 1978
Director
Appointed 25 Apr 2019
Resigned 16 Nov 2021

GREEN, Claire-Jayne

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born December 1978
Director
Appointed 11 May 2018
Resigned 28 Sept 2018

MORRIS, Phillip James

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born October 1978
Director
Appointed 11 May 2018
Resigned 03 Sept 2018

NORFOLK, Graham Richard

Resigned
Longnor, BuxtonSK17 0RA
Born October 1961
Director
Appointed 13 Mar 2008
Resigned 11 May 2018

PEEL, Graham Shane

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born January 1973
Director
Appointed 28 Sept 2018
Resigned 25 Apr 2019

PRENDERGAST, David

Resigned
Orchard Rise, HydeSK14 5SB
Born August 1965
Director
Appointed 04 Apr 2008
Resigned 11 May 2018

TEMPLETON, Robert Ian

Resigned
Bollin Hill, WilmslowSK9 4AN
Born November 1941
Director
Appointed 16 Dec 2010
Resigned 12 Apr 2012

WALLBANKS, Stephen John

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born February 1963
Director
Appointed 16 Nov 2021
Resigned 31 Jul 2023

HALLIWELLS DIRECTORS LIMITED

Resigned
3 Hardman Square, ManchesterM3 3EB
Corporate director
Appointed 15 Jan 2008
Resigned 13 Mar 2008

Persons with significant control

1

Bamford Business Park, StockportSK4 1PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Change Account Reference Date Company Previous Extended
29 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2022
AAAnnual Accounts
Legacy
3 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2020
AAAnnual Accounts
Legacy
26 August 2020
PARENT_ACCPARENT_ACC
Legacy
26 August 2020
GUARANTEE2GUARANTEE2
Legacy
26 August 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
28 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
24 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Memorandum Articles
31 March 2017
MAMA
Resolution
31 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
18 September 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
28 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Certificate Change Of Name Company
17 March 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 September 2013
CONNOTConfirmation Statement Notification
Resolution
10 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
29 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Certificate Change Of Name Company
28 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
28 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Legacy
19 January 2012
MG02MG02
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 April 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
190190
Legacy
18 February 2009
287Change of Registered Office
Legacy
18 February 2009
353353
Legacy
17 February 2009
288bResignation of Director or Secretary
Miscellaneous
8 August 2008
MISCMISC
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
225Change of Accounting Reference Date
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Incorporation Company
15 January 2008
NEWINCIncorporation