Background WavePink WaveYellow Wave

FIRE SERVICES AND SUPPLIES LIMITED (06808735)

FIRE SERVICES AND SUPPLIES LIMITED (06808735) is an active UK company. incorporated on 3 February 2009. 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. FIRE SERVICES AND SUPPLIES LIMITED has been registered for 17 years. Current directors include POLLARD, Richard John, ROBINSON, Gary.

Company Number
06808735
Status
active
Type
ltd
Incorporated
3 February 2009
Age
17 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

FIRE SERVICES AND SUPPLIES LIMITED

FIRE SERVICES AND SUPPLIES LIMITED is an active company incorporated on 3 February 2009 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. FIRE SERVICES AND SUPPLIES LIMITED was registered 17 years ago.(SIC: 84250, 96090)

Status

active

Active since 17 years ago

Company No

06808735

LTD Company

Age

17 Years

Incorporated 3 February 2009

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

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 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: 3 March 2021To: 12 January 2026
44 Culm Lea Cullompton Devon EX15 1NJ
From: 3 February 2009To: 3 March 2021
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Jul 16
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 23
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WORTHEY, Sharron Louise

Active
The Valley Centre, High WycombeHP13 6EQ
Secretary
Appointed 17 Sept 2021

POLLARD, Richard John

Active
The Valley Centre, High WycombeHP13 6EQ
Born July 1963
Director
Appointed 02 Mar 2021

ROBINSON, Gary

Active
The Valley Centre, High WycombeHP13 6EQ
Born April 1969
Director
Appointed 15 Aug 2025

MAYHEW, John Frederick

Resigned
Culm Lea, CullomptonEX15 1NJ
Secretary
Appointed 03 Feb 2009
Resigned 02 Mar 2021

POLLARD, Richard John

Resigned
Queens Road, High WycombeHP13 6AH
Secretary
Appointed 02 Mar 2021
Resigned 17 Sept 2021

COOLING, Andrew John

Resigned
Queens Road, High WycombeHP13 6AH
Born January 1980
Director
Appointed 02 Mar 2021
Resigned 23 Feb 2023

MAYHEW, John Frederick

Resigned
Culm Lea, CullomptonEX15 1NJ
Born March 1959
Director
Appointed 03 Feb 2009
Resigned 02 Mar 2021

MAYHEW, June

Resigned
Culm Lea, CullomptonEX15 1NJ
Born April 1956
Director
Appointed 25 Jul 2016
Resigned 02 Mar 2021

ROBINSON, Gary

Resigned
Queens Road, High WycombeHP13 6AH
Born March 1969
Director
Appointed 26 Mar 2021
Resigned 15 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Queens Road, High WycombeHP13 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr John Frederick Mayhew

Ceased
CullomptonEX15 1NJ
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

57

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2022
AAAnnual Accounts
Legacy
27 July 2022
AGREEMENT2AGREEMENT2
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
18 November 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Incorporation Company
3 February 2009
NEWINCIncorporation