Background WavePink WaveYellow Wave

EXPERT FIRE SOLUTIONS LIMITED (08774316)

EXPERT FIRE SOLUTIONS LIMITED (08774316) is an active UK company. incorporated on 14 November 2013. with registered office in Durham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. EXPERT FIRE SOLUTIONS LIMITED has been registered for 12 years. Current directors include HOGG, Brian, RAINE, Alan Robert.

Company Number
08774316
Status
active
Type
ltd
Incorporated
14 November 2013
Age
12 years
Address
Unit 8a Rennys Lane, Durham, DH1 2RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
HOGG, Brian, RAINE, Alan Robert
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERT FIRE SOLUTIONS LIMITED

EXPERT FIRE SOLUTIONS LIMITED is an active company incorporated on 14 November 2013 with the registered office located in Durham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. EXPERT FIRE SOLUTIONS LIMITED was registered 12 years ago.(SIC: 71122)

Status

active

Active since 12 years ago

Company No

08774316

LTD Company

Age

12 Years

Incorporated 14 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Unit 8a Rennys Lane Durham, DH1 2RS,

Previous Addresses

76 Front Street Prudhoe Northumberland NE42 5PU
From: 3 April 2014To: 24 November 2014
51 the Stream Ditton Aylesford Kent ME20 6AG England
From: 14 November 2013To: 3 April 2014
Timeline

13 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Dec 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Dec 18
Director Left
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Capital Reduction
Dec 22
Share Buyback
Jan 23
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOGG, Brian

Active
Rennys Lane, DurhamDH1 2RS
Born September 1963
Director
Appointed 18 Dec 2013

RAINE, Alan Robert

Active
Rennys Lane, DurhamDH1 2RS
Born October 1968
Director
Appointed 15 May 2014

ALLEN, Victor David

Resigned
Rennys Lane, DurhamDH1 2RS
Born October 1944
Director
Appointed 15 May 2014
Resigned 01 Dec 2018

HOGG, Sheryl Lyn

Resigned
Rennys Lane, DurhamDH1 2RS
Born October 1967
Director
Appointed 15 May 2014
Resigned 17 Oct 2022

PRICE, Richard William

Resigned
The Stream, AylesfordME20 6AG
Born June 1970
Director
Appointed 14 Nov 2013
Resigned 19 Dec 2013

Persons with significant control

4

2 Active
2 Ceased

Mrs Sheryl Lyn Hogg

Ceased
Rennys Lane, DurhamDH1 2RS
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Brian Hogg

Ceased
Rennys Lane, DurhamDH1 2RS
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Victor David Allen

Active
Rennys Lane, DurhamDH1 2RS
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Alan Robert Raine

Active
Rennys Lane, DurhamDH1 2RS
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
20 July 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
11 January 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Capital Cancellation Shares
19 December 2022
SH06Cancellation of Shares
Second Filing Cessation Of A Person With Significant Control
4 November 2022
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
4 November 2022
RP04PSC07RP04PSC07
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
3 August 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Incorporation Company
14 November 2013
NEWINCIncorporation