Background WavePink WaveYellow Wave

FIRE INDUSTRY SPECIALISTS LIMITED (09830701)

FIRE INDUSTRY SPECIALISTS LIMITED (09830701) is an active UK company. incorporated on 19 October 2015. with registered office in Lincoln. The company operates in the Construction sector, engaged in joinery installation and 1 other business activities. FIRE INDUSTRY SPECIALISTS LIMITED has been registered for 10 years. Current directors include JOHNSON, Mark Frederick, POLLARD, Richard John, ROBINSON, Gary and 1 others.

Company Number
09830701
Status
active
Type
ltd
Incorporated
19 October 2015
Age
10 years
Address
Unit 15 Cedar Parc Lincoln Road, Lincoln, LN6 4RR
Industry Sector
Construction
Business Activity
Joinery installation
Directors
JOHNSON, Mark Frederick, POLLARD, Richard John, ROBINSON, Gary, SHAW, Daniel John
SIC Codes
43320, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRE INDUSTRY SPECIALISTS LIMITED

FIRE INDUSTRY SPECIALISTS LIMITED is an active company incorporated on 19 October 2015 with the registered office located in Lincoln. The company operates in the Construction sector, specifically engaged in joinery installation and 1 other business activity. FIRE INDUSTRY SPECIALISTS LIMITED was registered 10 years ago.(SIC: 43320, 43999)

Status

active

Active since 10 years ago

Company No

09830701

LTD Company

Age

10 Years

Incorporated 19 October 2015

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 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Unit 15 Cedar Parc Lincoln Road Doddington Lincoln, LN6 4RR,

Previous Addresses

Unit 3 Holmes Way Boston Road Industrial Estate Horncastle Lincolnshire LN9 6JR England
From: 5 February 2016To: 15 February 2019
The Cottage Cammeringham Lincoln LN1 2SH England
From: 19 October 2015To: 5 February 2016
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Dec 19
Director Joined
Mar 21
Director Left
May 22
Owner Exit
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jun 23
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

WORTHEY, Sharron Louise

Active
Lincoln Road, LincolnLN6 4RR
Secretary
Appointed 17 Sept 2021

JOHNSON, Mark Frederick

Active
Lincoln Road, LincolnLN6 4RR
Born January 1970
Director
Appointed 06 Mar 2023

POLLARD, Richard John

Active
Lincoln Road, LincolnLN6 4RR
Born July 1963
Director
Appointed 09 Nov 2017

ROBINSON, Gary

Active
Lincoln Road, LincolnLN6 4RR
Born April 1969
Director
Appointed 15 Aug 2025

SHAW, Daniel John

Active
Lincoln Road, LincolnLN6 4RR
Born August 1979
Director
Appointed 05 Sept 2025

COOLING, Maxine

Resigned
Boston Road, HorncastleLN9 6JR
Secretary
Appointed 02 Aug 2017
Resigned 09 Nov 2017

DEVEREUX, Stephen Andrew

Resigned
Holmes Way, HorncastleLN9 6JR
Secretary
Appointed 01 Jan 2016
Resigned 02 Aug 2017

POLLARD, Richard John

Resigned
Lincoln Road, LincolnLN6 4RR
Secretary
Appointed 09 Nov 2017
Resigned 17 Sept 2021

ASKEW, Ben Haywood

Resigned
Lincoln Road, LincolnLN6 4RR
Born June 1974
Director
Appointed 04 Mar 2019
Resigned 03 May 2022

BIRTWISTLE, David Ian

Resigned
Holmes Way, HorncastleLN9 6JR
Born September 1965
Director
Appointed 09 Nov 2017
Resigned 15 Jan 2019

COOLING, Andrew John

Resigned
Lincoln Road, LincolnLN6 4RR
Born January 1980
Director
Appointed 19 Oct 2015
Resigned 23 Feb 2023

MCMENZIE, Andrew

Resigned
Lincoln Road, LincolnLN6 4RR
Born August 1967
Director
Appointed 12 Jun 2023
Resigned 07 Jan 2025

ROBINSON, Gary

Resigned
Lincoln Road, LincolnLN6 4RR
Born March 1969
Director
Appointed 26 Mar 2021
Resigned 15 Aug 2025

SEAMAN, Brian

Resigned
1 Riseholme Road, LincolnLN1 3SN
Born April 1953
Director
Appointed 01 Jul 2017
Resigned 14 Oct 2024

WHITE, Nicholas John

Resigned
Lincoln Road, LincolnLN6 4RR
Born September 1959
Director
Appointed 09 Nov 2017
Resigned 20 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
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 09 Nov 2017

Mr Andrew John Cooling

Ceased
Lincoln Road, LincolnLN6 4RR
Born January 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Oct 2022
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
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
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2024
AAAnnual Accounts
Legacy
17 July 2024
PARENT_ACCPARENT_ACC
Legacy
17 July 2024
AGREEMENT2AGREEMENT2
Legacy
17 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 November 2017
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
10 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 February 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 January 2016
AP03Appointment of Secretary
Incorporation Company
19 October 2015
NEWINCIncorporation