Background WavePink WaveYellow Wave

PART B FIRE ENGINEERING (WALES) LIMITED (14337985)

PART B FIRE ENGINEERING (WALES) LIMITED (14337985) is an active UK company. incorporated on 5 September 2022. with registered office in Penarth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. PART B FIRE ENGINEERING (WALES) LIMITED has been registered for 3 years. Current directors include DAVIS, Jamie Scott, TAYLOR, Jozef David.

Company Number
14337985
Status
active
Type
ltd
Incorporated
5 September 2022
Age
3 years
Address
Tec Marina, Penarth, CF64 1SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
DAVIS, Jamie Scott, TAYLOR, Jozef David
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PART B FIRE ENGINEERING (WALES) LIMITED

PART B FIRE ENGINEERING (WALES) LIMITED is an active company incorporated on 5 September 2022 with the registered office located in Penarth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. PART B FIRE ENGINEERING (WALES) LIMITED was registered 3 years ago.(SIC: 71122)

Status

active

Active since 3 years ago

Company No

14337985

LTD Company

Age

3 Years

Incorporated 5 September 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Tec Marina Terra Nova Way Penarth, CF64 1SA,

Previous Addresses

Global Link Dunleavy Drive Cardiff CF11 0SN United Kingdom
From: 15 November 2022To: 8 December 2023
Office 11 and 12 2nd Floor, West Portland House 113-116 Bute Street Cardiff CF10 5EQ United Kingdom
From: 5 September 2022To: 15 November 2022
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
New Owner
Feb 23
Director Joined
Feb 23
Funding Round
Feb 23
New Owner
Feb 23
Owner Exit
Feb 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAVIS, Jamie Scott

Active
Nottingham Road, Melton MowbrayLE13 0PB
Born July 1980
Director
Appointed 05 Sept 2022

TAYLOR, Jozef David

Active
Nottingham Road, Melton MowbrayLE13 0PB
Born September 1984
Director
Appointed 05 Sept 2022

GORDON, Andrew

Resigned
Terra Nova Way, PenarthCF64 1SA
Born September 1982
Director
Appointed 24 Jan 2023
Resigned 04 Jul 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Andrew Gordon

Ceased
Terra Nova Way, PenarthCF64 1SA
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jan 2023
Ceased 04 Jul 2025

Ms Ciara Ann Rees

Ceased
Terra Nova Way, PenarthCF64 1SA
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jan 2023
Ceased 04 Jul 2025
Nottingham Road, Melton MowbrayLE13 0PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2023
Nottingham Road, Melton MowbrayLE13 0PB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Sept 2022
Ceased 24 Jan 2023
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 February 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
10 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 February 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Resolution
21 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 February 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 February 2023
MAMA
Notification Of A Person With Significant Control
20 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Incorporation Company
5 September 2022
NEWINCIncorporation