FIRE SHIELD LIMITED
EWHURST

Hellopages » Surrey » Waverley » GU6 7QD

Company number 02841816
Status Active
Incorporation Date 3 August 1993
Company Type Private Limited Company
Address THE OLD FORGE, THE STREET, EWHURST, CRANLEIGH SURREY, GU6 7QD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Previous accounting period shortened from 31 October 2015 to 30 October 2015. The most likely internet sites of FIRE SHIELD LIMITED are www.fireshield.co.uk, and www.fire-shield.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-two years and two months. Fire Shield Limited is a Private Limited Company. The company registration number is 02841816. Fire Shield Limited has been working since 03 August 1993. The present status of the company is Active. The registered address of Fire Shield Limited is The Old Forge The Street Ewhurst Cranleigh Surrey Gu6 7qd. The company`s financial liabilities are £163.81k. It is £-16.43k against last year. The cash in hand is £387.59k. It is £92.77k against last year. And the total assets are £1416.07k, which is £198.59k against last year. PALMER, Mark is a Secretary of the company. PALMER, Mark is a Director of the company. RUTHERFORD, Gary is a Director of the company. Secretary WICKS, Gary Ashley has been resigned. Secretary WICKS, Ianthe Kaye has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director WICKS, Gary Ashley has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


fire shield Key Finiance

LIABILITIES £163.81k
-10%
CASH £387.59k
+31%
TOTAL ASSETS £1416.07k
+16%
All Financial Figures

Current Directors

Secretary
PALMER, Mark
Appointed Date: 08 January 2016

Director
PALMER, Mark
Appointed Date: 15 October 1994
58 years old

Director
RUTHERFORD, Gary
Appointed Date: 01 August 1994
65 years old

Resigned Directors

Secretary
WICKS, Gary Ashley
Resigned: 08 January 2016
Appointed Date: 20 September 1995

Secretary
WICKS, Ianthe Kaye
Resigned: 20 September 1995
Appointed Date: 14 August 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 14 August 1993
Appointed Date: 03 August 1993

Director
WICKS, Gary Ashley
Resigned: 08 January 2016
Appointed Date: 14 August 1993
67 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 14 August 1993
Appointed Date: 03 August 1993

Persons With Significant Control

Fire Shield Ii Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRE SHIELD LIMITED Events

06 Sep 2016
Confirmation statement made on 13 August 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 October 2015
28 Jul 2016
Previous accounting period shortened from 31 October 2015 to 30 October 2015
28 Jun 2016
Satisfaction of charge 5 in full
28 Jun 2016
Satisfaction of charge 2 in full
...
... and 91 more events
23 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Aug 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

23 Aug 1993
£ nc 100/30000 14/08/93

03 Aug 1993
Incorporation

03 Aug 1993
Incorporation

FIRE SHIELD LIMITED Charges

13 April 2016
Charge code 0284 1816 0007
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Gary Ashley Wicks
Description: A fixed legal charge securing the sums pursuant to clause…
17 January 2007
Deed of charge
Delivered: 26 January 2007
Status: Satisfied on 10 August 2013
Persons entitled: Mark Palmer,Gary Rutherford,Gary Wicks and Suntrust Limited as Trustees of the Fire Shieldlimited Retirement Benefit Scheme
Description: All the undertaking and goodwill of the borrower and all…
6 June 2006
Legal mortgage
Delivered: 8 June 2006
Status: Satisfied on 28 June 2016
Persons entitled: Hsbc Bank PLC
Description: L/H 88 hazelmere close leatherhead surrey t/no ST637924…
6 June 2006
Debenture
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 2002
Deed of charge
Delivered: 11 January 2003
Status: Satisfied on 10 August 2013
Persons entitled: Mark Palmer Gary Rutherford Gary Wicks and Suntrust Limited as Trustees of the Fireshield Ltdretirement Benefit Scheme
Description: First floating charge over the undertaking and goodwill of…
12 October 2001
Deed of charge
Delivered: 20 October 2001
Status: Satisfied on 28 June 2016
Persons entitled: Capital Home Loans Limited
Description: The property known as 88 hazelmere close leatherhead surrey…
24 August 1995
Loan agreement
Delivered: 1 September 1995
Status: Satisfied on 18 August 1998
Persons entitled: Mrs I K Wicks
Description: Saab 9000 cd+s,reg J331 mlk.