Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIREPOINT SERVICES LIMITED
Company Information for

FIREPOINT SERVICES LIMITED

PREMIER HOUSE, 2 JUBILEE WAY, ELLAND, HX5 9DY,
Company Registration Number
02089182
Private Limited Company
Active

Company Overview

About Firepoint Services Ltd
FIREPOINT SERVICES LIMITED was founded on 1987-01-14 and has its registered office in Elland. The organisation's status is listed as "Active". Firepoint Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FIREPOINT SERVICES LIMITED
 
Legal Registered Office
PREMIER HOUSE
2 JUBILEE WAY
ELLAND
HX5 9DY
Other companies in NE62
 
Filing Information
Company Number 02089182
Company ID Number 02089182
Date formed 1987-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB454974018  
Last Datalog update: 2024-03-06 09:32:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIREPOINT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIREPOINT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HALCYON MABEN
Company Secretary 2006-05-26
ALLEN WILLIAM HUNTER
Director 2016-04-01
ANDREW MABEN
Director 2006-05-26
HALCYON ANNE MABEN
Director 2006-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN LAW
Company Secretary 1991-12-31 2006-05-26
THOMAS WILLIAM LAW
Director 1991-12-31 2006-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HALCYON ANNE MABEN SCOTTISH AND NORTHERN WELSH PONY AND COB ASSOCIATION LIMITED Director 2016-11-24 CURRENT 2005-07-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-20Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM Unit 2 Longridge Court Barrington Industrial Estate Bedlington NE22 7DF England
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-01-16APPOINTMENT TERMINATED, DIRECTOR PETER JURY
2023-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER JURY
2022-07-25Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-25Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-25Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-25Audit exemption subsidiary accounts made up to 2021-12-31
2022-07-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-12AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN WILLIAM HUNTER
2022-03-04AP03Appointment of Mrs Sharron Louise Worthey as company secretary on 2022-03-01
2022-02-02Previous accounting period shortened from 31/12/21 TO 30/06/21
2022-02-02MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-02AA01Previous accounting period shortened from 31/12/21 TO 30/06/21
2021-11-18AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-07-07AP01DIRECTOR APPOINTED MR GARY ROBINSON
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR HALCYON ANNE MABEN
2021-07-07TM02Termination of appointment of Halcyon Maben on 2021-07-01
2021-07-07PSC07CESSATION OF HALCYON ANNE MABEN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-07PSC02Notification of Hoyles Fire & Safety Limited as a person with significant control on 2021-07-01
2021-06-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-09-25PSC07CESSATION OF ANDREW MABEN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MABEN
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-08-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21CH01Director's details changed for Mr Allen William Hunter on 2020-08-21
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM The Stables Willow Bridge Cottage Willowbridge Choppington Northumberland NE62 5TD
2019-09-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-08-13AP01DIRECTOR APPOINTED MR PETER JURY
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13AP01DIRECTOR APPOINTED MR ALLEN WILLIAM HUNTER
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/13 FROM 39 Horsley Avenue Shiremoor Newcastle upon Tyne NE27 0UG
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HALCYON MABEN / 31/12/2010
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MABEN / 31/12/2010
2011-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS HALCYON MABEN on 2010-12-31
2010-08-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-26AR0131/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HALCYON MABEN / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MABEN / 26/01/2010
2009-09-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 39 HORSLEY AVEMUE, SHIREMOOR NORTH TYNESIDE NEWCASTLE NE27 0UG
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 134 GREAT LIME ROAD KILLINGWORTH NEWCASTLE UPON TYNE NE12 6RU
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-20363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-10288bSECRETARY RESIGNED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-18288bDIRECTOR RESIGNED
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-08363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/00
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-06363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-09363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-07363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-22363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-20AUDAUDITOR'S RESIGNATION
1995-01-10363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-16363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-20287REGISTERED OFFICE CHANGED ON 20/04/93 FROM: 12 GOODWOOD KILLINGWORTH NEWCASTLE UPON TYNE NE12 OLR
1993-01-29363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to FIREPOINT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIREPOINT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-09-05 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2007-08-10 Outstanding CLYDESDALE BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 75,441
Provisions For Liabilities Charges 2012-04-01 £ 1,269

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIREPOINT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 219,904
Current Assets 2012-04-01 £ 311,083
Debtors 2012-04-01 £ 77,724
Fixed Assets 2012-04-01 £ 49,009
Shareholder Funds 2012-04-01 £ 283,382
Stocks Inventory 2012-04-01 £ 13,455
Tangible Fixed Assets 2012-04-01 £ 49,009

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIREPOINT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIREPOINT SERVICES LIMITED
Trademarks
We have not found any records of FIREPOINT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIREPOINT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as FIREPOINT SERVICES LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where FIREPOINT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIREPOINT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIREPOINT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.