ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fire Action Limited

Fire Action Limited is an active company incorporated on 29 December 2000 with the registered office located in London, Greater London. Fire Action Limited was registered 24 years ago.
Status
Active
Active since 22 years ago
Company No
04133367
Private limited company
Age
24 years
Incorporated 29 December 2000
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 29 December 2024 (8 months ago)
Next confirmation dated 29 December 2025
Due by 12 January 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
C/O Hunters Law Llp
Lincoln's Inn, 9 New Square
London
WC2A 3QN
United Kingdom
Address changed on 19 Feb 2025 (6 months ago)
Previous address was C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England
Telephone
08000306076
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Operations Director • British • Lives in England • Born in Feb 1978
Director • Direector • British • Lives in UK • Born in Aug 1983
Director • British • Lives in England • Born in Jul 1973
Director • Accountant • British • Lives in England • Born in Jul 1986
Fa4 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
K.T. Fire Protection Limited
Thomas Henry Greville Howard, Darren Green, and 2 more are mutual people.
Active
Heston Apex Limited
Thomas Henry Greville Howard, Darren Green, and 2 more are mutual people.
Active
Crown Security Systems Limited
Thomas Henry Greville Howard, Darren Green, and 2 more are mutual people.
Active
Eurotech Security Systems Ltd
Thomas Henry Greville Howard, Darren Green, and 2 more are mutual people.
Active
Harris And Sandford Security Limited
Thomas Henry Greville Howard, Darren Green, and 2 more are mutual people.
Active
Crimefighter Alarms Limited
Thomas Henry Greville Howard, Darren Green, and 2 more are mutual people.
Active
Telecom Alarms Limited
Thomas Henry Greville Howard, Darren Green, and 2 more are mutual people.
Active
S.D.S. Security Limited
Thomas Henry Greville Howard, Darren Green, and 2 more are mutual people.
Active
Brands
Fire Action
Fire Action is a provider of commercial fire safety and security systems in the South East, serving Sidcup, Bromley, Kent, and the surrounding areas.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£215.8K
Decreased by £123.27K (-36%)
Turnover
£2.65M
Decreased by £591.02K (-18%)
Employees
16
Decreased by 2 (-11%)
Total Assets
£2.67M
Increased by £798.35K (+43%)
Total Liabilities
-£1.06M
Increased by £251.08K (+31%)
Net Assets
£1.61M
Increased by £547.27K (+52%)
Debt Ratio (%)
40%
Decreased by 3.57% (-8%)
Latest Activity
Subsidiary Accounts Submitted
5 Months Ago on 14 Mar 2025
Registered Address Changed
6 Months Ago on 19 Feb 2025
Confirmation Submitted
7 Months Ago on 27 Jan 2025
New Charge Registered
1 Year 1 Month Ago on 7 Aug 2024
Small Accounts Submitted
1 Year 5 Months Ago on 8 Apr 2024
Hugo Neville De Beer Resigned
1 Year 5 Months Ago on 31 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 12 Jan 2024
New Charge Registered
1 Year 8 Months Ago on 22 Dec 2023
Mr Richard Mark West Appointed
2 Years 1 Month Ago on 25 Jul 2023
Subsidiary Accounts Submitted
2 Years 4 Months Ago on 13 Apr 2023
Get Credit Report
Discover Fire Action Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 14 Mar 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 14 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 14 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 14 Mar 2025
Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 19 February 2025
Submitted on 19 Feb 2025
Confirmation statement made on 29 December 2024 with no updates
Submitted on 27 Jan 2025
Registration of charge 041333670003, created on 7 August 2024
Submitted on 9 Aug 2024
Resolutions
Submitted on 15 Jul 2024
Memorandum and Articles of Association
Submitted on 15 Jul 2024
Termination of appointment of Hugo Neville De Beer as a director on 31 March 2024
Submitted on 10 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year