Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Primary Fire Control Ltd
Primary Fire Control Ltd is a dissolved company incorporated on 10 July 2006 with the registered office located in Birmingham, West Midlands. Primary Fire Control Ltd was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 July 2014
(11 years ago)
Was
8 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05871224
Private limited company
Age
19 years
Incorporated
10 July 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Primary Fire Control Ltd
Contact
Address
11 Portland Road
Edgbaston
Birmingham
B16 9HN
England
Same address for the past
13 years
Companies in B16 9HN
Telephone
Unreported
Email
Available in Endole App
Website
Primaryfirecontrol.ltd.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr David Joseph Kerr
Director • Secretary • Installer • British • Lives in England • Born in Dec 1965
Sylvester McComer Phillips
Director • Manager Installer • British • Lives in England • Born in Aug 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Domestic Sprinklers West Midlands Limited
Sylvester McComer Phillips is a mutual person.
Active
Midland Fire Sprinklers Ltd
Sylvester McComer Phillips is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2011)
Period Ended
31 Jul 2011
For period
31 Jul
⟶
31 Jul 2011
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.56K
Decreased by £9.73K (-48%)
Total Liabilities
-£5.98K
Decreased by £12.56K (-68%)
Net Assets
£4.57K
Increased by £2.83K (+162%)
Debt Ratio (%)
57%
Decreased by 34.71% (-38%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 22 Jul 2014
Compulsory Gazette Notice
11 Years Ago on 8 Apr 2014
Compulsory Strike-Off Suspended
11 Years Ago on 24 Sep 2013
Compulsory Gazette Notice
12 Years Ago on 30 Jul 2013
Confirmation Submitted
13 Years Ago on 7 Aug 2012
Small Accounts Submitted
13 Years Ago on 26 Apr 2012
Registered Address Changed
13 Years Ago on 26 Sep 2011
Confirmation Submitted
13 Years Ago on 26 Sep 2011
Small Accounts Submitted
14 Years Ago on 7 Feb 2011
David Joseph Kerr Details Changed
15 Years Ago on 31 Dec 2009
Get Alerts
Get Credit Report
Discover Primary Fire Control Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 22 Jul 2014
First Gazette notice for compulsory strike-off
Submitted on 8 Apr 2014
Compulsory strike-off action has been suspended
Submitted on 24 Sep 2013
First Gazette notice for compulsory strike-off
Submitted on 30 Jul 2013
Annual return made up to 10 July 2012 with full list of shareholders
Submitted on 7 Aug 2012
Total exemption small company accounts made up to 31 July 2011
Submitted on 26 Apr 2012
Annual return made up to 10 July 2011 with full list of shareholders
Submitted on 26 Sep 2011
Registered office address changed from Stuart House, Valepits Rd Garretts Green Birmingham B33 0TD on 26 September 2011
Submitted on 26 Sep 2011
Total exemption small company accounts made up to 31 July 2010
Submitted on 7 Feb 2011
Annual return made up to 10 July 2010 with full list of shareholders
Submitted on 12 Aug 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs