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
Fairground Equipment Safety Scheme Ltd
Fairground Equipment Safety Scheme Ltd is an active company incorporated on 17 September 2008 with the registered office located in Nottingham, Nottinghamshire. Fairground Equipment Safety Scheme Ltd was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06699883
Private limited by guarantee without share capital
Age
17 years
Incorporated
17 September 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 September 2025
(4 days ago)
Next confirmation dated
24 September 2026
Due by
8 October 2026
(1 year remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Fairground Equipment Safety Scheme Ltd
Contact
Update Details
Address
17 Firbeck Road
Nottingham
NG8 2FD
England
Address changed on
11 Aug 2025
(1 month ago)
Previous address was
2,the Haven the Haven Kirton Newark NG22 9LT England
Companies in NG8 2FD
Telephone
Unreported
Email
Unreported
Website
Fess-uk.co.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Mr Christopher John William Coombes
Director • Director • Electrical Engineer • British • Lives in England • Born in Sep 1948
Dr Garry Fawcett Mbe
Director • Engineering Consultant • British • Lives in England • Born in Oct 1947
John William Coombes
Director • Electrical Engineer • British • Lives in UK • Born in Oct 1976
Veronica Julia Coombes
Secretary
Danielle Iris Coombes
Secretary
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£105
Increased by £50 (+91%)
Total Liabilities
£0
Same as previous period
Net Assets
£105
Increased by £50 (+91%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Days Ago on 24 Sep 2025
Registered Address Changed
1 Month Ago on 11 Aug 2025
Veronica Julia Coombes Resigned
1 Month Ago on 8 Aug 2025
Micro Accounts Submitted
3 Months Ago on 30 Jun 2025
Christopher Harold Coombes Resigned
4 Months Ago on 8 May 2025
Mrs Danielle Iris Coombes Appointed
5 Months Ago on 1 May 2025
Confirmation Submitted
1 Year Ago on 24 Sep 2024
Mr John William Coombes Appointed
1 Year Ago on 20 Sep 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 11 Jul 2024
Confirmation Submitted
2 Years Ago on 29 Sep 2023
Get Alerts
Get Credit Report
Discover Fairground Equipment Safety Scheme 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
Confirmation statement made on 24 September 2025 with no updates
Submitted on 24 Sep 2025
Termination of appointment of Veronica Julia Coombes as a secretary on 8 August 2025
Submitted on 11 Aug 2025
Registered office address changed from 2,the Haven the Haven Kirton Newark NG22 9LT England to 17 Firbeck Road Nottingham NG8 2FD on 11 August 2025
Submitted on 11 Aug 2025
Micro company accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Appointment of Mrs Danielle Iris Coombes as a secretary on 1 May 2025
Submitted on 8 May 2025
Termination of appointment of Christopher Harold Coombes as a director on 8 May 2025
Submitted on 8 May 2025
Appointment of Mr John William Coombes as a director on 20 September 2024
Submitted on 25 Sep 2024
Confirmation statement made on 24 September 2024 with no updates
Submitted on 24 Sep 2024
Micro company accounts made up to 30 September 2023
Submitted on 11 Jul 2024
Confirmation statement made on 24 September 2023 with no updates
Submitted on 29 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs