ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trade Fire Suppression Limited

Trade Fire Suppression Limited is an active company incorporated on 24 October 2012 with the registered office located in Leicester, Leicestershire. Trade Fire Suppression Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08266675
Private limited company
Age
13 years
Incorporated 24 October 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 31 December 2024 (1 year ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (13 days remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Nov31 Dec 2024 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
Sovereign House 2 Dominus Way
Meridian Business Park
Leicester
LE19 1RP
England
Address changed on 17 Jan 2024 (1 year 11 months ago)
Previous address was Sovereign House, 2 Dominus Way Meridian Business Park Leicester LE19 1RP England
Telephone
01384883014
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1981
Director • British • Lives in UK • Born in Oct 1976
Director • British • Lives in England • Born in Apr 1970
Bryland Fire Protection Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bryland Fire Protection Limited
Simon John Abley and Daniel James Bratton are mutual people.
Active
Complete Detection Systems Limited
Simon John Abley and Daniel James Bratton are mutual people.
Active
Environtec Limited
Simon John Abley and Daniel James Bratton are mutual people.
Active
Advanced Protective Systems Ltd
Simon John Abley and Daniel James Bratton are mutual people.
Active
Metro Inspection Services Limited
Simon John Abley and Daniel James Bratton are mutual people.
Active
Tann Synchronome Limited
Simon John Abley and Daniel James Bratton are mutual people.
Active
Drax (UK) Limited
Simon John Abley and Daniel James Bratton are mutual people.
Active
Strategic Risk Management Limited
Simon John Abley and Daniel James Bratton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Oct31 Dec 2024
Traded for 14 months
Cash in Bank
£20.03K
Decreased by £54.67K (-73%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 2 (+100%)
Total Assets
£161.8K
Decreased by £43.69K (-21%)
Total Liabilities
-£12.36K
Decreased by £63.03K (-84%)
Net Assets
£149.44K
Increased by £19.33K (+15%)
Debt Ratio (%)
8%
Decreased by 29.05% (-79%)
Latest Activity
Charge Satisfied
1 Month Ago on 3 Nov 2025
Christopher Duncan Wright (PSC) Resigned
2 Months Ago on 22 Oct 2025
Bryland Fire Protection Limited (PSC) Details Changed
2 Months Ago on 22 Oct 2025
Christopher Duncan Wright Resigned
2 Months Ago on 16 Oct 2025
Full Accounts Submitted
3 Months Ago on 29 Sep 2025
Accounting Period Extended
10 Months Ago on 18 Feb 2025
Confirmation Submitted
11 Months Ago on 10 Jan 2025
Mr Simon John Abley Details Changed
1 Year Ago on 20 Dec 2024
New Charge Registered
1 Year Ago on 19 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 24 Oct 2024
Get Credit Report
Discover Trade Fire Suppression Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Bryland Fire Protection Limited as a person with significant control on 22 October 2025
Submitted on 22 Dec 2025
Cessation of Christopher Duncan Wright as a person with significant control on 22 October 2025
Submitted on 22 Dec 2025
Satisfaction of charge 082666750001 in full
Submitted on 3 Nov 2025
Termination of appointment of Christopher Duncan Wright as a director on 16 October 2025
Submitted on 31 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Director's details changed for Mr Simon John Abley on 20 December 2024
Submitted on 20 May 2025
Previous accounting period extended from 31 October 2024 to 31 December 2024
Submitted on 18 Feb 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 10 Jan 2025
Registration of charge 082666750001, created on 19 December 2024
Submitted on 23 Dec 2024
Confirmation statement made on 24 October 2024 with updates
Submitted on 24 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year