ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fire Compliance Services Limited

Fire Compliance Services Limited is an active company incorporated on 27 March 2015 with the registered office located in Birmingham, Warwickshire. Fire Compliance Services Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09514860
Private limited company
Age
10 years
Incorporated 27 March 2015
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 12 February 2025 (11 months ago)
Next confirmation dated 12 February 2026
Due by 26 February 2026 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Unit 7, The Courtyard Roman Way
Coleshill
Birmingham
West Midlands
B46 1HQ
England
Address changed on 3 Oct 2022 (3 years ago)
Previous address was Unit 8 Northwood Works 155 Tame Road Birmingham West Midlands B6 7DG
Telephone
01214484404
Email
Unreported
People
Officers
3
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1974
Director • Finnish • Lives in Finland • Born in Jun 1971
Director • British • Lives in UK • Born in Jan 1981
FCS Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Centrick Limited
Ville Rantala and Gareth David Martin are mutual people.
Active
Virtu Property Limited
Ville Rantala and Gareth David Martin are mutual people.
Active
Centrick Property Sales Limited
Ville Rantala and Gareth David Martin are mutual people.
Active
Centrick Group Limited
Ville Rantala and Gareth David Martin are mutual people.
Active
Centrick Valuation & Professional Services Limited
Ville Rantala and Gareth David Martin are mutual people.
Active
Common Land Holdings Ltd
Ville Rantala and Gareth David Martin are mutual people.
Active
Centrick Group Holdings Limited
Ville Rantala and Gareth David Martin are mutual people.
Active
Skylon Limited
Gareth David Martin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£939.57K
Increased by £153.68K (+20%)
Turnover
Unreported
Same as previous period
Employees
28
Increased by 6 (+27%)
Total Assets
£2.88M
Increased by £753.86K (+36%)
Total Liabilities
-£1.06M
Increased by £131.48K (+14%)
Net Assets
£1.81M
Increased by £622.37K (+52%)
Debt Ratio (%)
37%
Decreased by 6.94% (-16%)
Latest Activity
Shares Cancelled
5 Days Ago on 8 Jan 2026
Mr Gareth David Martin Appointed
21 Days Ago on 23 Dec 2025
Mr Ville Rantala Appointed
21 Days Ago on 23 Dec 2025
Full Accounts Submitted
1 Month Ago on 11 Dec 2025
Fcs Group Holdings Limited (PSC) Appointed
9 Months Ago on 3 Apr 2025
Philip Andrew Pritchard Resigned
9 Months Ago on 3 Apr 2025
Confirmation Submitted
11 Months Ago on 12 Feb 2025
Full Accounts Submitted
1 Year 3 Months Ago on 7 Oct 2024
Own Shares Purchased
1 Year 3 Months Ago on 18 Sep 2024
Shares Cancelled
1 Year 3 Months Ago on 18 Sep 2024
Get Credit Report
Discover Fire Compliance Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Gareth David Martin as a director on 23 December 2025
Submitted on 12 Jan 2026
Appointment of Mr Ville Rantala as a director on 23 December 2025
Submitted on 12 Jan 2026
Cancellation of shares. Statement of capital on 19 December 2025
Submitted on 8 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 11 Dec 2025
Resolutions
Submitted on 24 Apr 2025
Change of share class name or designation
Submitted on 24 Apr 2025
Withdrawal of a person with significant control statement on 17 April 2025
Submitted on 17 Apr 2025
Notification of Fcs Group Holdings Limited as a person with significant control on 3 April 2025
Submitted on 17 Apr 2025
Termination of appointment of Philip Andrew Pritchard as a director on 3 April 2025
Submitted on 16 Apr 2025
Confirmation statement made on 12 February 2025 with updates
Submitted on 12 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year