ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inferno Fire Safety Ltd

Inferno Fire Safety Ltd is an active company incorporated on 26 October 2020 with the registered office located in Bury St. Edmunds, Suffolk. Inferno Fire Safety Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
12975458
Private limited company
Age
4 years
Incorporated 26 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 October 2024 (10 months ago)
Next confirmation dated 25 October 2025
Due by 8 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 October 2024
Was due on 31 July 2025 (1 month ago)
Contact
Address
Unit A James Carter Road James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
England
Address changed on 18 Jul 2025 (1 month ago)
Previous address was The Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
PSC • Director • Director • British • Lives in England • Born in Jan 1963
Director • Firefighter • British • Lives in England • Born in Feb 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thic Limited
Anthony Nichols is a mutual person.
Active
Verulam Property Maintenance Limited
Anthony Nichols is a mutual person.
Active
Edenlo Ltd
Anthony Nichols is a mutual person.
Active
Lavender Health & Social Care Limited
Anthony Nichols is a mutual person.
Active
HSW Capital Limited
Anthony Nichols is a mutual person.
Active
Linnell Installations Ltd
Anthony Nichols is a mutual person.
Active
VJR Consulting Limited
Anthony Nichols is a mutual person.
Active
Vertical Scaffolding Ltd
Anthony Nichols is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£24.28K
Increased by £14.43K (+147%)
Total Liabilities
-£23.36K
Increased by £13.73K (+143%)
Net Assets
£916
Increased by £700 (+324%)
Debt Ratio (%)
96%
Decreased by 1.58% (-2%)
Latest Activity
Mr Anthony Nichols Appointed
1 Month Ago on 18 Jul 2025
Lee Stephen Grint Resigned
1 Month Ago on 18 Jul 2025
Anthony Nichols (PSC) Appointed
1 Month Ago on 18 Jul 2025
Lee Stephen Grint (PSC) Resigned
1 Month Ago on 18 Jul 2025
Registered Address Changed
1 Month Ago on 18 Jul 2025
Sasha Jane Elizabeth Willis Resigned
6 Months Ago on 25 Feb 2025
Confirmation Submitted
10 Months Ago on 8 Nov 2024
Mr Lee Stephen Grint Details Changed
10 Months Ago on 25 Oct 2024
Mr Lee Stephen Grint (PSC) Details Changed
10 Months Ago on 25 Oct 2024
Sasha Jane Elizabeth Willis Details Changed
10 Months Ago on 25 Oct 2024
Get Credit Report
Discover Inferno Fire Safety Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Lee Stephen Grint as a person with significant control on 18 July 2025
Submitted on 18 Jul 2025
Appointment of Mr Anthony Nichols as a director on 18 July 2025
Submitted on 18 Jul 2025
Notification of Anthony Nichols as a person with significant control on 18 July 2025
Submitted on 18 Jul 2025
Termination of appointment of Lee Stephen Grint as a director on 18 July 2025
Submitted on 18 Jul 2025
Registered office address changed from The Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX England to Unit a James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 18 July 2025
Submitted on 18 Jul 2025
Termination of appointment of Sasha Jane Elizabeth Willis as a secretary on 25 February 2025
Submitted on 25 Feb 2025
Secretary's details changed for Sasha Jane Elizabeth Willis on 25 October 2024
Submitted on 11 Nov 2024
Change of details for Mr Lee Stephen Grint as a person with significant control on 25 October 2024
Submitted on 11 Nov 2024
Director's details changed for Mr Lee Stephen Grint on 25 October 2024
Submitted on 11 Nov 2024
Registered office address changed from Kings Court London Road Stevenage Hertfordshire SG1 2NG England to The Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX on 8 November 2024
Submitted on 8 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year