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
Fire Engineering Ltd
Fire Engineering Ltd is an active company incorporated on 23 February 2015 with the registered office located in Coleraine, County Derry / Londonderry. Fire Engineering Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI629547
Private limited company
Northern Ireland Company
Age
10 years
Incorporated
23 February 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 December 2024
(10 months ago)
Next confirmation dated
18 December 2025
Due by
1 January 2026
(1 month remaining)
Last change occurred
2 years 10 months ago
Accounts
Submitted
For period
29 Feb
⟶
31 Mar 2025
(1 year 1 month)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Fire Engineering Ltd
Contact
Update Details
Address
Office 12 Enterprise Causeway
17 Sandel Village, Knocklynn
Coleraine
Londonderry
BT52 1WW
Address changed on
14 Dec 2022
(2 years 11 months ago)
Previous address was
, 29 Ballywillin Road Portrush, Co. Antrim, BT56 8JL, United Kingdom
Companies in BT52 1WW
Telephone
01204382159
Email
Unreported
Website
Fireeng.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Jamie Freeman
PSC • Director • Northern Irish • Lives in Northern Ireland • Born in Feb 1990
Spencer John William Allen
Director • British • Lives in UK • Born in Apr 1982
Spencer John William Allen
PSC • British • Lives in Northern Ireland • Born in Apr 1982
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 (2016–2025)
Period Ended
31 Mar 2025
For period
2 Mar
⟶
31 Mar 2025
Traded for
13 months
Cash in Bank
£16.17K
Decreased by £39.56K (-71%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£104.28K
Decreased by £31.37K (-23%)
Total Liabilities
-£31.24K
Decreased by £20.49K (-40%)
Net Assets
£73.04K
Decreased by £10.88K (-13%)
Debt Ratio (%)
30%
Decreased by 8.18% (-21%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 26 Aug 2025
Accounting Period Extended
9 Months Ago on 6 Feb 2025
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Full Accounts Submitted
1 Year Ago on 28 Oct 2024
Confirmation Submitted
1 Year 10 Months Ago on 20 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 6 Oct 2023
Mr Jamie Freeman Appointed
2 Years 10 Months Ago on 22 Dec 2022
Confirmation Submitted
2 Years 10 Months Ago on 21 Dec 2022
Registered Address Changed
2 Years 11 Months Ago on 14 Dec 2022
Mr Sencer John William Allen (PSC) Details Changed
3 Years Ago on 4 Apr 2022
Get Alerts
Get Credit Report
Discover Fire Engineering 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
Total exemption full accounts made up to 31 March 2025
Submitted on 26 Aug 2025
Current accounting period extended from 28 February 2025 to 31 March 2025
Submitted on 6 Feb 2025
Confirmation statement made on 18 December 2024 with no updates
Submitted on 18 Dec 2024
Total exemption full accounts made up to 28 February 2024
Submitted on 28 Oct 2024
Confirmation statement made on 20 December 2023 with no updates
Submitted on 20 Dec 2023
Appointment of Mr Jamie Freeman as a director on 22 December 2022
Submitted on 6 Oct 2023
Total exemption full accounts made up to 28 February 2023
Submitted on 6 Oct 2023
Confirmation statement made on 21 December 2022 with updates
Submitted on 21 Dec 2022
Memorandum and Articles of Association
Submitted on 14 Dec 2022
Registered office address changed from , 29 Ballywillin Road Portrush, Co. Antrim, BT56 8JL, United Kingdom to Office 12 Enterprise Causeway 17 Sandel Village, Knocklynn Coleraine Londonderry BT52 1WW on 14 December 2022
Submitted on 14 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs