Company NameFire Extinguishers (Rentals) Limited
DirectorsAndrew George Schofield and Jane Caroline Schofield
Company StatusActive
Company Number00614617
CategoryPrivate Limited Company
Incorporation Date10 November 1958(65 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Andrew George Schofield
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(32 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleService Engineer
Country of ResidenceEngland
Correspondence AddressLower House 20 Old Street
Newchurch
Rossendale
Lancashire
BB4 9EA
Secretary NameMrs Jane Caroline Schofield
NationalityBritish
StatusCurrent
Appointed17 July 1992(33 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLower House 20 Old Street
Newchurch
Rossendale
Lancashire
BB4 9EA
Director NameMrs Jane Caroline Schofield
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1997(38 years, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLower House 20 Old Street
Newchurch
Rossendale
Lancashire
BB4 9EA
Director NameDavid Schofield
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(32 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 1994)
RoleCivil Engineer
Correspondence AddressBramley Farmhouse
Clerk Hill Road, Wiswell
Clitheroe
Lancashire
BB7 9FQ
Secretary NameJoan Schofield
NationalityBritish
StatusResigned
Appointed26 July 1991(32 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 July 1992)
RoleCompany Director
Correspondence Address845 Walmersley Road
Bury
Lancashire
BL9 5LE
Director NameDavid Schofield
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(38 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 December 2011)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address57 Park Lane
Great Harwood
Lancashire
BB6 7RF

Contact

Websiteburyfireextinguishers.co.uk

Location

Registered AddressUnit 36 Albion Street Industrial Estate
Albion Street
Bury
Lancashire
BL8 2AE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Shareholders

114 at £1A.g. Schofield
50.44%
Ordinary
112 at £1Jane Schofield
49.56%
Ordinary

Financials

Year2014
Net Worth£14,339
Current Liabilities£16,390

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return9 May 2023 (11 months, 1 week ago)
Next Return Due23 May 2024 (1 month from now)

Charges

3 January 1964Delivered on: 10 January 1964
Satisfied on: 26 November 2011
Persons entitled: Martin Bank LTD.

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking and all property present and future including uncalled capital. And goodwill (see doc. 13 for other details).
Fully Satisfied
28 February 1962Delivered on: 9 March 1962
Satisfied on: 26 November 2011
Persons entitled: Martin Bank LTD.

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: Alfred works, woodhill, brandlesholme & road, bury. Present and future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

10 July 2020Micro company accounts made up to 30 November 2019 (9 pages)
3 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
17 June 2019Micro company accounts made up to 30 November 2018 (7 pages)
13 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
2 July 2018Micro company accounts made up to 30 November 2017 (7 pages)
10 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
1 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
1 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
8 June 2016Micro company accounts made up to 30 November 2015 (6 pages)
8 June 2016Micro company accounts made up to 30 November 2015 (6 pages)
18 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 226
(5 pages)
18 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 226
(5 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 226
(5 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 226
(5 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 226
(5 pages)
26 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
26 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
23 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 226
(5 pages)
23 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 226
(5 pages)
23 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 226
(5 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
7 May 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
7 May 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
16 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
16 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
20 December 2011Purchase of own shares. (3 pages)
20 December 2011Cancellation of shares. Statement of capital on 20 December 2011
  • GBP 224
(4 pages)
20 December 2011Cancellation of shares. Statement of capital on 20 December 2011
  • GBP 224
(4 pages)
20 December 2011Purchase of own shares. (3 pages)
19 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Terms of agreement 09/12/2011
(11 pages)
19 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Terms of agreement 09/12/2011
(11 pages)
16 December 2011Termination of appointment of David Schofield as a director (2 pages)
16 December 2011Termination of appointment of David Schofield as a director (2 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 August 2011Registered office address changed from Alfred Works Woodhill Bury Lancs BL8 1AT on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Alfred Works Woodhill Bury Lancs BL8 1AT on 23 August 2011 (1 page)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (12 pages)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (12 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 May 2010Director's details changed for Andrew George Schofield on 9 May 2010 (2 pages)
24 May 2010Director's details changed for Andrew George Schofield on 9 May 2010 (2 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mrs Jane Caroline Schofield on 9 May 2010 (2 pages)
24 May 2010Director's details changed for Mrs Jane Caroline Schofield on 9 May 2010 (2 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Andrew George Schofield on 9 May 2010 (2 pages)
24 May 2010Director's details changed for Mrs Jane Caroline Schofield on 9 May 2010 (2 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 August 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
10 August 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
18 May 2009Return made up to 09/05/09; full list of members (4 pages)
18 May 2009Return made up to 09/05/09; full list of members (4 pages)
22 July 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
22 July 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
15 May 2008Return made up to 09/05/08; full list of members (4 pages)
15 May 2008Return made up to 09/05/08; full list of members (4 pages)
28 August 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
28 August 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
9 May 2007Return made up to 09/05/07; full list of members (3 pages)
9 May 2007Return made up to 09/05/07; full list of members (3 pages)
5 September 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
5 September 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
29 August 2006Return made up to 26/07/06; full list of members (3 pages)
29 August 2006Return made up to 26/07/06; full list of members (3 pages)
13 September 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
13 September 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Return made up to 26/07/05; full list of members (3 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Return made up to 26/07/05; full list of members (3 pages)
21 September 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
21 September 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
17 September 2004Return made up to 26/07/04; full list of members (7 pages)
17 September 2004Return made up to 26/07/04; full list of members (7 pages)
22 September 2003Total exemption full accounts made up to 30 November 2002 (13 pages)
22 September 2003Total exemption full accounts made up to 30 November 2002 (13 pages)
22 July 2003Return made up to 26/07/03; full list of members (7 pages)
22 July 2003Return made up to 26/07/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
1 August 2002Return made up to 26/07/02; full list of members (7 pages)
1 August 2002Return made up to 26/07/02; full list of members (7 pages)
24 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
24 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
18 September 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
26 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
1 August 2000Return made up to 26/07/00; full list of members (7 pages)
1 August 2000Return made up to 26/07/00; full list of members (7 pages)
14 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
14 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
6 August 1999Return made up to 26/07/99; no change of members (4 pages)
6 August 1999Return made up to 26/07/99; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
5 August 1998Return made up to 26/07/98; full list of members (6 pages)
5 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
5 August 1998Return made up to 26/07/98; full list of members (6 pages)
4 August 1997Return made up to 26/07/97; no change of members (4 pages)
4 August 1997Return made up to 26/07/97; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
3 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
13 October 1996Return made up to 26/07/96; full list of members (6 pages)
13 October 1996Return made up to 26/07/96; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
12 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
10 August 1995Return made up to 26/07/95; no change of members (4 pages)
10 August 1995Return made up to 26/07/95; no change of members (4 pages)
24 September 1990Accounts for a small company made up to 30 November 1989 (4 pages)
24 September 1990Accounts for a small company made up to 30 November 1989 (4 pages)
3 August 1989Accounts for a small company made up to 30 November 1988 (4 pages)
3 August 1989Accounts for a small company made up to 30 November 1988 (4 pages)
16 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1958Incorporation (17 pages)
10 November 1958Incorporation (17 pages)