Company NameFire Queen Limited
DirectorCharles Timony
Company StatusActive
Company Number01219302
CategoryPrivate Limited Company
Incorporation Date15 July 1975(48 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Timony
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(34 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 St Matthews Close
Haslington
Cheshire
CW1 5TW
Director NameMrs Ethel Timony
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(15 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 September 2000)
RoleCompany Director
Correspondence AddressTrelayne Edleston Hall
Edleston Hall Lane
Nantwich
Cheshire
CW5 8PL
Director NameMr Francis Timony
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(15 years, 10 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 December 2011)
RoleFire Appliance Contractor
Country of ResidenceEngland
Correspondence AddressEdleston Hall Edleston Hall Lane
Edleston
Nantwich
Cheshire
CW5 8PL
Secretary NameMr Francis Timony
NationalityBritish
StatusResigned
Appointed04 June 1991(15 years, 10 months after company formation)
Appointment Duration24 years, 9 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdleston Hall Edleston Hall Lane
Edleston
Nantwich
Cheshire
CW5 8PL
Director NameElaine Joan Timony
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(21 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 21 December 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressEdleston Hall
Edleston
Nantwich
Cheshire
CW5 8PL

Contact

Websitewww.firequeen.co.uk
Telephone0161 4425500
Telephone regionManchester

Location

Registered Address23-37 Broadstone Road
Reddish
Stockport
Cheshire
SK5 7AR
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Firequeen (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,159,162
Cash£527,272
Current Liabilities£227,123

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

21 December 2015Delivered on: 8 January 2016
Persons entitled: Elaine Timony

Classification: A registered charge
Outstanding
8 August 1991Delivered on: 28 August 1991
Satisfied on: 6 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on south east side of broadstone road, reddish k/a 21/39 broadstone road, reddish stockport manchester t/n: ch 30258 and/or the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
6 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
18 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
3 August 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
2 August 2017Notification of Charles Timony as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Charles Timony as a person with significant control on 6 April 2016 (2 pages)
25 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 800
(6 pages)
12 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 800
(6 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 April 2016Termination of appointment of Francis Timony as a secretary on 15 March 2016 (1 page)
12 April 2016Termination of appointment of Francis Timony as a secretary on 15 March 2016 (1 page)
16 March 2016Termination of appointment of Elaine Joan Timony as a director on 21 December 2015 (1 page)
16 March 2016Termination of appointment of Elaine Joan Timony as a director on 21 December 2015 (1 page)
8 January 2016Registration of charge 012193020002, created on 21 December 2015 (37 pages)
8 January 2016Registration of charge 012193020002, created on 21 December 2015 (37 pages)
11 December 2015Director's details changed for Charles Timothy on 11 December 2015 (2 pages)
11 December 2015Director's details changed for Charles Timothy on 11 December 2015 (2 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 800
(5 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 800
(5 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 800
(5 pages)
27 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 800
(5 pages)
30 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 800
(5 pages)
30 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 800
(5 pages)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 October 2013Director's details changed for Charles Timothy on 1 October 2013 (2 pages)
4 October 2013Director's details changed for Charles Timothy on 1 October 2013 (2 pages)
4 October 2013Director's details changed for Charles Timothy on 1 October 2013 (2 pages)
24 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
24 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
24 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
15 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
15 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
20 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
19 August 2012Termination of appointment of Francis Timony as a director (1 page)
19 August 2012Termination of appointment of Francis Timony as a director (1 page)
21 March 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
21 March 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
13 April 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
13 April 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
6 December 2010Appointment of Charles Timothy as a director (4 pages)
6 December 2010Appointment of Charles Timothy as a director (4 pages)
27 July 2010Director's details changed for Mr Francis Timony on 4 June 2010 (2 pages)
27 July 2010Director's details changed for Elaine Joan Timony on 4 June 2010 (2 pages)
27 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Elaine Joan Timony on 4 June 2010 (2 pages)
27 July 2010Director's details changed for Elaine Joan Timony on 4 June 2010 (2 pages)
27 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Mr Francis Timony on 4 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Francis Timony on 4 June 2010 (2 pages)
27 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
7 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
7 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
31 July 2009Return made up to 04/06/09; full list of members (4 pages)
31 July 2009Return made up to 04/06/09; full list of members (4 pages)
24 July 2008Return made up to 04/06/08; full list of members (4 pages)
24 July 2008Return made up to 04/06/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
15 May 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
19 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
19 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
14 July 2007Return made up to 04/06/07; no change of members (7 pages)
14 July 2007Return made up to 04/06/07; no change of members (7 pages)
15 August 2006Return made up to 04/06/06; full list of members (8 pages)
15 August 2006Return made up to 04/06/06; full list of members (8 pages)
10 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
10 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
3 February 2006£ ic 1000/800 26/11/05 £ sr 200@1=200 (2 pages)
3 February 2006£ ic 1000/800 26/11/05 £ sr 200@1=200 (2 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 September 2005Return made up to 04/06/05; full list of members (8 pages)
22 September 2005Return made up to 04/06/05; full list of members (8 pages)
1 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
3 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
16 July 2004Return made up to 04/06/04; full list of members (8 pages)
16 July 2004Return made up to 04/06/04; full list of members (8 pages)
9 July 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
9 July 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
9 June 2003Return made up to 04/06/03; full list of members (8 pages)
9 June 2003Return made up to 04/06/03; full list of members (8 pages)
26 July 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
26 July 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
4 July 2002Return made up to 04/06/02; full list of members (8 pages)
4 July 2002Return made up to 04/06/02; full list of members (8 pages)
25 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
25 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
27 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 July 2000Accounts for a small company made up to 30 November 1999 (7 pages)
21 July 2000Accounts for a small company made up to 30 November 1999 (7 pages)
14 June 2000Return made up to 04/06/00; full list of members (8 pages)
14 June 2000Return made up to 04/06/00; full list of members (8 pages)
20 July 1999Return made up to 04/06/99; full list of members (6 pages)
20 July 1999Return made up to 04/06/99; full list of members (6 pages)
10 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
10 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
21 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
21 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
17 August 1998Return made up to 04/06/98; no change of members (4 pages)
17 August 1998Return made up to 04/06/98; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 30 November 1996 (8 pages)
29 August 1997Accounts for a small company made up to 30 November 1996 (8 pages)
16 June 1997Return made up to 04/06/97; no change of members (4 pages)
16 June 1997Return made up to 04/06/97; no change of members (4 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
27 June 1996Return made up to 04/06/96; full list of members (6 pages)
27 June 1996Return made up to 04/06/96; full list of members (6 pages)
15 May 1996Accounts for a small company made up to 30 November 1995 (8 pages)
15 May 1996Accounts for a small company made up to 30 November 1995 (8 pages)
7 June 1995Return made up to 04/06/95; no change of members (4 pages)
7 June 1995Return made up to 04/06/95; no change of members (4 pages)
10 May 1995Accounts for a small company made up to 30 November 1994 (8 pages)
10 May 1995Accounts for a small company made up to 30 November 1994 (8 pages)
15 July 1975Certificate of incorporation (1 page)
15 July 1975Incorporation (12 pages)
15 July 1975Incorporation (12 pages)
15 July 1975Certificate of incorporation (1 page)