Company NameExpress Fire Equipment Ltd
Company StatusActive
Company Number04183211
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Lindsay Selwyn Jones
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Wilton Street
Manchester Road
Hollinwood
Oldham
OL9 7NZ
Secretary NameMr Lindsay Selwyn Jones
NationalityBritish
StatusCurrent
Appointed20 March 2001(same day as company formation)
RoleCompany Director (Proposed)
Country of ResidenceEngland
Correspondence Address1a Wilton Street
Manchester Road
Hollinwood
Oldham
OL9 7NZ
Director NameNicholas James Jones
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(5 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Wilton Street
Manchester Road
Hollinwood
Oldham
OL9 7NZ
Director NameMs Deena Jones
Date of BirthJune 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed28 February 2017(15 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a The Old Bank, 1a Wilton Street
Manchester Road
Oldham
OL9 7NZ
Director NameMrs Hayley Deena Rooney
Date of BirthMay 1983 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed28 February 2017(15 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Wilton Street
Manchester Road
Hollinwood
Oldham
OL9 7NZ
Director NameMr Eric Norman Richards
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address35 The Priors
Lowdham
Nottingham
Nottinghamshire
NG14 7BA
Director NameJohn Charles Morris
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(1 year after company formation)
Appointment Duration14 years, 11 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Wilton Street
Manchester Road
Hollinwood
Oldham
OL9 7NZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.expressfire.com
Email address[email protected]
Telephone0161 6885050
Telephone regionManchester

Location

Registered Address4 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.5k at £1John Charles Morris
49.47%
Ordinary
1.5k at £1Mr Lindsay Jones
49.47%
Ordinary
33 at £1Mr Lindsay Jones & John Charles Morris
1.06%
Ordinary

Financials

Year2014
Net Worth£348,093
Cash£44,162
Current Liabilities£662,304

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

10 February 2017Delivered on: 1 March 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
10 February 2017Delivered on: 20 February 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
23 March 2006Delivered on: 11 April 2006
Persons entitled: Cattles Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all specified debts being any debt (assigned or purported to be assigned to the factor pursuant to the agreement) which fails to vest absolutely and effectively in the factor for any reason; the other debts being all amounts of indebtedness owing or becoming due to the company on any account whatsoever (other than the specified debts) together with all associated rights pertaining to such amounts of indebtedness; by way of floating charge, the floating assets being the whole of the company's undertaking and all its property assets and rights whatsoever and wheresoever. See the mortgage charge document for full details.
Outstanding
1 November 2004Delivered on: 4 November 2004
Satisfied on: 12 July 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
26 March 2018Director's details changed for Mrs Hayley Deena Rooney on 19 March 2018 (2 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 August 2017Satisfaction of charge 2 in full (5 pages)
11 August 2017Satisfaction of charge 2 in full (5 pages)
10 April 2017Satisfaction of charge 041832110004 in full (4 pages)
10 April 2017Satisfaction of charge 041832110004 in full (4 pages)
7 April 2017Change of share class name or designation (2 pages)
7 April 2017Change of share class name or designation (2 pages)
4 April 2017Particulars of variation of rights attached to shares (2 pages)
4 April 2017Particulars of variation of rights attached to shares (2 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
3 April 2017Memorandum and Articles of Association (9 pages)
3 April 2017Memorandum and Articles of Association (9 pages)
3 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
3 March 2017Appointment of Ms Deena Jones as a director on 28 February 2017 (2 pages)
3 March 2017Appointment of Ms Deena Jones as a director on 28 February 2017 (2 pages)
2 March 2017Termination of appointment of John Charles Morris as a director on 28 February 2017 (1 page)
2 March 2017Appointment of Mrs Hayley Deena Rooney as a director on 28 February 2017 (2 pages)
2 March 2017Appointment of Mrs Hayley Deena Rooney as a director on 28 February 2017 (2 pages)
2 March 2017Termination of appointment of John Charles Morris as a director on 28 February 2017 (1 page)
1 March 2017Registration of charge 041832110004, created on 10 February 2017 (22 pages)
1 March 2017Registration of charge 041832110004, created on 10 February 2017 (22 pages)
20 February 2017Registration of charge 041832110003, created on 10 February 2017 (22 pages)
20 February 2017Registration of charge 041832110003, created on 10 February 2017 (22 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3,099
(4 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3,099
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3,099
(4 pages)
27 March 2015Secretary's details changed for Mr Lindsay Jones on 1 March 2015 (1 page)
27 March 2015Secretary's details changed for Mr Lindsay Jones on 1 March 2015 (1 page)
27 March 2015Secretary's details changed for Mr Lindsay Jones on 1 March 2015 (1 page)
27 March 2015Director's details changed for Nicholas James Jones on 1 October 2009 (2 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3,099
(4 pages)
27 March 2015Director's details changed for Nicholas James Jones on 1 October 2009 (2 pages)
27 March 2015Director's details changed for Nicholas James Jones on 1 October 2009 (2 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3,099
(4 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3,099
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Director's details changed for Nicholas James Jones on 1 March 2013 (2 pages)
10 April 2013Director's details changed for Mr Lindsay Jones on 1 March 2013 (2 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
10 April 2013Director's details changed for Mr Lindsay Jones on 1 March 2013 (2 pages)
10 April 2013Director's details changed for John Charles Morris on 1 March 2013 (2 pages)
10 April 2013Director's details changed for Mr Lindsay Jones on 1 March 2013 (2 pages)
10 April 2013Director's details changed for Nicholas James Jones on 1 March 2013 (2 pages)
10 April 2013Director's details changed for John Charles Morris on 1 March 2013 (2 pages)
10 April 2013Director's details changed for John Charles Morris on 1 March 2013 (2 pages)
10 April 2013Director's details changed for Nicholas James Jones on 1 March 2013 (2 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
4 August 2011Amended accounts made up to 31 March 2011 (6 pages)
4 August 2011Amended accounts made up to 31 March 2011 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Nicholas James Jones on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Lindsay Jones on 1 October 2009 (2 pages)
9 April 2010Director's details changed for John Charles Morris on 1 October 2009 (2 pages)
9 April 2010Director's details changed for John Charles Morris on 1 October 2009 (2 pages)
9 April 2010Director's details changed for John Charles Morris on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Nicholas James Jones on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Lindsay Jones on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Lindsay Jones on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Nicholas James Jones on 1 October 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 March 2009Return made up to 20/03/09; full list of members (4 pages)
31 March 2009Return made up to 20/03/09; full list of members (4 pages)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 April 2008Return made up to 20/03/08; full list of members (4 pages)
10 April 2008Return made up to 20/03/08; full list of members (4 pages)
10 April 2008Director's change of particulars / nicholas jones / 08/05/2007 (1 page)
10 April 2008Director's change of particulars / nicholas jones / 08/05/2007 (1 page)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: 14 market place ramsbottom bury lancashire BL0 9HT (1 page)
29 June 2006Registered office changed on 29/06/06 from: 14 market place ramsbottom bury lancashire BL0 9HT (1 page)
11 May 2006Return made up to 20/03/06; full list of members (3 pages)
11 May 2006Return made up to 20/03/06; full list of members (3 pages)
11 April 2006Particulars of mortgage/charge (5 pages)
11 April 2006Particulars of mortgage/charge (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
24 March 2005Return made up to 20/03/05; full list of members (3 pages)
24 March 2005Return made up to 20/03/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 November 2004Particulars of mortgage/charge (5 pages)
4 November 2004Particulars of mortgage/charge (5 pages)
26 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2004£ nc 1000/100000 31/03/02 (1 page)
26 April 2004£ nc 1000/100000 31/03/02 (1 page)
26 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2004Return made up to 20/03/04; full list of members (7 pages)
30 March 2004Return made up to 20/03/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 April 2003Return made up to 20/03/03; full list of members (7 pages)
13 April 2003Return made up to 20/03/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
18 April 2001Registered office changed on 18/04/01 from: unit 4, mersey road industrial estate, failsworth oldham lancashire M35 9LU (1 page)
18 April 2001Registered office changed on 18/04/01 from: unit 4, mersey road industrial estate, failsworth oldham lancashire M35 9LU (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
20 March 2001Incorporation (17 pages)
20 March 2001Incorporation (17 pages)