Company NameNu-Form Fire UK Limited
Company StatusActive
Company Number04438792
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr James Paul Earnshaw
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Richard Lek
Date of BirthJune 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed09 November 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameKenneth Gray Sinclair
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Craigenlay Avenue
Blanefield
Glasgow
G63 9DR
Scotland
Director NameAnthony Watson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Lennox Avenue
Glasgow
G14 9HF
Scotland
Secretary NameKenneth Gray Sinclair
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Craigenlay Avenue
Blanefield
Glasgow
G63 9DR
Scotland
Director NameMr Edward Carswell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressThe Old Sun House
Pleasington Lane
Blackburn
Lancashire
BB2 5EW
Secretary NameMrs Fiona Jeanne Carswell
NationalityBritish
StatusResigned
Appointed15 May 2003(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2003)
RoleSecretary
Correspondence AddressThe Old Sun House
Pleasington Lane
Blackburn
Lancashire
BB2 5EW
Director NameDavid James Edward Carswell
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(1 year, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 23 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address390 Manchester Road
Gollinrod
Bury
BL9 5NB
Secretary NameJennifer Pickles
NationalityBritish
StatusResigned
Appointed31 December 2003(1 year, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 23 August 2021)
RoleSecretary
Correspondence Address390 Manchester Road
Gollinrod
Bury
BL9 5NB
Director NameMartin Wells
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(9 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address390 Manchester Road
Gollinrod
Bury
Lancashire
BL9 5NB
Director NameMr Andrew John Ellis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2021(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Richard Hilton Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2021(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.sprinklersystems.co.uk
Telephone01706 825111
Telephone regionRochdale

Location

Registered AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£187,124
Cash£519,443
Current Liabilities£1,182,578

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Filing History

10 December 2020Total exemption full accounts made up to 30 September 2020 (12 pages)
26 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 September 2019 (12 pages)
17 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 30 September 2018 (12 pages)
25 May 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
18 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Secretary's details changed for Jennifer Carswell on 1 September 2015 (1 page)
26 May 2016Secretary's details changed for Jennifer Carswell on 1 September 2015 (1 page)
24 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 March 2013Secretary's details changed for Jennifer Carswell on 18 March 2013 (1 page)
18 March 2013Secretary's details changed for Jennifer Carswell on 18 March 2013 (1 page)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
21 May 2012Director's details changed for David James Edward Carswell on 15 May 2012 (2 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
21 May 2012Director's details changed for David James Edward Carswell on 15 May 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 January 2012Appointment of Martin Wells as a director (3 pages)
13 January 2012Appointment of Martin Wells as a director (3 pages)
5 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 June 2009Return made up to 15/05/09; full list of members (3 pages)
8 June 2009Return made up to 15/05/09; full list of members (3 pages)
15 December 2008Return made up to 15/05/08; full list of members (3 pages)
15 December 2008Return made up to 15/05/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 July 2007Secretary's particulars changed (1 page)
21 July 2007Secretary's particulars changed (1 page)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 July 2007Return made up to 15/05/07; no change of members (6 pages)
3 July 2007Return made up to 15/05/07; no change of members (6 pages)
22 June 2006Ad 30/09/05--------- £ si 9900@1 (2 pages)
22 June 2006Ad 30/09/05--------- £ si 9900@1 (2 pages)
21 June 2006Nc inc already adjusted 30/09/05 (1 page)
21 June 2006Nc inc already adjusted 30/09/05 (1 page)
21 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 June 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2005Registered office changed on 21/06/05 from: unit 3 rosslyn pleasington lane blackburn BB2 5JE (1 page)
21 June 2005Registered office changed on 21/06/05 from: unit 3 rosslyn pleasington lane blackburn BB2 5JE (1 page)
8 March 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 March 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 May 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
(6 pages)
14 May 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
(6 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
18 February 2004Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
18 February 2004Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
15 August 2003Return made up to 15/05/03; full list of members (7 pages)
15 August 2003Return made up to 15/05/03; full list of members (7 pages)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned;director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned;director resigned (1 page)
6 August 2003New secretary appointed (1 page)
6 August 2003New secretary appointed (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
12 June 2002Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2002Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
15 May 2002Incorporation (9 pages)
15 May 2002Incorporation (9 pages)