Company NameNW Firecontrol Limited
Company StatusActive
Company Number06314891
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 2007(16 years, 9 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameCllr Stefan Michael John Nelson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Brookfield Avenue
Runcorn
Cheshire
WA7 5QZ
Director NameMr Robert George Rudd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNorth West Fire Control Lingley Mere Business Park
Lingley Green Avenue
Warrington
Cheshire
WA5 3UZ
Director NameMrs Janet Willis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressNorth West Fire Control Lingley Mere Business Park
Lingley Green Avenue
Warrington
Cheshire
WA5 3UZ
Secretary NameMrs Sharon Lindsey Allen
StatusCurrent
Appointed20 June 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressNorth West Fire Control Lingley Mere Business Park
Lingley Green Avenue
Warrington
Cheshire
WA5 3UZ
Director NameCllr Stephen Williams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressNorth West Fire Control Lingley Mere Business Park
Lingley Green Avenue
Warrington
Cheshire
WA5 3UZ
Director NameCllr John Samuel Clarke Shedwick
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressNorth West Fire Control Lingley Mere Business Park
Lingley Green Avenue
Warrington
Cheshire
WA5 3UZ
Director NameCllr David Michael O'Toole
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCouncellor
Country of ResidenceEngland
Correspondence AddressNorth West Fire Control Lingley Mere Business Park
Lingley Green Avenue
Warrington
Cheshire
WA5 3UZ
Director NameMr Peter Joseph McCall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(15 years, 8 months after company formation)
Appointment Duration1 year
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth West Fire Control Lingley Mere Business Park
Lingley Green Avenue
Warrington
Cheshire
WA5 3UZ
Director NameMr Michael Andrew Johnson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(15 years, 8 months after company formation)
Appointment Duration1 year
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth West Fire Control Lingley Mere Business Park
Lingley Green Avenue
Warrington
Cheshire
WA5 3UZ
Director NameMs Katherine Anne Green
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(15 years, 8 months after company formation)
Appointment Duration1 year
RoleDeputy Mayor
Country of ResidenceEngland
Correspondence AddressNorth West Fire Control Lingley Mere Business Park
Lingley Green Avenue
Warrington
Cheshire
WA5 3UZ
Director NameCllr Georgina Lillian Lewis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(16 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCoucillor
Country of ResidenceEngland
Correspondence AddressNorth West Fire Control Lingley Mere Business Park
Lingley Green Avenue
Warrington
Cheshire
WA5 3UZ
Director NameMiss Elizabeth Dick Barraclough
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCounty Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Rogerfield
Keswick
Cumbria
CA12 4BN
Director NameMr John Joyce
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCheshire Fire Authority Member
Country of ResidenceEngland
Correspondence AddressNorth West Fire Control Lingley Mere Business Park
Lingley Green Avenue
Warrington
Cheshire
WA5 3UZ
Director NameMr Robert Auther Pendleton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address100 Inglewhite
Birch Green 10
Skelmersdale
Lancashire
WN8 6JE
Director NameMr Edwin Marshall Clein
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address16 Burnham Road
Allerton
Liverpool
Merseyside
L18 6JU
Director NameMr Tony Newman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address20 Martock
Whiston
Prescot
Merseyside
L35 3JZ
Director NameCllr James Mahow
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCouncillor
Correspondence Address1 Marie Curie Avenue
Nethherton
Merseyside
L30 5RX
Director NameCouncilor Jack Davis
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCouncillor
Correspondence Address82 Cavendish Mill
Ashton
Tameside
OL6 7DN
Director NameCllr David Michael O'Toole
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNorth West Fire Control Lingley Mere Business Park
Lingley Green Avenue
Warrington
Cheshire
WA5 3UZ
Director NameHerbert Grange
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCounty Councillor
Correspondence Address48 Boothfields
Knutsford
Cheshire
WA16 8JU
Secretary NameDavid Wright
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 College Avenue
Crosby
Liverpool
Merseyside
L23 0SS
Director NameClr Malcolm Byram
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 April 2009)
RoleRetired Mechanical Eng
Correspondence AddressMarbury Mill House
Marbury
Northwich
Cheshire
CW9 6AR
Director NameMr Alan Clark
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(1 year, 3 months after company formation)
Appointment Duration9 months (resigned 15 July 2009)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressEverleigh 3 Moor Road
Great Clifton
Workington
Cumbria
CA14 1TS
Director NameCllr Stephen Andrew Michael Niblock
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(1 year, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Milner Street
Birkenhead
Wirral
CH41 8HF
Wales
Director NameJames Joseph Pearson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 24 June 2010)
RoleCompany Director
Correspondence Address35 Willow Tree Road
Altrincham
Cheshire
WA14 2EQ
Director NameCllr William Bleasdale
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth West Fire Control Lingley Mere Business Park
Lingley Green Avenue
Warrington
Cheshire
WA5 3UZ
Secretary NameMrs Fiona Ross Hodson
StatusResigned
Appointed23 February 2010(2 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 June 2019)
RoleCompany Director
Correspondence AddressNorth West Fire Control Lingley Mere Business Park
Lingley Green Avenue
Warrington
Cheshire
WA5 3UZ
Director NameMr Dave Hanratty
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2011)
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, 33 Catharine Street
Liverpool
L8 7NE
Director NameMr Henry Cooper
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(3 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 September 2011)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address17 Nuthurst Road
Manchester
M40 5QL
Director NameMr David Acton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(4 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 09 May 2018)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressNorth West Fire Control Lingley Mere Business Park
Lingley Green Avenue
Warrington
Cheshire
WA5 3UZ
Director NameMr Barry John Doughty
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorth West Fire Control Lingley Mere Business Park
Lingley Green Avenue
Warrington
Cheshire
WA5 3UZ
Director NameMrs Eleanor Mary Johnson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth West Fire Control Lingley Mere Business Park
Lingley Green Avenue
Warrington
Cheshire
WA5 3UZ
Director NameCllr Miles Parkinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(5 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 September 2020)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressNorth West Fire Control Lingley Mere Business Park
Lingley Green Avenue
Warrington
Cheshire
WA5 3UZ
Director NameMr Frank Molfetta
Date of BirthOctober 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed17 June 2013(5 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorth West Fire Control Lingley Mere Business Park
Lingley Green Avenue
Warrington
Cheshire
WA5 3UZ
Director NameMr Gareth Michael Ellis
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2019)
RoleIT Support
Country of ResidenceUnited Kingdom
Correspondence AddressNorth West Fire Control Lingley Mere Business Park
Lingley Green Avenue
Warrington
Cheshire
WA5 3UZ
Director NameCllr Paula Boshell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2021)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressNorth West Fire Control Lingley Mere Business Park
Lingley Green Avenue
Warrington
Cheshire
WA5 3UZ
Director NameMs Beverley June Hughes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2023)
RoleDeputy Mayor
Country of ResidenceEngland
Correspondence AddressNorth West Fire Control Lingley Mere Business Park
Lingley Green Avenue
Warrington
Cheshire
WA5 3UZ
Director NameCllr Arthur Lamb
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2023)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth West Fire Control Lingley Mere Business Park
Lingley Green Avenue
Warrington
Cheshire
WA5 3UZ

Contact

Websitenwfirecontrol.com

Location

Registered AddressNorth West Fire Control Lingley Mere Business Park
Lingley Green Avenue
Warrington
Cheshire
WA5 3UZ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardGreat Sankey North and Whittle Hall
Built Up AreaWarrington

Financials

Year2014
Net Worth-£3,752,308
Cash£366,571
Current Liabilities£3,562,706

Accounts

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

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

20 December 2023Accounts for a small company made up to 31 March 2023 (14 pages)
10 November 2023Appointment of Cllr Georgina Lillian Lewis as a director on 1 November 2023 (2 pages)
10 November 2023Termination of appointment of Stephen Williams as a director on 1 November 2023 (1 page)
5 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
4 May 2023Termination of appointment of Beverley June Hughes as a director on 1 April 2023 (1 page)
4 May 2023Termination of appointment of Robert George Rudd as a director on 1 April 2023 (1 page)
4 May 2023Appointment of Ms Katherine Anne Green as a director on 1 April 2023 (2 pages)
4 May 2023Termination of appointment of Arthur Lamb as a director on 1 April 2023 (1 page)
4 May 2023Appointment of Mr Michael Andrew Johnson as a director on 1 April 2023 (2 pages)
4 May 2023Appointment of Mr Peter Joseph Mccall as a director on 1 April 2023 (2 pages)
4 May 2023Termination of appointment of Janet Willis as a director on 1 April 2023 (1 page)
13 December 2022Accounts for a small company made up to 31 March 2022 (14 pages)
22 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
9 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
4 October 2021Appointment of Cllr John Samuel Clarke Shedwick as a director on 14 September 2021 (2 pages)
4 October 2021Appointment of Cllr David Michael O'toole as a director on 14 September 2021 (2 pages)
4 October 2021Termination of appointment of Frank Molfetta as a director on 14 September 2021 (1 page)
5 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
30 June 2021Appointment of Councillor Stephen Williams as a director on 15 June 2021 (2 pages)
29 June 2021Termination of appointment of Paula Boshell as a director on 3 March 2021 (1 page)
17 December 2020Accounts for a small company made up to 31 March 2020 (14 pages)
30 September 2020Appointment of Ms Beverley June Hughes as a director on 20 June 2019 (2 pages)
30 September 2020Appointment of Cllr Paula Boshell as a director on 20 June 2019 (2 pages)
30 September 2020Termination of appointment of Miles Parkinson as a director on 2 September 2020 (1 page)
30 September 2020Appointment of Cllr Arthur Lamb as a director on 20 June 2019 (2 pages)
10 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
22 October 2019Accounts for a small company made up to 31 March 2019 (13 pages)
1 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Gareth Michael Ellis as a director on 20 June 2019 (1 page)
31 July 2019Termination of appointment of Fiona Ross Hodson as a secretary on 20 June 2019 (1 page)
31 July 2019Appointment of Mrs Sharon Lindsey Allen as a secretary on 20 June 2019 (2 pages)
19 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
11 June 2018Termination of appointment of David Acton as a director on 9 May 2018 (1 page)
11 June 2018Termination of appointment of Stephen Williams as a director on 9 May 2018 (1 page)
26 October 2017Accounts for a small company made up to 31 March 2017 (11 pages)
26 October 2017Accounts for a small company made up to 31 March 2017 (11 pages)
26 September 2017Resolutions
  • RES13 ‐ Appointment of member and directors 12/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
26 September 2017Resolutions
  • RES13 ‐ Appointment of member and directors 12/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
18 August 2017Appointment of Mr Gareth Michael Ellis as a director on 14 August 2017 (2 pages)
18 August 2017Appointment of Mr Gareth Michael Ellis as a director on 14 August 2017 (2 pages)
15 August 2017Appointment of Mrs Janet Willis as a director on 14 August 2017 (2 pages)
15 August 2017Appointment of Mrs Janet Willis as a director on 14 August 2017 (2 pages)
14 August 2017Appointment of Mr Stephen Williams as a director on 2 August 2017 (2 pages)
14 August 2017Appointment of Mr Stephen Williams as a director on 2 August 2017 (2 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Termination of appointment of Frederick Bown Walker as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Frederick Bown Walker as a director on 30 June 2017 (1 page)
16 May 2017Termination of appointment of Gary Brian Strong as a director on 4 May 2017 (1 page)
16 May 2017Termination of appointment of Barry John Doughty as a director on 4 May 2017 (1 page)
16 May 2017Termination of appointment of Barry John Doughty as a director on 4 May 2017 (1 page)
16 May 2017Termination of appointment of Gary Brian Strong as a director on 4 May 2017 (1 page)
12 September 2016Full accounts made up to 31 March 2016 (11 pages)
12 September 2016Full accounts made up to 31 March 2016 (11 pages)
1 July 2016Appointment of Mr Robert George Rudd as a director on 15 June 2016 (2 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
1 July 2016Appointment of Mr Robert George Rudd as a director on 15 June 2016 (2 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
13 May 2016Termination of appointment of John Joyce as a director on 6 May 2016 (1 page)
13 May 2016Termination of appointment of John Joyce as a director on 6 May 2016 (1 page)
15 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
15 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
21 August 2015Second filing of AR01 previously delivered to Companies House made up to 17 July 2015 (22 pages)
21 August 2015Second filing of AR01 previously delivered to Companies House made up to 17 July 2015 (22 pages)
30 July 2015Annual return made up to 17 July 2015 no member list
  • ANNOTATION Clarification a second filing AR01 was registered on 21/08/15.
(5 pages)
30 July 2015Annual return made up to 17 July 2015 no member list
  • ANNOTATION Clarification a second filing AR01 was registered on 21/08/15.
(6 pages)
30 July 2015Annual return made up to 17 July 2015 no member list
  • ANNOTATION Clarification a second filing AR01 was registered on 21/08/15.
(6 pages)
29 July 2015Appointment of Mr Stef Nelson as a director on 17 June 2015 (2 pages)
29 July 2015Appointment of Mr Stef Nelson as a director on 17 June 2015 (2 pages)
16 June 2015Termination of appointment of Eleanor Mary Johnson as a director on 3 June 2015 (1 page)
16 June 2015Termination of appointment of Eleanor Mary Johnson as a director on 3 June 2015 (1 page)
16 June 2015Termination of appointment of Eleanor Mary Johnson as a director on 3 June 2015 (1 page)
16 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
16 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
17 July 2014Annual return made up to 17 July 2014 no member list (6 pages)
17 July 2014Annual return made up to 17 July 2014 no member list (6 pages)
27 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
27 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
26 July 2013Annual return made up to 17 July 2013 no member list (6 pages)
26 July 2013Annual return made up to 17 July 2013 no member list (6 pages)
26 June 2013Appointment of Mr Frank Molfetta as a director (2 pages)
26 June 2013Appointment of Mr Frank Molfetta as a director (2 pages)
25 June 2013Termination of appointment of David Topping as a director (1 page)
25 June 2013Termination of appointment of David O'toole as a director (1 page)
25 June 2013Termination of appointment of John Shedwick as a director (1 page)
25 June 2013Termination of appointment of John Shedwick as a director (1 page)
25 June 2013Termination of appointment of David Topping as a director (1 page)
25 June 2013Termination of appointment of David O'toole as a director (1 page)
25 June 2013Appointment of Mr Miles Parkinson as a director (2 pages)
25 June 2013Appointment of Mrs Eleanor Mary Johnson as a director (2 pages)
25 June 2013Appointment of Mr Miles Parkinson as a director (2 pages)
25 June 2013Appointment of Mrs Eleanor Mary Johnson as a director (2 pages)
11 June 2013Appointment of Mr Barry John Doughty as a director (2 pages)
11 June 2013Appointment of Mr Barry John Doughty as a director (2 pages)
13 May 2013Termination of appointment of William Bleasdale as a director (1 page)
13 May 2013Termination of appointment of William Bleasdale as a director (1 page)
10 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
17 July 2012Director's details changed for Councillor William Bleasdale on 17 July 2012 (2 pages)
17 July 2012Annual return made up to 17 July 2012 no member list (6 pages)
17 July 2012Director's details changed for Mr John Joyce on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Councillor Gary Brian Strong on 17 July 2012 (2 pages)
17 July 2012Director's details changed for John Samuel Clarke Shedwick on 17 July 2012 (2 pages)
17 July 2012Annual return made up to 17 July 2012 no member list (6 pages)
17 July 2012Director's details changed for Councillor David Michael O'toole on 17 July 2012 (2 pages)
17 July 2012Director's details changed for John Samuel Clarke Shedwick on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Councillor Gary Brian Strong on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Councillor William Bleasdale on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Mr John Joyce on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Councillor David Michael O'toole on 17 July 2012 (2 pages)
12 July 2012Appointment of Mr David Topping as a director (2 pages)
12 July 2012Appointment of Mr David Topping as a director (2 pages)
26 June 2012Termination of appointment of Eleanor Johnson as a director (1 page)
26 June 2012Registered office address changed from , Nw Rcc Lingley Mere Business Park, Lingley Green Avenue, Warrington, Cheshire, WA5 3UZ, England on 26 June 2012 (1 page)
26 June 2012Registered office address changed from , Nw Rcc Lingley Mere Business Park, Lingley Green Avenue, Warrington, Cheshire, WA5 3UZ, England on 26 June 2012 (1 page)
26 June 2012Termination of appointment of Eleanor Johnson as a director (1 page)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 October 2011Appointment of Mr David Acton as a director (2 pages)
12 October 2011Termination of appointment of Dave Hanratty as a director (1 page)
12 October 2011Termination of appointment of Dave Hanratty as a director (1 page)
12 October 2011Termination of appointment of Henry Cooper as a director (1 page)
12 October 2011Termination of appointment of Henry Cooper as a director (1 page)
12 October 2011Termination of appointment of Tony Newman as a director (1 page)
12 October 2011Appointment of Mr David Acton as a director (2 pages)
12 October 2011Termination of appointment of Tony Newman as a director (1 page)
16 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
16 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
2 August 2011Annual return made up to 17 July 2011 no member list (11 pages)
2 August 2011Annual return made up to 17 July 2011 no member list (11 pages)
2 August 2011Appointment of Mr Henry Cooper as a director (2 pages)
2 August 2011Appointment of Mr Henry Cooper as a director (2 pages)
8 July 2011Termination of appointment of Paul Shannon as a director (1 page)
8 July 2011Termination of appointment of Paul Shannon as a director (1 page)
12 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
26 July 2010Director's details changed for Councillor William Bleasdale on 17 July 2010 (2 pages)
26 July 2010Director's details changed for Councillor Gary Brian Strong on 17 July 2010 (2 pages)
26 July 2010Annual return made up to 17 July 2010 no member list (11 pages)
26 July 2010Director's details changed for Councillor David Michael O'toole on 17 July 2010 (2 pages)
26 July 2010Director's details changed for Councillor William Bleasdale on 17 July 2010 (2 pages)
26 July 2010Annual return made up to 17 July 2010 no member list (11 pages)
26 July 2010Director's details changed for Cllr Eleanor Mary Johnson on 17 July 2010 (2 pages)
26 July 2010Director's details changed for Councillor David Michael O'toole on 17 July 2010 (2 pages)
26 July 2010Director's details changed for Councillor Tony Newman on 17 July 2010 (2 pages)
26 July 2010Director's details changed for Cllr Eleanor Mary Johnson on 17 July 2010 (2 pages)
26 July 2010Director's details changed for Councillor Tony Newman on 17 July 2010 (2 pages)
26 July 2010Director's details changed for Councillor Gary Brian Strong on 17 July 2010 (2 pages)
1 July 2010Appointment of Mr Dave Hanratty as a director (2 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
1 July 2010Appointment of Mr Dave Hanratty as a director (2 pages)
30 June 2010Appointment of Cllr Paul Shannon as a director (2 pages)
30 June 2010Appointment of Cllr Paul Shannon as a director (2 pages)
29 June 2010Termination of appointment of James Pearson as a director (1 page)
29 June 2010Termination of appointment of James Pearson as a director (1 page)
29 June 2010Termination of appointment of Steve Niblock as a director (1 page)
29 June 2010Termination of appointment of Steve Niblock as a director (1 page)
7 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 March 2010Termination of appointment of David Wright as a secretary (1 page)
29 March 2010Appointment of Mrs Fiona Ross Hodson as a secretary (1 page)
29 March 2010Termination of appointment of David Wright as a secretary (1 page)
29 March 2010Appointment of Mrs Fiona Ross Hodson as a secretary (1 page)
15 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
15 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
11 December 2009Appointment of Mr Frederick Bown Walker as a director (2 pages)
11 December 2009Appointment of Mr Frederick Bown Walker as a director (2 pages)
11 November 2009Termination of appointment of Paul Shannon as a director (1 page)
11 November 2009Termination of appointment of Paul Shannon as a director (1 page)
17 October 2009Registered office address changed from , Fire Service Hq Bridle Road, Bootle, Liverpool, Merseyside, L30 4YD on 17 October 2009 (1 page)
17 October 2009Registered office address changed from , Fire Service Hq Bridle Road, Bootle, Liverpool, Merseyside, L30 4YD on 17 October 2009 (1 page)
10 September 2009Director appointed steve niblock (2 pages)
10 September 2009Director appointed steve niblock (2 pages)
4 September 2009Appointment terminated director frederick walker (1 page)
4 September 2009Appointment terminated director frederick walker (1 page)
20 August 2009Appointment terminate, director alan clark logged form (1 page)
20 August 2009Appointment terminate, director alan clark logged form (1 page)
19 August 2009Director appointed councillor william bleasdale (2 pages)
19 August 2009Director appointed councillor william bleasdale (2 pages)
4 August 2009Director appointed john samuel clarke shedwick (2 pages)
4 August 2009Director appointed john samuel clarke shedwick (2 pages)
2 August 2009Director appointed james joseph pearson (2 pages)
2 August 2009Director appointed james joseph pearson (2 pages)
21 July 2009Annual return made up to 17/07/09 (4 pages)
21 July 2009Annual return made up to 17/07/09 (4 pages)
21 July 2009Registered office changed on 21/07/2009 from, regional control centre lingley mere business park, lingley mere, warrington, warrington, WA5 3UZ, england (1 page)
21 July 2009Location of debenture register (1 page)
21 July 2009Location of debenture register (1 page)
21 July 2009Registered office changed on 21/07/2009 from, regional control centre lingley mere business park, lingley mere, warrington, warrington, WA5 3UZ, england (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Location of register of members (1 page)
20 July 2009Appointment terminated director alan clark (1 page)
20 July 2009Appointment terminated director robert wilkinson (1 page)
20 July 2009Appointment terminated director robert wilkinson (1 page)
20 July 2009Appointment terminated director alan clark (1 page)
30 June 2009Appointment terminated director edwin clein (1 page)
30 June 2009Appointment terminated director edwin clein (1 page)
19 May 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
19 May 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 May 2009Appointment terminated director malcolm byram (1 page)
1 May 2009Director appointed cllr eleanor johnson (2 pages)
1 May 2009Director appointed cllr eleanor johnson (2 pages)
1 May 2009Appointment terminated director malcolm byram (1 page)
29 December 2008Director appointed councillor alan clark (2 pages)
29 December 2008Director appointed councillor alan clark (2 pages)
11 November 2008Appointment terminated director jack richardson (1 page)
11 November 2008Appointment terminated director jack richardson (1 page)
5 November 2008Registered office changed on 05/11/2008 from, fire service hq, bridle road, liverpool, merseyside, L30 4YD (1 page)
5 November 2008Registered office changed on 05/11/2008 from, fire service hq, bridle road, liverpool, merseyside, L30 4YD (1 page)
8 September 2008Appointment terminate, director jack davis logged form (1 page)
8 September 2008Appointment terminate, director jack davis logged form (1 page)
5 September 2008Director appointed paul brendan shannon (2 pages)
5 September 2008Director appointed paul brendan shannon (2 pages)
13 August 2008Annual return made up to 17/07/08 (5 pages)
13 August 2008Annual return made up to 17/07/08 (5 pages)
13 August 2008Appointment terminated director jack davis (1 page)
13 August 2008Appointment terminated director jack davis (1 page)
22 July 2008Director appointed malcolm roy byram (2 pages)
22 July 2008Director appointed malcolm roy byram (2 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2008Appointment terminated director herbert grange (1 page)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2008Director's change of particulars / robert wilkinson / 30/06/2008 (1 page)
3 July 2008Memorandum and Articles of Association (18 pages)
3 July 2008Memorandum and Articles of Association (18 pages)
3 July 2008Appointment terminated director herbert grange (1 page)
3 July 2008Director's change of particulars / robert wilkinson / 30/06/2008 (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007Director resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
17 July 2007Incorporation (35 pages)
17 July 2007Incorporation (35 pages)