Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALKER FIRE (UK) LIMITED
Company Information for

WALKER FIRE (UK) LIMITED

UNIT 81, ROMAN WAY INDUSTRIAL ESTATE, PRESTON, PR2 5BB,
Company Registration Number
01554539
Private Limited Company
Active

Company Overview

About Walker Fire (uk) Ltd
WALKER FIRE (UK) LIMITED was founded on 1981-04-02 and has its registered office in Preston. The organisation's status is listed as "Active". Walker Fire (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WALKER FIRE (UK) LIMITED
 
Legal Registered Office
UNIT 81
ROMAN WAY INDUSTRIAL ESTATE
PRESTON
PR2 5BB
Other companies in PR2
 
Filing Information
Company Number 01554539
Company ID Number 01554539
Date formed 1981-04-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB349931126  
Last Datalog update: 2024-02-05 06:52:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALKER FIRE (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WALKER FIRE (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID PATRICK COSGROVE
Company Secretary 2004-04-20
ANDREW JOHN COSGROVE
Director 2004-04-20
DAVID PATRICK COSGROVE
Director 2004-04-20
JULIE ELIZABETH COSGROVE
Director 2016-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE TERESA COSGROVE
Company Secretary 1991-12-31 2004-05-06
ANNE TERESA COSGROVE
Director 1991-12-31 2004-05-06
PATRICK BRENDAN COSGROVE
Director 1991-12-31 2004-05-06
PAUL MICHAEL WALKER
Director 1991-12-31 1992-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PATRICK COSGROVE MOYNE ROBERTS LIMITED Company Secretary 2006-12-13 CURRENT 1990-10-15 Active
ANDREW JOHN COSGROVE MOYNE ROBERTS LIMITED Director 2004-04-20 CURRENT 1990-10-15 Active
DAVID PATRICK COSGROVE A.B FIRE PROTECTION LIMITED Director 2013-10-01 CURRENT 2003-06-26 Active - Proposal to Strike off
DAVID PATRICK COSGROVE STOCKPORT FIRE PROTECTION LIMITED Director 2013-07-18 CURRENT 2003-04-22 Active - Proposal to Strike off
DAVID PATRICK COSGROVE BEACON FIRE & SECURITY (UK) LIMITED Director 2011-04-28 CURRENT 2009-06-11 Active - Proposal to Strike off
DAVID PATRICK COSGROVE MOYNE ROBERTS LIMITED Director 2004-04-20 CURRENT 1990-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015545390006
2022-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015545390006
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-21CH01Director's details changed for Mr Andrew John Cosgrove on 2021-01-21
2021-01-21PSC05Change of details for Printbetter Limited as a person with significant control on 2020-09-22
2020-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-14MR05All of the property or undertaking has been released from charge for charge number 015545390006
2020-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 015545390006
2020-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/20 FROM Unit 2 Roman Court Roman Way Ribbleton Preston PR2 5BB
2020-03-30CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID PATRICK COSGROVE on 2020-03-30
2020-03-30PSC04Change of details for Mr David Patrick Cosgrove as a person with significant control on 2020-03-30
2020-03-30CH01Director's details changed for Mr David Patrick Cosgrove on 2020-03-30
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-02AAMDAmended group accounts made up to 2017-12-31
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-22PSC04Change of details for Mr Andrew John Cosgrove as a person with significant control on 2016-04-06
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 5000000
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-11AP01DIRECTOR APPOINTED MRS JULIE ELIZABETH COSGROVE
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 5000000
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 5000000
2015-01-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-04RES13SHARE DIVISION 17/11/2014
2014-12-04RES01ADOPT ARTICLES 04/12/14
2014-11-26SH0117/11/14 STATEMENT OF CAPITAL GBP 5000000
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19MISCSect 519
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK COSGROVE / 07/10/2013
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN COSGROVE / 01/01/2013
2013-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID PATRICK COSGROVE on 2013-10-07
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-01-04AR0131/12/11 FULL LIST
2011-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-01-26AR0131/12/10 FULL LIST
2010-09-03MISCQUOTING SECTION 519
2010-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-01-27AR0131/12/09 FULL LIST
2009-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-02-06225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-02-08363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-06395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-02-07363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-01-31363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-19288aNEW DIRECTOR APPOINTED
2004-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-19288bDIRECTOR RESIGNED
2004-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-05-08395PARTICULARS OF MORTGAGE/CHARGE
2004-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/03
2003-02-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-25CERTNMCOMPANY NAME CHANGED ERIC WALKER (CHESTER) LIMITED CERTIFICATE ISSUED ON 25/03/02
2002-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-22363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-02-26363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-03-04363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-03-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-03-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-05395PARTICULARS OF MORTGAGE/CHARGE
1996-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to WALKER FIRE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALKER FIRE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-01-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALKER FIRE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of WALKER FIRE (UK) LIMITED registering or being granted any patents
Domain Names

WALKER FIRE (UK) LIMITED owns 2 domain names.

safetyklick.co.uk   apexfire.co.uk  

Trademarks
We have not found any records of WALKER FIRE (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WALKER FIRE (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2016-5 GBP £512 Service of Fire Extinguishers at the Town Hall April 2016 56-Extinguisher Units serviced =3.50 2-Fire blankets Serviced =1.00
Chorley Borough Council 2016-4 GBP £738 Inspection and maintenance of fire extinguishers at Bengal St depot as per your invoice number 157758
Wyre Council 2015-8 GBP £530 Fee
KMBC 2015-6 GBP £1,098 DAY TO DAY MAINTENANCE
Chorley Borough Council 2015-5 GBP £973 Service of Union St Fire Extinguishers
London Borough of Hounslow 2015-2 GBP £495 BUILDINGS/PLANT REPAIRS/MAINT
London Borough of Hounslow 2015-1 GBP £1,485 BUILDINGS/PLANT REPAIRS/MAINT
The Borough of Calderdale 2014-11 GBP £638 Equipment Furniture And Materials
Hampshire County Council 2014-11 GBP £747 Fire Equipment
Hampshire County Council 2014-10 GBP £2,145 Equipment
London Borough of Hounslow 2014-10 GBP £2,098 BUILDINGS/PLANT REPAIRS/MAINT
The Borough of Calderdale 2014-9 GBP £1,573 Equipment Furniture And Materials
East Riding Council 2014-9 GBP £570
Birmingham City Council 2014-9 GBP £825
Shropshire 2014-9 GBP £1,288 Premises Related-Repair & Maint. General
The Borough of Calderdale 2014-8 GBP £657 Equipment Furniture And Materials
Shropshire Council 2014-8 GBP £776 Contingency/Other Capital-Capital - Plant Equipt & Furn
Hampshire County Council 2014-8 GBP £599 Health and Safety Equipment
Bristol City Council 2014-8 GBP £1,704
The Borough of Calderdale 2014-7 GBP £1,872 Equipment Furniture And Materials
Birmingham City Council 2014-7 GBP £2,051
Hampshire County Council 2014-7 GBP £1,215 Health and Safety Equipment
Bristol City Council 2014-7 GBP £9,354
The Borough of Calderdale 2014-6 GBP £1,345 Equipment Furniture And Materials
Hampshire County Council 2014-6 GBP £728 Fire Equipment
Birmingham City Council 2014-5 GBP £1,584
Shropshire Council 2014-5 GBP £1,011 Premises Related-Repair & Maint. General
The Borough of Calderdale 2014-5 GBP £501 Equipment
Chorley Borough Council 2014-4 GBP £623
North Yorkshire Council 2014-4 GBP £5,080 MASS Equipment Repairs
Shropshire Council 2014-4 GBP £5,278 Contingency/Other Capital-Capital - Plant Equipt & Furn
Wyre Council 2014-4 GBP £1,153 Annual Building Maintenance
London Borough of Hounslow 2014-4 GBP £1,667 EQUIPMENT,FURNITURE, MATERIALS
Hounslow Council 2014-3 GBP £902
Hampshire County Council 2014-3 GBP £924 B*Security Patrol
Shropshire Council 2014-3 GBP £2,087 Premises Related-Repair & Maint. General
Bolton Council 2014-2 GBP £789 Health and Safety
Hounslow Council 2014-2 GBP £540
Wyre Council 2014-2 GBP £2,015 Annual Building Maintenance
Shropshire Council 2014-2 GBP £1,142 Premises Related-Repair & Maint. General
Wyre Council 2014-1 GBP £607 Annual Building Maintenance
Shropshire Council 2014-1 GBP £1,326 Supplies And Services-Miscellaneous Expenses
North Yorkshire Council 2014-1 GBP £554 MASS Equipment Servicing
Hampshire County Council 2013-12 GBP £818 Fire Equipment - Maintenance
North Yorkshire Council 2013-12 GBP £1,154 MASS Equipment Repairs
Hounslow Council 2013-12 GBP £635
Shropshire Council 2013-12 GBP £116 Premises Related-Fixtures & Fittings
Chorley Borough Council 2013-12 GBP £360
Hounslow Council 2013-11 GBP £429
Shropshire Council 2013-11 GBP £1,515 Premises Related-Fixtures & Fittings
Shropshire Council 2013-10 GBP £1,105 Premises Related-Fixtures & Fittings
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £2,155 Fire Equipment - Maintenance
Shropshire Council 2013-9 GBP £1,144 Premises Related-Fixtures & Fittings
Shropshire Council 2013-8 GBP £742 Supplies And Services-Miscellaneous Expenses
Birmingham City Council 2013-7 GBP £516
Shropshire Council 2013-6 GBP £4 Premises Related-Fixtures & Fittings
Wyre Council 2013-6 GBP £707 Annual Building Maintenance
Chorley Borough Council 2013-5 GBP £1,350
Wyre Council 2013-5 GBP £1,117 Annual Building Maintenance
Bristol City Council 2013-3 GBP £4,937
Wyre Council 2013-2 GBP £1,211 Responsive Building Maintenance
Wyre Council 2013-1 GBP £1,297 Plant, equipment and furniture
Bristol City Council 2013-1 GBP £4,229
Bristol City Council 2012-12 GBP £24,640
Wyre Council 2012-12 GBP £645 Contract (New CCR)
Knowsley Council 2012-12 GBP £2,340 DAY TO DAY MAINTENANCE PLANNING SERVICES
Bristol City Council 2012-10 GBP £27,504
Bristol City Council 2012-9 GBP £2,239 FIRE EQUIPMENT
Bristol City Council 2012-8 GBP £15,014
Bristol City Council 2012-7 GBP £7,712
Bristol City Council 2012-6 GBP £2,788
Chorley Borough Council 2012-5 GBP £571
Bristol City Council 2012-5 GBP £2,976
Bristol City Council 2012-3 GBP £7,611
Wyre Council 2012-3 GBP £1,175 Responsive Building Maintenance
Wiltshire Council 2012-3 GBP £768 Preventative Property Maintenance
Bolton Council 2012-2 GBP £1,306 Operational Equipment Maint
Bristol City Council 2012-2 GBP £11,071
Wyre Council 2012-1 GBP £1,158 Joint Authorities - Fylde
Bristol City Council 2012-1 GBP £8,143
Knowsley Council 2011-12 GBP £985 DAY TO DAY MAINTENANCE CULTURAL AND RELATED SERVICES
Bristol City Council 2011-12 GBP £3,307 DOCKS ENGINEERING
Bristol City Council 2011-11 GBP £14,190 WALKER - FIRE
Bristol City Council 2011-10 GBP £1,209 FIRE EQUIPMENT
Wiltshire Council 2011-8 GBP £1,810 Preventative Property Maintenance
Bristol City Council 2011-7 GBP £560 WALKER - FIRE
Wiltshire Council 2011-6 GBP £542 Preventative Property Maintenance
Wyre Council 2011-6 GBP £531 Annual Building Maintenance
Bristol City Council 2011-6 GBP £3,065 WALKER - FIRE
Bristol City Council 2011-5 GBP £3,703 FIRE EQUIPMENT
Bristol City Council 2011-4 GBP £4,125 FIRE EQUIPMENT
Wyre Council 2011-4 GBP £1,141 Annual Building Maintenance
Bristol City Council 2011-3 GBP £3,086 WALKER - FIRE
Wyre Council 2011-2 GBP £702 Annual Building Maintenance
Bristol City Council 2011-1 GBP £980 WALKER - FIRE
Bolton Council 2011-1 GBP £1,068 Health & Safety
Wyre Council 2011-1 GBP £652 Joint Authorities - Fylde
Wiltshire Council 2010-11 GBP £715 Preventative Property Maintenance
Bristol City Council 0-0 GBP £35,148
Derby City Council 0-0 GBP £13,140

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Hampshire County Council Repair and maintenance services of firefighting equipment 2013/03/22 GBP

Framework agreement for the inspection, testing and supply of portable fire equipment.

Outgoings
Business Rates/Property Tax
No properties were found where WALKER FIRE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WALKER FIRE (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-01-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALKER FIRE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALKER FIRE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.