Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIREMARK LTD
Company Information for

FIREMARK LTD

BFF BUSINESS PARK, BATH ROAD, BRIDGWATER, SOMERSET, TA6 4NZ,
Company Registration Number
06299361
Private Limited Company
Active

Company Overview

About Firemark Ltd
FIREMARK LTD was founded on 2007-07-02 and has its registered office in Bridgwater. The organisation's status is listed as "Active". Firemark Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIREMARK LTD
 
Legal Registered Office
BFF BUSINESS PARK
BATH ROAD
BRIDGWATER
SOMERSET
TA6 4NZ
Other companies in TA6
 
Previous Names
F.P.S. (FIRE PROTECTION) LIMITED30/03/2012
HALLCO 1506 LIMITED19/09/2007
Filing Information
Company Number 06299361
Company ID Number 06299361
Date formed 2007-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB923492910  
Last Datalog update: 2024-06-07 17:17:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIREMARK LTD
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.
Companies with same name FIREMARK LTD
The following companies were found which have the same name as FIREMARK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIREMARK ASSOCIATES LIMITED 12 ASHFIELD CRESCENT BILLINGE NR WIGAN LANCS WN5 7TE Dissolved Company formed on the 2008-06-23
FIREMARK ATHLETIC LIMITED YORK HUB POPESHEAD COURT OFFICES PETER LANE YORK UNITED KINGDOM YO1 8SU Dissolved Company formed on the 2016-08-25
FIREMARK AEGIS PARTNERS LLC Delaware Unknown
FIREMARK ADVISORS INCORPORATED New Jersey Unknown
Firemark Corporation 933 Summer Drive Highlands Ranch CO 80126 Delinquent Company formed on the 2005-08-16
FIREMARK CORP. 4409 BAYCHESTER AVE. Bronx BRONX NY 10466 Active Company formed on the 2016-05-24
FIREMARK CAPITAL, LLC 9116 COVERED WAGON DR LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2000-12-28
FIREMARK CONSULTING LIMITED MULBERRY HOUSE MIDDLE HILL ENGLEFIELD GREEN EGHAM SURREY TW20 0JR Active Company formed on the 2016-09-22
FireMark Custom Metalworks 6240 Sand Gulch Road Cascade CO 80809 Delinquent Company formed on the 2017-04-29
FIREMARK CONSULTANTS INCORPORATED New Jersey Unknown
FIREMARK CAPITAL CORPORATION New Jersey Unknown
FIREMARK EXTINGUISHERS LIMITED BFF BUSINESS PARK BATH ROAD BRIDGWATER SOMERSET TA6 4NZ Active Company formed on the 1991-02-20
FIREMARK EDUCATION C.I.C. 152-160 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2013-12-16
FIREMARK ENG & MAINTENANCE SERVICES ANG MO KIO AVENUE 1 Singapore 560333 Dissolved Company formed on the 2009-07-15
FIREMARK EQUIPMENT TESTING SERVICES LLC Idaho Unknown
FIREMARK FIRE AND SAFETY, INCORPORATED 6420 GEORGE WASHINGTON MEMORIAL HWY PO BOX 800 GRAFTON VA 23692 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2007-10-26
Firemark Foundry LLC 529 W Sycamore Cir. Louisville CO 80027 Good Standing Company formed on the 2019-03-14
FIREMARK GLOBAL INSURANCE FUND II L P Delaware Unknown
FIREMARK GLOBAL INSURANCE FUND L P Delaware Unknown
FIREMARK GROUP INCORPORATED New Jersey Unknown

Company Officers of FIREMARK LTD

Current Directors
Officer Role Date Appointed
DAVID PETER LAMB
Director 2007-09-17
STEPHEN WARD
Director 2017-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ALAN BURHOP
Company Secretary 2011-10-06 2018-04-05
DAVID JOHN COOMBES
Company Secretary 2007-09-17 2011-10-06
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2007-07-02 2007-09-17
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2007-07-02 2007-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER LAMB HAMSARD 3293 LIMITED Director 2012-07-10 CURRENT 2012-07-10 Liquidation
DAVID PETER LAMB FIREMARK EXTINGUISHERS LIMITED Director 2007-09-17 CURRENT 1991-02-20 Active
DAVID PETER LAMB SQUARE FOOT CONCEPTS LTD Director 2006-03-15 CURRENT 2006-01-17 Active
DAVID PETER LAMB STERLING MATERIALS LIMITED Director 2004-11-09 CURRENT 2004-07-05 Liquidation
DAVID PETER LAMB BFF NONWOVENS LIMITED Director 2003-03-24 CURRENT 2002-10-25 Active
DAVID PETER LAMB LAMONT HOLDINGS PLC Director 2002-09-19 CURRENT 1936-02-27 RECEIVERSHIP
STEPHEN WARD EXTINGUISH LTD Director 2017-11-06 CURRENT 2016-07-27 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
2024-06-05CONFIRMATION STATEMENT MADE ON 05/06/24, WITH UPDATES
2024-01-1031/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-06-12CESSATION OF DERMARR PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERVAIZ NAVIEDE
2022-10-31AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-01-1931/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-04-15AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-01-23PSC02Notification of Dermarr Properties Limited as a person with significant control on 2019-10-24
2020-01-23PSC07CESSATION OF PERVAIZ NAVIEDE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-23PSC04Change of details for Mr David Peter Lamb as a person with significant control on 2016-04-06
2019-11-10MEM/ARTSARTICLES OF ASSOCIATION
2019-11-10RES01ADOPT ARTICLES 10/11/19
2019-10-14AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-02-07SH02Statement of capital on 2018-11-23 GBP1,000
2018-11-21SH02Statement of capital on 2018-09-28 GBP27,079
2018-11-06RP04CS01Second filing of Confirmation Statement dated 02/07/2018
2018-09-12AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-04-24RES01ADOPT ARTICLES 24/04/18
2018-04-09TM02Termination of appointment of Christopher Alan Burhop on 2018-04-05
2017-11-06AP01DIRECTOR APPOINTED MR STEPHEN WARD
2017-10-30AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31SH08Change of share class name or designation
2017-08-25RES12Resolution of varying share rights or name
2017-08-25RES01ADOPT ARTICLES 12/07/2017
2017-08-25RES01ADOPT ARTICLES 12/07/2017
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 167079
2017-07-12CS01
2017-03-15SH0218/07/13 STATEMENT OF CAPITAL GBP 794079.0
2017-03-15SH0227/09/13 STATEMENT OF CAPITAL GBP 776079.0
2017-03-15SH0201/06/13 STATEMENT OF CAPITAL GBP 1000.0
2017-03-15SH0229/01/14 STATEMENT OF CAPITAL GBP 767079.0
2017-03-15SH0224/02/14 STATEMENT OF CAPITAL GBP 759079.0
2017-03-15SH0225/03/14 STATEMENT OF CAPITAL GBP 750079.0
2017-03-15SH0230/04/14 STATEMENT OF CAPITAL GBP 740079
2017-03-15SH0226/07/14 STATEMENT OF CAPITAL GBP 693.079
2017-03-15SH0229/05/14 STATEMENT OF CAPITAL GBP 733.079
2017-03-15SH0229/08/14 STATEMENT OF CAPITAL GBP 673079
2017-03-15SH0226/09/14 STATEMENT OF CAPITAL GBP 653079
2017-03-15SH02SUB-DIVISION 31/10/14
2017-03-15SH02SUB-DIVISION 31/10/14
2017-03-15SH0228/11/14 STATEMENT OF CAPITAL GBP 607079
2017-03-15SH0228/11/14 STATEMENT OF CAPITAL GBP 607079
2017-03-15SH0230/12/14 STATEMENT OF CAPITAL GBP 595079
2017-03-15SH0230/12/14 STATEMENT OF CAPITAL GBP 595079
2017-03-15SH0226/06/15 STATEMENT OF CAPITAL GBP 487079.0
2017-03-15SH0226/06/15 STATEMENT OF CAPITAL GBP 487079.0
2017-03-15SH0209/01/15 STATEMENT OF CAPITAL GBP 587079
2017-03-15SH0209/01/15 STATEMENT OF CAPITAL GBP 587079
2017-03-15SH0231/07/15 STATEMENT OF CAPITAL GBP 467079.0
2017-03-15SH0231/07/15 STATEMENT OF CAPITAL GBP 467079.0
2017-03-15SH0228/08/15 STATEMENT OF CAPITAL GBP 447079.0
2017-03-15SH0228/08/15 STATEMENT OF CAPITAL GBP 447079.0
2017-03-15SH0202/10/15 STATEMENT OF CAPITAL GBP 427079.0
2017-03-15SH0202/10/15 STATEMENT OF CAPITAL GBP 427079.0
2017-03-15SH0216/03/16 STATEMENT OF CAPITAL GBP 387079.0
2017-03-15SH0216/03/16 STATEMENT OF CAPITAL GBP 387079.0
2017-03-15SH0228/04/16 STATEMENT OF CAPITAL GBP 367079.0
2017-03-15SH0228/04/16 STATEMENT OF CAPITAL GBP 367079.0
2017-03-15SH0227/02/15 STATEMENT OF CAPITAL GBP 567079
2017-03-15SH0227/02/15 STATEMENT OF CAPITAL GBP 567079
2017-03-15SH0227/05/16 STATEMENT OF CAPITAL GBP 347079.0
2017-03-15SH0227/05/16 STATEMENT OF CAPITAL GBP 347079.0
2017-03-15SH0201/07/16 STATEMENT OF CAPITAL GBP 327079.0
2017-03-15SH0201/07/16 STATEMENT OF CAPITAL GBP 327079.0
2017-03-15SH0229/07/16 STATEMENT OF CAPITAL GBP 307079.0
2017-03-15SH0229/07/16 STATEMENT OF CAPITAL GBP 307079.0
2017-03-15SH0230/03/15 STATEMENT OF CAPITAL GBP 547079
2017-03-15SH0230/03/15 STATEMENT OF CAPITAL GBP 547079
2017-03-15SH0228/10/16 STATEMENT OF CAPITAL GBP 247079.0
2017-03-15SH0228/10/16 STATEMENT OF CAPITAL GBP 247079.0
2017-03-15SH0208/05/15 STATEMENT OF CAPITAL GBP 527079
2017-03-15SH0208/05/15 STATEMENT OF CAPITAL GBP 527079
2017-03-15SH0226/08/16 STATEMENT OF CAPITAL GBP 287079.0
2017-03-15SH0226/08/16 STATEMENT OF CAPITAL GBP 287079.0
2017-03-15SH0230/09/16 STATEMENT OF CAPITAL GBP 227079.0
2017-03-15SH0230/09/16 STATEMENT OF CAPITAL GBP 227079.0
2017-03-15SH0229/05/15 STATEMENT OF CAPITAL GBP 507079
2017-03-15SH0229/05/15 STATEMENT OF CAPITAL GBP 507079
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 227079
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 227079
2017-03-15SH0225/11/16 STATEMENT OF CAPITAL GBP 227079
2017-03-15SH0225/11/16 STATEMENT OF CAPITAL GBP 227079
2016-10-17AA31/05/16 TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 327079
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2015-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2015-07-15SH0231/05/15 STATEMENT OF CAPITAL GBP 507079.00
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 487079
2015-07-07AR0102/07/15 FULL LIST
2015-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 062993610004
2014-09-15AA31/05/14 TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 733079
2014-07-14AR0102/07/14 FULL LIST
2014-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-19RES13INC SHARE CAP 31/05/2013
2013-12-19SH0131/05/13 STATEMENT OF CAPITAL GBP 831171.0
2013-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-07-11AR0102/07/13 FULL LIST
2013-05-28MISCSECTION 519
2013-05-17MISCSECTION 519
2012-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-09-17AR0102/07/12 FULL LIST
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER LAMB / 01/04/2012
2012-03-30RES15CHANGE OF NAME 29/03/2012
2012-03-30CERTNMCOMPANY NAME CHANGED F.P.S. (FIRE PROTECTION) LIMITED CERTIFICATE ISSUED ON 30/03/12
2012-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2012 FROM FIREMARK HOUSE PIONEER PARK WHITBY ROAD BRISTOL BS4 3QB
2012-02-03AP03SECRETARY APPOINTED MR CHRISTOPHER ALAN BURHOP
2012-02-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID COOMBES
2012-02-03REGISTERED OFFICE CHANGED ON 03/02/12 FROM , Firemark House Pioneer Park, Whitby Road, Bristol, BS4 3QB
2011-07-26AR0102/07/11 FULL LIST
2011-01-18MEM/ARTSARTICLES OF ASSOCIATION
2011-01-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-18RES01ALTER ARTICLES 25/11/2010
2011-01-04MEM/ARTSARTICLES OF ASSOCIATION
2010-12-02SH0125/11/10 STATEMENT OF CAPITAL GBP 429171.0
2010-12-02SH0125/11/10 STATEMENT OF CAPITAL GBP 429171
2010-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-24AR0102/07/10 FULL LIST
2010-05-25AUDAUDITOR'S RESIGNATION
2010-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-07-24363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-04-15225PREVSHO FROM 31/07/2008 TO 31/05/2008
2008-09-18363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2008-04-02Registered office changed on 02/04/2008 from, st james's court, brown street, manchester, greater manchester, M2 2JF
2007-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-24288bSECRETARY RESIGNED
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-24288aNEW SECRETARY APPOINTED
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-19CERTNMCOMPANY NAME CHANGED HALLCO 1506 LIMITED CERTIFICATE ISSUED ON 19/09/07
2007-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities

84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84250 - Fire service activities



Licences & Regulatory approval
We could not find any licences issued to FIREMARK LTD 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 FIREMARK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-23 Outstanding LLOYDS BANK PLC
CHATTEL MORTGAGE 2010-10-14 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2007-09-20 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2007-09-19 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 FIREMARK LTD

Intangible Assets
Patents
We have not found any records of FIREMARK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FIREMARK LTD
Trademarks
We have not found any records of FIREMARK LTD registering or being granted any trademarks
Income
Government Income

Government spend with FIREMARK LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-2 GBP £3,343 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
London Borough of Barking and Dagenham Council 2017-1 GBP £1,693 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
London Borough of Barking and Dagenham Council 2016-12 GBP £2,668 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
London Borough of Barking and Dagenham Council 2016-11 GBP £566 RESPONSIVE REPAIRS - MECHANICAL AND ELECTRICAL
London Borough of Barking and Dagenham Council 2016-10 GBP £8,644 CAPITAL OUTLAY
Rutland County Council 2016-9 GBP £767 R & M of Plant Contracts
London Borough of Barking and Dagenham Council 2016-9 GBP £753 CAPITAL OUTLAY
Rutland County Council 2016-8 GBP £80 R & M of Plant Contracts
London Borough of Barking and Dagenham Council 2016-8 GBP £1,068 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
Rutland County Council 2016-7 GBP £60 R & M of Plant Contracts
London Borough of Barking and Dagenham Council 2016-7 GBP £369 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
London Borough of Barking and Dagenham Council 2016-6 GBP £1,089 R & M MINOR WORKS
Rutland County Council 2016-6 GBP £1,096 R & M of Plant Contracts
Rutland County Council 2016-5 GBP £1,356 R & M of Plant Contracts
London Borough of Barking and Dagenham Council 2016-5 GBP £2,266 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
Rutland County Council 2016-4 GBP £189 R & M of Plant Contracts
London Borough of Barking and Dagenham Council 2016-3 GBP £4,489 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
London Borough of Barking and Dagenham Council 2016-2 GBP £266 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
Salford City Council 2016-1 GBP £1,334
Rutland County Council 2016-1 GBP £264 R & M of Plant Contracts
London Borough of Barking and Dagenham Council 2016-1 GBP £1,463 RESPONSIVE REPAIRS - MECHANICAL AND ELECTRICAL
Salford City Council 2015-12 GBP £460
Rutland County Council 2015-12 GBP £49 R & M of Plant Contracts
London Borough of Barking and Dagenham Council 2015-12 GBP £1,981 NON- ORACLE TRADING SERVICES
London Borough of Barking and Dagenham Council 2015-11 GBP £6,989 CORPORATE BS
London Borough of Barking and Dagenham Council 2015-10 GBP £1,239 CIVIC CENTRE OFFICES
Rutland County Council 2015-10 GBP £656 R & M of Plant Contracts
Salford City Council 2015-10 GBP £517
Salford City Council 2015-9 GBP £1,796
Rutland County Council 2015-9 GBP £603 R & M of Plant Contracts
London Borough of Barking and Dagenham Council 2015-9 GBP £3,283 80 GASCOIGNE ROAD
Salford City Council 2015-8 GBP £4,433
London Borough of Barking and Dagenham Council 2015-8 GBP £1,112 80 GASCOIGNE ROAD
Rutland County Council 2015-7 GBP £838 Construction
Bath & North East Somerset Council 2015-7 GBP £3,657 External Fees
Salford City Council 2015-7 GBP £3,045
London Borough of Barking and Dagenham Council 2015-6 GBP £740 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
Salford City Council 2015-5 GBP £462
London Borough of Barking and Dagenham Council 2015-5 GBP £682 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
Bath & North East Somerset Council 2015-5 GBP £1,030 Service Contract PCB
London Borough of Barking and Dagenham Council 2015-4 GBP £1,372 R & M MINOR WORKS
Bath & North East Somerset Council 2015-4 GBP £705 Health & Safety
Salford City Council 2015-2 GBP £1,701
London Borough of Barking and Dagenham Council 2015-2 GBP £589 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
Birmingham City Council 2015-1 GBP £6,736
London Borough of Barking and Dagenham Council 2015-1 GBP £4,853 CAPITAL OUTLAY
Salford City Council 2015-1 GBP £1,285
Salford City Council 2014-12 GBP £499
Rutland County Council 2014-12 GBP £470 R & M of Build Health & Safety
Birmingham City Council 2014-12 GBP £2,166
Salford City Council 2014-11 GBP £1,052
London Borough of Barking and Dagenham Council 2014-11 GBP £3,569 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
Birmingham City Council 2014-11 GBP £6,129
London Borough of Barking and Dagenham Council 2014-10 GBP £4,528 CYCLICAL/PLANNED MAINTENANCE - MECHANICAL AND ELECTRICAL
Birmingham City Council 2014-10 GBP £4,432
London Borough of Barking and Dagenham Council 2014-9 GBP £379 RESPONSIVE REPAIRS - MECHANICAL AND ELECTRICAL
Birmingham City Council 2014-9 GBP £6,898
Salford City Council 2014-9 GBP £1,907 Fire Equipment
Birmingham City Council 2014-8 GBP £5,664
Birmingham City Council 2014-7 GBP £16,016
London Borough of Barking and Dagenham Council 2014-7 GBP £846
Birmingham City Council 2014-6 GBP £15,473
London Borough of Barking and Dagenham Council 2014-6 GBP £1,745
Birmingham City Council 2014-5 GBP £17,174
London Borough of Barking and Dagenham Council 2014-5 GBP £1,597
Salford City Council 2014-5 GBP £540
Birmingham City Council 2014-4 GBP £13,767
Salford City Council 2014-4 GBP £890 Vehicle Related Expenditure
London Borough of Barking and Dagenham Council 2014-4 GBP £2,016
Salford City Council 2014-3 GBP £522 Fire Equipment
Birmingham City Council 2014-3 GBP £25,946
London Borough of Barking and Dagenham Council 2014-3 GBP £3,083
Birmingham City Council 2014-2 GBP £9,397
London Borough of Barking and Dagenham Council 2014-2 GBP £3,966
Solihull Metropolitan Borough Council 2014-1 GBP £1,081 Repair & Maintn Of Buildings
Salford City Council 2014-1 GBP £871 Fire Equipment
Birmingham City Council 2014-1 GBP £12,202
Birmingham City Council 2013-12 GBP £4,276
Salford City Council 2013-12 GBP £642 Dev Servs Day to Day
Solihull Metropolitan Borough Council 2013-12 GBP £601 Health & Safety
London Borough of Barking and Dagenham Council 2013-12 GBP £4,992
London Borough of Barking and Dagenham Council 2013-11 GBP £264
Solihull Metropolitan Borough Council 2013-11 GBP £2,026 Repair & Maintn Of Buildings
Salford City Council 2013-11 GBP £2,860 Dev Servs Day to Day
Birmingham City Council 2013-11 GBP £9,948
Salford City Council 2013-10 GBP £1,374 Purch of Furn/Equip
Solihull Metropolitan Borough Council 2013-10 GBP £3,082 Reactive Works (Landlord)
London Borough of Barking and Dagenham Council 2013-10 GBP £4,651
Birmingham City Council 2013-10 GBP £6,307
Birmingham City Council 2013-9 GBP £8,820
Salford City Council 2013-9 GBP £423 Fire Equipment
Solihull Metropolitan Borough Council 2013-9 GBP £351 Reactive Works (Landlord)
London Borough of Barking and Dagenham Council 2013-8 GBP £1,252
Solihull Metropolitan Borough Council 2013-8 GBP £4,118 Repair & Maintn Of Buildings
Birmingham City Council 2013-8 GBP £5,958
Salford City Council 2013-8 GBP £2,500 Fire Equipment
Salford City Council 2013-7 GBP £631 Fire Equipment
Solihull Metropolitan Borough Council 2013-7 GBP £626 Reactive Works (Landlord)
Birmingham City Council 2013-7 GBP £2,697
Salford City Council 2013-6 GBP £3,092 Other Works
Salford City Council 2013-5 GBP £2,186 Misc Legal Expenses
Salford City Council 2013-1 GBP £887 Fire Equipment
Salford City Council 2012-12 GBP £804 Electricity
Salford City Council 2012-11 GBP £1,552 Fire Equipment
Salford City Council 2012-10 GBP £3,037 Vehicle Related
Salford City Council 2012-8 GBP £1,046 Fire Equipment
Solihull Metropolitan Borough Council 2012-8 GBP £523 Building Maint Day To Day
Bristol City Council 2012-7 GBP £687 828 KNOWLE PARK PRIMARY
Bristol City Council 2012-6 GBP £2,059
Solihull Metropolitan Borough Council 2011-9 GBP £597 Repair & Maintn Of Buildings

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
West Yorkshire Police Fire extinguishers 2013/10/22

West Yorkshire Police, on behalf of all UK Police Forces, are tendering for the Supply and Delivery of Public Support Unit Fire Extinguishers. The framework will be available for use by all UK Police Forces.

Outgoings
Business Rates/Property Tax
No properties were found where FIREMARK LTD 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 FIREMARK LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0029147900
2018-12-0029147900
2018-12-0084241000Fire extinguishers, whether or not charged
2018-12-0084241000Fire extinguishers, whether or not charged
2018-11-0084241000Fire extinguishers, whether or not charged
2018-11-0084241000Fire extinguishers, whether or not charged
2018-09-0084241000Fire extinguishers, whether or not charged
2018-09-0084241000Fire extinguishers, whether or not charged
2018-08-0084241000Fire extinguishers, whether or not charged
2018-08-0084241000Fire extinguishers, whether or not charged
2018-07-0084241000Fire extinguishers, whether or not charged
2018-07-0084241000Fire extinguishers, whether or not charged
2018-05-0084241000Fire extinguishers, whether or not charged
2018-05-0084241000Fire extinguishers, whether or not charged
2018-04-0084241000Fire extinguishers, whether or not charged
2018-04-0084241000Fire extinguishers, whether or not charged
2018-03-0084241000Fire extinguishers, whether or not charged
2018-03-0084241000Fire extinguishers, whether or not charged
2018-02-0084241000Fire extinguishers, whether or not charged
2018-02-0084241000Fire extinguishers, whether or not charged
2018-01-0084241000Fire extinguishers, whether or not charged
2018-01-0084241000Fire extinguishers, whether or not charged
2016-11-0084241000Fire extinguishers, whether or not charged
2016-10-0084242000Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines)
2016-09-0084241000Fire extinguishers, whether or not charged
2016-08-0029147000Halogenated, sulphonated, nitrated or nitrosated derivatives of ketones or quinones (excl. inorganic or organic compounds of mercury)
2016-08-0084241000Fire extinguishers, whether or not charged
2016-07-0029147000Halogenated, sulphonated, nitrated or nitrosated derivatives of ketones or quinones (excl. inorganic or organic compounds of mercury)
2016-07-0084241000Fire extinguishers, whether or not charged
2016-06-0029147000Halogenated, sulphonated, nitrated or nitrosated derivatives of ketones or quinones (excl. inorganic or organic compounds of mercury)
2016-06-0084241000Fire extinguishers, whether or not charged
2016-05-0084241000Fire extinguishers, whether or not charged
2016-05-0084249000Parts 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.
2016-03-0029147000Halogenated, sulphonated, nitrated or nitrosated derivatives of ketones or quinones (excl. inorganic or organic compounds of mercury)
2016-03-0084241000Fire extinguishers, whether or not charged
2016-02-0029147000Halogenated, sulphonated, nitrated or nitrosated derivatives of ketones or quinones (excl. inorganic or organic compounds of mercury)
2016-02-0084241000Fire extinguishers, whether or not charged
2016-01-0084241000Fire extinguishers, whether or not charged
2015-12-0084241000Fire extinguishers, whether or not charged
2015-11-0084241000Fire extinguishers, whether or not charged
2015-10-0084241000Fire extinguishers, whether or not charged
2015-09-0084241000Fire extinguishers, whether or not charged
2015-08-0084241000Fire extinguishers, whether or not charged
2015-07-0184249000Parts 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.
2015-07-0084249000Parts 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.
2015-06-0184241000Fire extinguishers, whether or not charged
2015-06-0084241000Fire extinguishers, whether or not charged
2015-05-0184241000Fire extinguishers, whether or not charged
2015-05-0084241000Fire extinguishers, whether or not charged
2015-03-0184241000Fire extinguishers, whether or not charged
2015-03-0084241000Fire extinguishers, whether or not charged
2015-02-0184241000Fire extinguishers, whether or not charged
2015-02-0084241000Fire extinguishers, whether or not charged
2015-01-0184241000Fire extinguishers, whether or not charged
2015-01-0084241000Fire extinguishers, whether or not charged
2014-11-0184241000Fire extinguishers, whether or not charged
2014-10-0184241000Fire extinguishers, whether or not charged
2014-08-0184241000Fire extinguishers, whether or not charged
2014-06-0184241000Fire extinguishers, whether or not charged
2014-04-0138130000Preparations and charges for fire-extinguishers; charged fire-extinguishing grenades (excl. full or empty fire-extinguishing devices, whether or not portable, unmixed chemically undefined products with fire-extinguishing properties in other forms)
2014-02-0138130000Preparations and charges for fire-extinguishers; charged fire-extinguishing grenades (excl. full or empty fire-extinguishing devices, whether or not portable, unmixed chemically undefined products with fire-extinguishing properties in other forms)
2014-01-0138130000Preparations and charges for fire-extinguishers; charged fire-extinguishing grenades (excl. full or empty fire-extinguishing devices, whether or not portable, unmixed chemically undefined products with fire-extinguishing properties in other forms)
2014-01-0184249000Parts 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.
2013-12-0138130000Preparations and charges for fire-extinguishers; charged fire-extinguishing grenades (excl. full or empty fire-extinguishing devices, whether or not portable, unmixed chemically undefined products with fire-extinguishing properties in other forms)
2013-10-0138130000Preparations and charges for fire-extinguishers; charged fire-extinguishing grenades (excl. full or empty fire-extinguishing devices, whether or not portable, unmixed chemically undefined products with fire-extinguishing properties in other forms)

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 FIREMARK LTD 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 FIREMARK LTD 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.