Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRE AND AIR SERVICES LIMITED
Company Information for

FIRE AND AIR SERVICES LIMITED

New Century House, The Havens, Ipswich, SUFFOLK, IP3 9SJ,
Company Registration Number
06473866
Private Limited Company
Active

Company Overview

About Fire And Air Services Ltd
FIRE AND AIR SERVICES LIMITED was founded on 2008-01-15 and has its registered office in Ipswich. The organisation's status is listed as "Active". Fire And Air Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FIRE AND AIR SERVICES LIMITED
 
Legal Registered Office
New Century House
The Havens
Ipswich
SUFFOLK
IP3 9SJ
Other companies in SK4
 
Previous Names
THERMOTECH SOLUTIONS LIMITED28/07/2014
ASHVALE FIRE SERVICES LIMITED17/03/2014
FIRE AND AIR SERVICES LIMITED12/09/2013
HALLCO 1584 LIMITED28/01/2013
Filing Information
Company Number 06473866
Company ID Number 06473866
Date formed 2008-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-07 08:50:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRE AND AIR SERVICES 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 FIRE AND AIR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DANIEL DICKSON
Company Secretary 2018-05-11
GEORGE CRAIG
Director 2018-05-11
DAVID CRUICKSHANK
Director 2018-05-11
CLAIRE-JAYNE GREEN
Director 2018-05-11
PHILLIP MORRIS
Director 2018-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM RICHARD NORFOLK
Company Secretary 2010-03-24 2018-05-11
CHRISTOPHER ANTHONY CRAIG ANDERSON
Director 2008-04-04 2018-05-11
GRAHAM RICHARD NORFOLK
Director 2008-03-13 2018-05-11
DAVID PRENDERGAST
Director 2008-04-04 2018-05-11
ROBERT IAN TEMPLETON
Director 2010-12-16 2012-04-12
HBJGW MANCHESTER SECRETARIES LIMITED
Company Secretary 2008-01-15 2009-02-17
HALLIWELLS DIRECTORS LIMITED
Director 2008-01-15 2008-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE CRAIG THERMOTECH FIRE PROTECTION LIMITED Director 2018-05-11 CURRENT 1993-02-05 Active
GEORGE CRAIG THERMOTECH MECHANICAL SERVICES LIMITED Director 2018-05-11 CURRENT 2011-07-12 Active
GEORGE CRAIG THERMOTECH ENERGI LIMITED Director 2018-05-11 CURRENT 2013-04-30 Active - Proposal to Strike off
GEORGE CRAIG ENSCO 1194 LIMITED Director 2018-05-11 CURRENT 2016-08-26 Active - Proposal to Strike off
GEORGE CRAIG OAKWOOD AIR CONDITIONING LIMITED Director 2018-05-11 CURRENT 1976-11-25 Active - Proposal to Strike off
GEORGE CRAIG THERMOTECH SOLUTIONS LIMITED Director 2018-05-11 CURRENT 2013-07-04 Active
GEORGE CRAIG OCS M&E SERVICES LIMITED Director 2003-10-01 CURRENT 1958-12-02 Active
DAVID CRUICKSHANK THERMOTECH FIRE PROTECTION LIMITED Director 2018-05-11 CURRENT 1993-02-05 Active
DAVID CRUICKSHANK THERMOTECH MECHANICAL SERVICES LIMITED Director 2018-05-11 CURRENT 2011-07-12 Active
DAVID CRUICKSHANK THERMOTECH ENERGI LIMITED Director 2018-05-11 CURRENT 2013-04-30 Active - Proposal to Strike off
DAVID CRUICKSHANK ENSCO 1194 LIMITED Director 2018-05-11 CURRENT 2016-08-26 Active - Proposal to Strike off
DAVID CRUICKSHANK OAKWOOD AIR CONDITIONING LIMITED Director 2018-05-11 CURRENT 1976-11-25 Active - Proposal to Strike off
DAVID CRUICKSHANK THERMOTECH SOLUTIONS LIMITED Director 2018-05-11 CURRENT 2013-07-04 Active
DAVID CRUICKSHANK OCS M&E SERVICES LIMITED Director 2000-11-01 CURRENT 1958-12-02 Active
CLAIRE-JAYNE GREEN THERMOTECH FIRE PROTECTION LIMITED Director 2018-05-11 CURRENT 1993-02-05 Active
CLAIRE-JAYNE GREEN THERMOTECH MECHANICAL SERVICES LIMITED Director 2018-05-11 CURRENT 2011-07-12 Active
CLAIRE-JAYNE GREEN THERMOTECH ENERGI LIMITED Director 2018-05-11 CURRENT 2013-04-30 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN ENSCO 1194 LIMITED Director 2018-05-11 CURRENT 2016-08-26 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OAKWOOD AIR CONDITIONING LIMITED Director 2018-05-11 CURRENT 1976-11-25 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN THERMOTECH SOLUTIONS LIMITED Director 2018-05-11 CURRENT 2013-07-04 Active
CLAIRE-JAYNE GREEN SERVEST AKTRION LIMITED Director 2018-05-09 CURRENT 2018-01-24 Active
CLAIRE-JAYNE GREEN OCS M&E SERVICES LIMITED Director 2018-05-09 CURRENT 1958-12-02 Active
CLAIRE-JAYNE GREEN AKTRION GROUP LIMITED Director 2018-05-09 CURRENT 2000-02-29 Active
CLAIRE-JAYNE GREEN AKTRION GASSER UK LIMITED Director 2018-05-09 CURRENT 2013-07-03 Active
CLAIRE-JAYNE GREEN FORTRESS PROPERTIES LIMITED Director 2018-05-09 CURRENT 2016-06-24 Active
CLAIRE-JAYNE GREEN OCS FOOD CO LIMITED Director 2018-05-09 CURRENT 1990-12-17 Active
CLAIRE-JAYNE GREEN META MANAGEMENT SERVICES (SOUTH) LTD. Director 2018-05-09 CURRENT 1997-11-05 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN Q E CONSULTANCY LIMITED Director 2018-05-09 CURRENT 1999-03-10 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OCS PEST CONTROL LIMITED Director 2018-05-09 CURRENT 2000-06-08 Active
CLAIRE-JAYNE GREEN OCS SECURITY LIMITED Director 2018-05-09 CURRENT 2002-02-19 Active
CLAIRE-JAYNE GREEN AKTRION MANUFACTURING SUPPORT SERVICES LIMITED Director 2018-05-09 CURRENT 1997-10-30 Active
CLAIRE-JAYNE GREEN META MANAGEMENT SERVICES (NORTH) LTD. Director 2018-05-09 CURRENT 1997-11-05 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN Q E RECRUITMENT LIMITED Director 2018-05-09 CURRENT 1997-10-30 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN AKTRION TRUSTEES LIMITED Director 2018-05-09 CURRENT 2000-04-28 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN AKTRION HOLDINGS LIMITED Director 2018-05-09 CURRENT 2004-09-29 Active
CLAIRE-JAYNE GREEN OCS MANAGED SERVICES LIMITED Director 2018-05-09 CURRENT 2004-10-15 Active
CLAIRE-JAYNE GREEN AKTRION BRIDGE PARTNERSHIP LIMITED Director 2018-05-09 CURRENT 2009-05-15 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN LLEWELLYN SMITH SURVEYORS LIMITED Director 2018-05-09 CURRENT 2013-01-23 Liquidation
CLAIRE-JAYNE GREEN ATALIAN SERVEST JV LIMITED Director 2018-05-09 CURRENT 2016-04-18 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OCS INTEGRATED SOLUTIONS LIMITED Director 2018-05-09 CURRENT 1993-03-02 Active
CLAIRE-JAYNE GREEN META MANAGEMENT SERVICES (SCOTLAND) LTD. Director 2018-05-09 CURRENT 1997-11-04 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN Q E INTERNATIONAL LIMITED Director 2018-05-09 CURRENT 1996-08-09 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN AKTRION PLUS LIMITED Director 2018-05-09 CURRENT 2000-11-21 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN LLEWELLYN SMITH LIMITED. Director 2018-05-09 CURRENT 2002-01-28 Liquidation
CLAIRE-JAYNE GREEN SERVEST BUILDING SERVICES LIMITED Director 2018-05-09 CURRENT 2002-12-31 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN ALPHA FACILITIES MANAGEMENT LIMITED Director 2018-05-09 CURRENT 2005-06-06 Active
CLAIRE-JAYNE GREEN LLEWELLYN SMITH HOLDINGS LIMITED Director 2018-05-09 CURRENT 2011-06-30 Active
CLAIRE-JAYNE GREEN KNOWSLEY POLYBAGGING LIMITED Director 2018-05-09 CURRENT 2012-04-20 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN SERVEST FACILITIES SERVICES LIMITED Director 2018-05-09 CURRENT 2013-02-26 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OCS GROUP UK&I LIMITED Director 2014-09-10 CURRENT 2014-05-01 Active
CLAIRE-JAYNE GREEN OCS UK&I LIMITED Director 2014-03-10 CURRENT 2007-08-29 Active
PHILLIP MORRIS THERMOTECH FIRE PROTECTION LIMITED Director 2018-05-11 CURRENT 1993-02-05 Active
PHILLIP MORRIS THERMOTECH MECHANICAL SERVICES LIMITED Director 2018-05-11 CURRENT 2011-07-12 Active
PHILLIP MORRIS THERMOTECH ENERGI LIMITED Director 2018-05-11 CURRENT 2013-04-30 Active - Proposal to Strike off
PHILLIP MORRIS ENSCO 1194 LIMITED Director 2018-05-11 CURRENT 2016-08-26 Active - Proposal to Strike off

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
2024-05-07CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-10-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-10DIRECTOR APPOINTED MR NICHOLAS DAVID MAGGS
2023-08-09APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WALLBANKS
2023-05-16CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-11-19AP01DIRECTOR APPOINTED MR STEPHEN JOHN WALLBANKS
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PAUL FISHER
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064738660003
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRUICKSHANK
2019-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-25AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-04-25AP01DIRECTOR APPOINTED MR SEAN PAUL FISHER
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHANE PEEL
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CRAIG
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-15AP01DIRECTOR APPOINTED MR GRAHAM SHANE PEEL
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE-JAYNE GREEN
2018-09-25AP03Appointment of Mrs Laura Clare Ryan as company secretary on 2018-09-17
2018-09-25TM02Termination of appointment of Daniel Dickson on 2018-09-17
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MORRIS
2018-07-28DISS40Compulsory strike-off action has been discontinued
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-07-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-08TM02Termination of appointment of Graham Richard Norfolk on 2018-05-11
2018-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/18 FROM Hercules Office Park Bird Hall Lane Stockport SK3 0UX England
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRENDERGAST
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRENDERGAST
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NORFOLK
2018-06-07AP03Appointment of Daniel Dickson as company secretary on 2018-05-11
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDERSON
2018-06-07AP01DIRECTOR APPOINTED GEORGE CRAIG
2018-06-07AP01DIRECTOR APPOINTED DAVID CRUICKSHANK
2018-06-07AP01DIRECTOR APPOINTED PHILLIP MORRIS
2018-06-07AP01DIRECTOR APPOINTED MISS CLAIRE-JAYNE GREEN
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM C/O Roy Casey Unit 10 Bamford Business Park Whitehill Industrial Estate Stockport Cheshire SK4 1PL
2017-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-31MEM/ARTSARTICLES OF ASSOCIATION
2017-03-31RES13FACILITIES AGREEMENT 30/06/2016
2017-03-31RES01ALTER ARTICLES 30/06/2016
2017-01-11AA31/03/16 TOTAL EXEMPTION FULL
2016-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064738660002
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064738660003
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-05AR0130/04/16 FULL LIST
2015-09-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2015-08-10AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-05AR0130/04/15 FULL LIST
2015-01-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-28RES15CHANGE OF NAME 22/07/2014
2014-07-28CERTNMCOMPANY NAME CHANGED THERMOTECH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/07/14
2014-07-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-12AR0130/04/14 FULL LIST
2014-03-17RES15CHANGE OF NAME 17/03/2014
2014-03-17CERTNMCOMPANY NAME CHANGED ASHVALE FIRE SERVICES LIMITED CERTIFICATE ISSUED ON 17/03/14
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM FAWSIDE FARM LONGNOR BUXTON DERBYSHIRE SK17 0RA UNITED KINGDOM
2013-09-12RES15CHANGE OF NAME 03/09/2013
2013-09-12CERTNMCOMPANY NAME CHANGED FIRE AND AIR SERVICES LIMITED CERTIFICATE ISSUED ON 12/09/13
2013-09-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-10RES01ADOPT ARTICLES 23/08/2013
2013-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 064738660002
2013-07-16AR0130/04/13 FULL LIST
2013-01-28RES15CHANGE OF NAME 28/01/2013
2013-01-28CERTNMCOMPANY NAME CHANGED HALLCO 1584 LIMITED CERTIFICATE ISSUED ON 28/01/13
2013-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM RICHARD NORFOUR / 28/01/2012
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM C/O GRAHAM NORFOLK UNIT 10 BAMFORD BUSINESS PARK WHITEHILL INDUSTRIAL ESTATE STOCKPORT CHESHIRE SK4 1PL UNITED KINGDOM
2012-07-16AR0130/04/12 FULL LIST
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TEMPLETON
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2012 FROM C/O C/O ACORN CORPRATE FINANCE METROPOLITAN HOUSE STATION ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7AZ ENGLAND
2012-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-11AP01DIRECTOR APPOINTED MR ROBERT IAN TEMPLETON
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-13AR0130/04/11 FULL LIST
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM C/O ACORN CORPORATE FINANCE BOLLIN HOUSE RIVERSIDE PARK WILMSLOW CHESHIRE SK9 1 DP
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-26AR0130/04/10 FULL LIST
2010-05-20AP01DIRECTOR APPOINTED DAVID PRENDERGAST
2010-05-07AP01DIRECTOR APPOINTED CHRISTOPHER ANTHONY CRAIG ANDERSON
2010-04-23AP03SECRETARY APPOINTED GRAHAM RICHARD NORFOUR
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-02-18190LOCATION OF DEBENTURE REGISTER
2009-02-18353LOCATION OF REGISTER OF MEMBERS
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY HALLIWELLS SECRETARIES LIMITED
2008-08-08MISCAUD RESIGNATION
2008-04-15395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-04-14RES03EXEMPTION FROM APPOINTING AUDITORS
2008-04-14RES13APPT DIR/ RES DIR 04/04/2008
2008-04-14225CURREXT FROM 31/01/2009 TO 31/03/2009
2008-04-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-14RES01ADOPT ARTICLES 04/04/2008
2008-04-1488(2)AD 04/04/08 GBP SI 333@1=333 GBP IC 2/335
2008-04-1488(2)AD 04/04/08 GBP SI 467@1=467 GBP IC 335/802
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-17288aDIRECTOR APPOINTED GRAHAM RICHARD NORFOLK
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LIMITED
2008-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FIRE AND AIR SERVICES 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 FIRE AND AIR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-29 Outstanding FORESIGHT VCT PLC
DEBENTURE 2008-04-04 Satisfied CLYDESDALE BANK PLC(TRADING AS YORKSHIRE BANK)
Filed Financial Reports
Annual Accounts
2018-03-31

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 FIRE AND AIR SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FIRE AND AIR SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRE AND AIR SERVICES LIMITED
Trademarks

Trademark applications by FIRE AND AIR SERVICES LIMITED

FIRE AND AIR SERVICES LIMITED is the Original Applicant for the trademark Image for mark UK00003062863 Thermotech ™ (UK00003062863) through the UKIPO on the 2014-07-04
Trademark class: Installation and maintenance of fire protection systems, fire sprinkler systems, fire alarms, fire extinguishers, fire pumps, fire suppression systems, wet and dry risers, mechanical services, air conditioning systems, heating and ventilation systems, plumbing and sanitation systems, cooling towers, bore holes, biomass boilers, chillers, industrial and natural gas distribution systems, underfloor heating, building management systems, mains cold water booster sets and tanks, water treatment services, solar photovoltaic systems, renewable energy systems, heat pumps.
Income
Government Income
We have not found government income sources for FIRE AND AIR SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FIRE AND AIR SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FIRE AND AIR SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRE AND AIR SERVICES 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 FIRE AND AIR SERVICES 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.