Express Fire Equipment Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2025)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2025-03-31
Trade Debtors£548,504 +6.76%
Employees£18 +5.55%
Total assets£762,032 +16.39%

Details

Company type Private Limited Company, Active
Company Number 04183211
Record last updated Sunday, May 14, 2023 7:32:00 AM UTC
Official Address 1 Wilton Street Manchester Road Hollinwood Chadderton South
There are 89 companies registered at this street
Locality Chadderton South
Region Oldham, England
Postal Code OL97NZ
Sector Wholesale of other machinery and equipment

Charts

Visits

EXPRESS FIRE EQUIPMENT LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-102024-112025-301

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 3, 2022 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Feb 28, 2017 Appointment of a man as Shareholder (50-75%) Appointment of a man as Shareholder (50-75%)
Registry Feb 28, 2017 Two appointments: 2 women Two appointments: 2 women
Financials Aug 14, 2013 Annual accounts Annual accounts
Registry Apr 10, 2013 Annual return Annual return
Registry Apr 10, 2013 Change of particulars for director Change of particulars for director
Registry Apr 10, 2013 Change of particulars for director 4183... Change of particulars for director 4183...
Registry Apr 10, 2013 Change of particulars for director Change of particulars for director
Financials May 18, 2012 Annual accounts Annual accounts
Registry Apr 16, 2012 Annual return Annual return
Financials Aug 4, 2011 Amended accounts Amended accounts
Financials Jun 3, 2011 Annual accounts Annual accounts
Registry Mar 25, 2011 Annual return Annual return
Financials May 24, 2010 Annual accounts Annual accounts
Registry Apr 12, 2010 Annual return Annual return
Registry Apr 9, 2010 Change of particulars for director Change of particulars for director
Registry Apr 9, 2010 Change of particulars for director 4183... Change of particulars for director 4183...
Registry Apr 9, 2010 Change of particulars for director Change of particulars for director
Financials Oct 28, 2009 Annual accounts Annual accounts
Registry Mar 31, 2009 Annual return Annual return
Registry Jul 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jun 4, 2008 Annual accounts Annual accounts
Registry Apr 10, 2008 Annual return Annual return
Registry Apr 10, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 15, 2007 Annual accounts Annual accounts
Registry Apr 3, 2007 Annual return Annual return
Financials Jan 31, 2007 Annual accounts Annual accounts
Registry Oct 10, 2006 Appointment of a director Appointment of a director
Registry Oct 1, 2006 Appointment of a man as Director and Gen Manager Appointment of a man as Director and Gen Manager
Registry Jun 29, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry May 11, 2006 Annual return Annual return
Registry Apr 11, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 4, 2006 Annual accounts Annual accounts
Registry Aug 10, 2005 Resignation of a director Resignation of a director
Registry Jul 6, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 24, 2005 Annual return Annual return
Financials Feb 3, 2005 Annual accounts Annual accounts
Registry Nov 4, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 26, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 26, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 30, 2004 Annual return Annual return
Financials Dec 24, 2003 Annual accounts Annual accounts
Registry Apr 13, 2003 Annual return Annual return
Financials Dec 16, 2002 Annual accounts Annual accounts
Registry Apr 19, 2002 Annual return Annual return
Registry Apr 16, 2002 Appointment of a director Appointment of a director
Registry Mar 31, 2002 Appointment of a man as Director Appointment of a man as Director
Registry Apr 18, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 22, 2001 Resignation of a secretary Resignation of a secretary
Registry Mar 20, 2001 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Mar 20, 2001 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)