EASTERN FIRE LIMITED

Register to unlock more data on OkredoRegister

EASTERN FIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04938371

Incorporation date

21/10/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 7 Edison Close, Ransomes Europark, Ipswich IP3 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2003)
dot icon29/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon29/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon29/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon21/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon21/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon21/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon09/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon09/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon09/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon07/12/2023
Change of details for Cj Group Services Limited as a person with significant control on 2023-01-16
dot icon07/12/2023
Confirmation statement made on 2023-11-21 with updates
dot icon06/12/2023
Notification of Labtek Group Limited as a person with significant control on 2023-01-16
dot icon15/01/2023
Appointment of Mr Ben Playfair as a director on 2023-01-16
dot icon06/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon06/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon06/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon06/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon29/11/2022
Director's details changed for Mr Samuel Nicholas Warren on 2022-11-19
dot icon29/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon10/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon10/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon10/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon10/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon23/11/2021
Confirmation statement made on 2021-11-21 with updates
dot icon23/11/2021
Change of details for Cj Electrical Contracting Services Limited as a person with significant control on 2021-03-09
dot icon10/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon10/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon10/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon10/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon30/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon20/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon28/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon28/11/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon18/04/2019
Resolutions
dot icon17/04/2019
Sub-division of shares on 2019-03-29
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon18/03/2019
Appointment of Mr Samuel Nicholas Warren as a director on 2019-03-18
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon07/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon07/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon28/11/2018
Director's details changed for Mr Christopher James Powell on 2018-11-22
dot icon22/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon24/04/2018
Cessation of C J Electrical Contracting Services Limited as a person with significant control on 2017-12-21
dot icon21/12/2017
Cessation of Edison House Group Limited as a person with significant control on 2016-11-23
dot icon20/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon20/12/2017
Notification of C J Electrical Contracting Services Limited as a person with significant control on 2016-11-23
dot icon19/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon19/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon19/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon19/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon16/06/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon03/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon21/10/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon03/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/01/2016
Registered office address changed from The Covert Church Lane Baylham Ipswich Suffolk IP6 8JS to Unit 7 Edison Close Ransomes Europark Ipswich IP3 9GU on 2016-01-27
dot icon15/01/2016
Termination of appointment of Julie Gilham as a secretary on 2015-12-21
dot icon15/01/2016
Termination of appointment of Michael Gilham as a director on 2015-12-21
dot icon15/01/2016
Termination of appointment of Julie Gilham as a director on 2015-12-21
dot icon15/01/2016
Appointment of Mr Christopher James Powell as a director on 2015-12-21
dot icon27/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon09/12/2009
Total exemption full accounts made up to 2009-10-31
dot icon31/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon31/10/2009
Director's details changed for Michael Gilham on 2009-10-31
dot icon31/10/2009
Director's details changed for Julie Gilham on 2009-10-31
dot icon17/03/2009
Total exemption full accounts made up to 2008-10-31
dot icon16/12/2008
Return made up to 21/10/08; full list of members
dot icon03/04/2008
Total exemption full accounts made up to 2007-10-31
dot icon27/10/2007
Return made up to 21/10/07; no change of members
dot icon02/04/2007
Total exemption full accounts made up to 2006-10-31
dot icon01/11/2006
Return made up to 21/10/06; full list of members
dot icon17/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon01/11/2005
Return made up to 21/10/05; full list of members
dot icon11/04/2005
Total exemption full accounts made up to 2004-10-31
dot icon17/12/2004
Return made up to 21/10/04; full list of members
dot icon13/11/2003
Director resigned
dot icon13/11/2003
Secretary resigned
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New secretary appointed;new director appointed
dot icon30/10/2003
Registered office changed on 30/10/03 from: cardinal house 46 st nicholas street ipswich suffolk IP1 1TT
dot icon21/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ben Playfair
Director
16/01/2023 - Present
6
Powell, Christopher James
Director
21/12/2015 - Present
24
Warren, Samuel Nicholas
Director
18/03/2019 - 28/02/2023
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASTERN FIRE LIMITED

EASTERN FIRE LIMITED is an(a) Active company incorporated on 21/10/2003 with the registered office located at Unit 7 Edison Close, Ransomes Europark, Ipswich IP3 9GU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASTERN FIRE LIMITED?

toggle

EASTERN FIRE LIMITED is currently Active. It was registered on 21/10/2003 .

Where is EASTERN FIRE LIMITED located?

toggle

EASTERN FIRE LIMITED is registered at Unit 7 Edison Close, Ransomes Europark, Ipswich IP3 9GU.

What does EASTERN FIRE LIMITED do?

toggle

EASTERN FIRE LIMITED operates in the Fire service activities (84.25 - SIC 2007) sector.

What is the latest filing for EASTERN FIRE LIMITED?

toggle

The latest filing was on 29/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.