FIRE SERVICES GROUP UK LTD

Register to unlock more data on OkredoRegister

FIRE SERVICES GROUP UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11896981

Incorporation date

21/03/2019

Size

Micro Entity

Contacts

Registered address

Registered address

38 Salisbury Road, Worthing, West Sussex BN11 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2019)
dot icon09/04/2026
Registered office address changed from , 38 Salisbury Road, Worthing, West Sussex, BN11 1rd to 38 Salisbury Road Worthing West Sussex BN11 1rd on 2026-04-09
dot icon10/03/2026
Micro company accounts made up to 2025-07-31
dot icon13/01/2026
Compulsory strike-off action has been discontinued
dot icon12/01/2026
Registered office address changed from , PO Box 4385, 11896981 - Companies House Default Address, Cardiff, CF14 8LH to 38 Salisbury Road Worthing West Sussex BN11 1rd on 2026-01-12
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon09/12/2025
Change of details for Mr Darren Paul Hamilton as a person with significant control on 2025-12-08
dot icon09/12/2025
Change of details for Mr. Ewan George Whyte Dunsire as a person with significant control on 2025-12-08
dot icon08/12/2025
Change of details for Mr Paul Raymond Watkins as a person with significant control on 2025-12-08
dot icon04/12/2025
Termination of appointment of Steve Constance as a director on 2025-11-21
dot icon01/12/2025
Registered office address changed to PO Box 4385, 11896981 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-01
dot icon01/12/2025
Address of officer Mr. Ewan George Whyte Dunsire changed to 11896981 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-01
dot icon01/12/2025
Address of officer Mr Darren Paul Hamilton changed to 11896981 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-01
dot icon01/12/2025
Address of officer Rebecca Joan Hamilton changed to 11896981 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-01
dot icon01/12/2025
Address of officer Mr Paul Raymond Watkins changed to 11896981 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-01
dot icon01/12/2025
Address of officer Mr Matt Davies changed to 11896981 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-01
dot icon11/09/2025
Withdrawal of a person with significant control statement on 2025-09-11
dot icon11/09/2025
Notification of Darren Paul Hamilton as a person with significant control on 2025-09-01
dot icon11/09/2025
Notification of Ewan George Whyte Dunsire as a person with significant control on 2025-09-01
dot icon11/09/2025
Notification of Paul Raymond Watkins as a person with significant control on 2025-09-01
dot icon11/06/2025
Appointment of Mr Steve Constance as a director on 2025-06-11
dot icon05/06/2025
Termination of appointment of Matt Davies as a director on 2025-06-05
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon02/12/2024
Micro company accounts made up to 2024-07-31
dot icon22/10/2024
Second filing for the appointment of Mrs Rebecca Joan Hamilton as a director
dot icon30/09/2024
Cessation of Darren Paul Hamilton as a person with significant control on 2024-08-19
dot icon30/09/2024
Cessation of Ewan George Whyte Dunsire as a person with significant control on 2024-08-19
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon30/09/2024
Notification of a person with significant control statement
dot icon09/09/2024
Statement of capital following an allotment of shares on 2024-08-19
dot icon20/06/2024
Appointment of Mr Paul Raymond Watkins as a director on 2024-06-20
dot icon20/06/2024
Appointment of Mr Matt Davies as a director on 2024-06-20
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-07-31
dot icon05/04/2023
Micro company accounts made up to 2022-07-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon26/07/2019
Appointment of Mrs Rebecca Joan Hamilton as a director on 2019-07-01
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.75K
-
0.00
-
-
2022
0
8.75K
-
0.00
-
-
2022
0
8.75K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.75K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Darren
Director
21/03/2019 - Present
13
Mr Paul Raymond Watkins
Director
20/06/2024 - Present
7
Mr. Ewan George Whyte Dunsire
Director
21/03/2019 - Present
13
Dunsire, Elizabeth Ann
Director
01/08/2020 - Present
-
Hamilton, Rebecca Joan
Director
01/07/2019 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About FIRE SERVICES GROUP UK LTD

FIRE SERVICES GROUP UK LTD is an(a) Active company incorporated on 21/03/2019 with the registered office located at 38 Salisbury Road, Worthing, West Sussex BN11 1RD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FIRE SERVICES GROUP UK LTD?

toggle

FIRE SERVICES GROUP UK LTD is currently Active. It was registered on 21/03/2019 .

Where is FIRE SERVICES GROUP UK LTD located?

toggle

FIRE SERVICES GROUP UK LTD is registered at 38 Salisbury Road, Worthing, West Sussex BN11 1RD.

What does FIRE SERVICES GROUP UK LTD do?

toggle

FIRE SERVICES GROUP UK LTD operates in the Fire service activities (84.25 - SIC 2007) sector.

What is the latest filing for FIRE SERVICES GROUP UK LTD?

toggle

The latest filing was on 09/04/2026: Registered office address changed from , 38 Salisbury Road, Worthing, West Sussex, BN11 1rd to 38 Salisbury Road Worthing West Sussex BN11 1rd on 2026-04-09.