FFE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFFE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01192710
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FFE LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is FFE LIMITED located?

    Registered Office Address
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FFE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRE FIGHTING ENTERPRISES LIMITEDNov 21, 1997Nov 21, 1997
    FIRST TECHNOLOGY FIRE AND SAFETY LIMITEDMay 10, 1991May 10, 1991
    FIRE FIGHTING ENTERPRISES (U.K.) LIMITEDOct 21, 1986Oct 21, 1986
    FIRE FIGHTING EQUIPMENT LIMITED Apr 08, 1986Apr 08, 1986
    PRIDEBREW LIMITEDMar 13, 1986Mar 13, 1986
    FIRE FIGHTING EQUIPMENT LIMITED Feb 01, 1986Feb 01, 1986
    FIRE FIGHTING ENTERPRISES (UK) LIMITEDDec 05, 1974Dec 05, 1974

    What are the latest accounts for FFE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for FFE LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2025
    Next Confirmation Statement DueDec 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2024
    OverdueNo

    What are the latest filings for FFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Antony Grosvenor on Jun 17, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    44 pagesAA

    Appointment of Mr Mahesh Desilva as a director on Dec 16, 2024

    2 pagesAP01

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Anthony Revill as a director on Oct 25, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    41 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jerome Jay Guarini as a secretary on Jul 28, 2023

    1 pagesTM02

    Termination of appointment of Jerome Jay Guarini as a director on Jul 28, 2023

    1 pagesTM01

    Appointment of Mr Prabhpreet Achal as a secretary on Jul 27, 2023

    2 pagesAP03

    Appointment of Mr Prabhpreet Achal as a director on Jul 17, 2023

    2 pagesAP01

    Director's details changed for Dr Thorsten Müller on Feb 09, 2023

    2 pagesCH01

    Appointment of Mr Antony Grosvenor as a director on Jan 03, 2023

    2 pagesAP01

    Termination of appointment of Lysette Nicole Geraghty as a director on Dec 23, 2022

    1 pagesTM01

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    41 pagesAA

    Appointment of Dr Thorsten Müller as a director on Dec 14, 2022

    2 pagesAP01

    Termination of appointment of Pranav Sharman as a director on Sep 02, 2022

    1 pagesTM01

    Appointment of Mrs Ruth Bamber as a director on Sep 12, 2022

    2 pagesAP01

    Appointment of Mr Jerome Jay Guarini as a secretary on Jul 01, 2022

    2 pagesAP03

    Termination of appointment of David Marcus Smoley as a director on Jul 01, 2022

    1 pagesTM01

    Termination of appointment of David Marcus Smoley as a secretary on Jul 01, 2022

    1 pagesTM02

    Appointment of Mr Jerome Jay Guarini as a director on Jun 20, 2022

    2 pagesAP01

    Termination of appointment of Oliver William John Burstall as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Karl Stephen Westhead as a director on Apr 01, 2022

    2 pagesAP01

    Who are the officers of FFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACHAL, Prabhpreet
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    Secretary
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    312089380001
    ACHAL, Prabhpreet
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    Director
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    EnglandBritishFinance Director311745340001
    BAMBER, Ruth
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    Director
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    EnglandBritishDirector301754370001
    DESILVA, Mahesh
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    Director
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    EnglandBritishDirector330451100001
    GROSVENOR, Antony
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    Director
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    EnglandBritishDirector303770270002
    MÜLLER, Thorsten, Dr
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    Director
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    GermanyGermanDivisional Chief Executive & Chairman303345390001
    WESTHEAD, Karl Stephen
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    Director
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    EnglandBritishDirector120685510002
    BROWN, Richard Andrew
    Elmcroft North Brook End
    Steeple Morden
    SG8 0PH Royston
    Hertfordshire
    Secretary
    Elmcroft North Brook End
    Steeple Morden
    SG8 0PH Royston
    Hertfordshire
    BritishFinance Director55163340005
    CLAYTON, Neil William Harold
    Cold Norton Priory
    OX7 5TA Heythorp
    Oxfordshire
    Secretary
    Cold Norton Priory
    OX7 5TA Heythorp
    Oxfordshire
    British103718170001
    GUARINI, Jerome Jay
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    Secretary
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    297525840001
    MYERS, David Paul
    12 Firtree Close
    Little Sandhurst
    GU17 8HU Camberley
    Surrey
    Secretary
    12 Firtree Close
    Little Sandhurst
    GU17 8HU Camberley
    Surrey
    English63906580001
    SMOLEY, David Marcus
    29 Chancellors
    SG15 6YB Arlesey
    Bedfordshire
    Secretary
    29 Chancellors
    SG15 6YB Arlesey
    Bedfordshire
    BritishFinance Director57536870004
    CLARKS NOMINEES LIMITED
    Great Western House
    Station Road
    RG1 1JX Reading
    Berkshire
    Secretary
    Great Western House
    Station Road
    RG1 1JX Reading
    Berkshire
    38350670001
    ADAMS, Alan Richard
    Drift Payne End
    Sandon
    SG9 0QU Buntingford
    Hertfordshire
    Director
    Drift Payne End
    Sandon
    SG9 0QU Buntingford
    Hertfordshire
    BritishEngineer26093890002
    ANDELIN, Jacob Oskar Michael
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    Director
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    EnglandBritishDirector207092450001
    ANDREWS, Stuart
    Finchingfield Road
    Steeple Bumpstead
    CB9 7EA Haverhill
    Dovetails
    Suffolk
    Director
    Finchingfield Road
    Steeple Bumpstead
    CB9 7EA Haverhill
    Dovetails
    Suffolk
    EnglandBritishDirector129826660001
    BEN, Jonathan Kevin
    California Lane
    Bushey Heath
    WD23 1EY Bushey
    8
    Hertfordshire
    Director
    California Lane
    Bushey Heath
    WD23 1EY Bushey
    8
    Hertfordshire
    EnglandBritishDirector146316940001
    BROWN, Richard Andrew
    Elmcroft North Brook End
    Steeple Morden
    SG8 0PH Royston
    Hertfordshire
    Director
    Elmcroft North Brook End
    Steeple Morden
    SG8 0PH Royston
    Hertfordshire
    BritishFinance Director55163340005
    BROWN, Steven Malcolm
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    Director
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    EnglandBritishDirector193291470002
    BURSTALL, Oliver William John
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    Director
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    EnglandBritishDirector178600260002
    GERAGHTY, Lysette Nicole
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    Director
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    EnglandBritishDirector270072050001
    GUARINI, Jerome Jay
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    Director
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    EnglandBritishFinance Director160149580002
    HAWORTH, Robert Dowell
    Walnut House
    Cornerways Speen
    HP27 0EE Princes Risborough
    Buckinghamshire
    Director
    Walnut House
    Cornerways Speen
    HP27 0EE Princes Risborough
    Buckinghamshire
    United KingdomBritishProduction Manager68651000001
    HAZELBY, Christopher David
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    Director
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    EnglandBritishDirector202849620001
    JOHNSON, Allan
    1 Mill Lane
    SG19 1NH Sandy
    Bedfordshire
    Director
    1 Mill Lane
    SG19 1NH Sandy
    Bedfordshire
    BritishAccountant24122920001
    KIRK, Tracy
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    Director
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    United KingdomBritishDirector159140870001
    OSBORNE, Mark Jonathan
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    Director
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    EnglandBritishManaging Director190957530001
    PARKER, Muir Archibald
    Stapletons Chantry
    Long Wittenham Road, North Moreton
    OX11 9AX Didcot
    Oxfordshire
    Director
    Stapletons Chantry
    Long Wittenham Road, North Moreton
    OX11 9AX Didcot
    Oxfordshire
    EnglandBritishManaging Director66643540001
    PRESTIDGE, Tim, Dr
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    Director
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    EnglandBritishDirector230487040001
    QUINN, Neil Anthony
    Teesdale
    25 Wade Court Road
    PO9 2SU Havant
    Hampshire
    Director
    Teesdale
    25 Wade Court Road
    PO9 2SU Havant
    Hampshire
    United KingdomBritishDirector31576240002
    RANDALL, Louise Victoria
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    Director
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    United KingdomBritishOperations Director281579570001
    REES, James Warren
    The Ridings
    11 The Broadway
    AL4 8LW Wreathampstead
    Hertfordshire
    Director
    The Ridings
    11 The Broadway
    AL4 8LW Wreathampstead
    Hertfordshire
    United KingdomBritishCompany Director59758530003
    REVILL, Stephen Anthony
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    Director
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    EnglandBritishTechnical Director194236860001
    SHARMAN, Pranav
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    Director
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    ScotlandBritishDirector281579320001
    SHIAO CHAN, Maria Esperanza
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    Director
    9 Hunting Gate
    Hitchin
    SG4 0TJ Hertfordshire
    EnglandSpanishSales Director193913940003

    Who are the persons with significant control of FFE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hamla Plc
    Misbourne Court, Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    England
    Jul 01, 2016
    Misbourne Court, Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number40932
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0