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

CONTRACT FIRE SYSTEMS LIMITED

24 Old Queen Street, London, SW1H 9HP,
Company Registration Number
01915681
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Contract Fire Systems Ltd
CONTRACT FIRE SYSTEMS LIMITED was founded on 1985-05-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Contract Fire Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CONTRACT FIRE SYSTEMS LIMITED
 
Legal Registered Office
24 Old Queen Street
London
SW1H 9HP
Other companies in B75
 
Filing Information
Company Number 01915681
Company ID Number 01915681
Date formed 1985-05-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB849767947  
Last Datalog update: 2023-12-20 09:46:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTRACT FIRE SYSTEMS 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 CONTRACT FIRE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
STEVE COSTELLO
Company Secretary 2018-06-01
ANDREW STEPHEN LORD
Director 2018-06-01
MATTHEW GILES THOMAS MARRIOTT
Director 2018-08-01
STEPHANIE IRENE MERRIFIELD
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHERYL KAREN RIGGOTT
Company Secretary 2017-05-01 2018-06-01
GARY ANTHONY QUIRKE
Director 1991-10-31 2018-06-01
STEVEN GERRARD QUIRKE
Director 1991-10-31 2018-06-01
CHERYL KAREN RIGGOTT
Director 2017-05-01 2018-06-01
STEVE BUTLER
Company Secretary 2015-10-19 2017-05-01
STEVE BUTLER
Director 2015-10-19 2017-05-01
CHRIS RILEY
Director 2015-05-26 2017-05-01
OLIVER JOHN JONES
Director 2015-02-27 2016-11-15
LEE PRICE
Director 2015-05-26 2016-04-01
STEVEN GERRARD QUIRKE
Company Secretary 2012-09-10 2015-10-19
RICHARD GARY PIPER
Company Secretary 2014-11-03 2015-05-31
RICHARD GARY PIPER
Director 2013-06-01 2015-05-31
STEPHEN JOHN VERRALL
Director 2013-07-01 2015-01-16
PAUL SIMON MATHER
Director 2003-09-12 2013-05-07
SIMON MICHAEL ANTHONY HAWKER
Director 2007-01-30 2012-11-05
JAMES WILLIAM ROBERT DEVEREUX
Company Secretary 2008-06-04 2012-09-10
JAMES WILLIAM ROBERT DEVEREUX
Director 2008-06-04 2012-09-10
JOHN JONES
Director 2007-10-30 2012-06-29
STEVEN GERRARD QUIRKE
Company Secretary 1991-10-31 2008-06-04
SHAUN KEVIN ELLIOTT
Director 2003-09-12 2005-09-13
PETER JOHN SWAIN
Director 2003-09-12 2005-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN LORD CHRISTIE INTRUDER ALARMS LIMITED Director 2017-01-23 CURRENT 2010-03-25 Active
ANDREW STEPHEN LORD SOUTHERN MONITORING SERVICES LIMITED Director 2017-01-23 CURRENT 1983-03-31 Active
ANDREW STEPHEN LORD THOMSON & KELLY LIMITED Director 2016-11-01 CURRENT 1970-06-03 Active
ANDREW STEPHEN LORD SMITHS SECURITY SERVICES LIMITED Director 2016-11-01 CURRENT 1975-06-16 Active - Proposal to Strike off
ANDREW STEPHEN LORD NISCAYAH LIMITED Director 2016-11-01 CURRENT 1998-05-20 Active - Proposal to Strike off
ANDREW STEPHEN LORD VERIFIER CAPITAL LIMITED Director 2016-11-01 CURRENT 2007-01-18 Active - Proposal to Strike off
ANDREW STEPHEN LORD SECURITAS TECHNOLOGY (NI) LIMITED Director 2016-11-01 CURRENT 2012-05-03 Active
ANDREW STEPHEN LORD SNEDDON LIMITED Director 2016-11-01 CURRENT 1996-07-11 Active
ANDREW STEPHEN LORD BLICK RENTALS LIMITED Director 2016-11-01 CURRENT 1964-04-02 Active - Proposal to Strike off
ANDREW STEPHEN LORD AUDAX SOUND SYSTEM LIMITED Director 2016-11-01 CURRENT 1964-03-23 Active
ANDREW STEPHEN LORD BLICK INTERNATIONAL SYSTEMS LIMITED Director 2016-11-01 CURRENT 1926-09-22 Active
ANDREW STEPHEN LORD BLICK TIME SYSTEMS LIMITED Director 2016-11-01 CURRENT 1933-06-29 Active
ANDREW STEPHEN LORD ALWYN TIME RECORDERS LIMITED Director 2016-11-01 CURRENT 1934-11-03 Active - Proposal to Strike off
ANDREW STEPHEN LORD BLICK PROPERTIES LIMITED Director 2016-11-01 CURRENT 1943-03-12 Active
ANDREW STEPHEN LORD BLICK NATIONAL SYSTEMS LIMITED Director 2016-11-01 CURRENT 1964-04-02 Active
ANDREW STEPHEN LORD BLICK TIME RECORDERS LIMITED Director 2016-11-01 CURRENT 1979-05-24 Active
ANDREW STEPHEN LORD BLICK TELEFUSION COMMUNICATIONS LIMITED Director 2016-11-01 CURRENT 1980-02-01 Active
ANDREW STEPHEN LORD BLICK SOFTWARE SYSTEMS LIMITED Director 2016-11-01 CURRENT 1982-07-23 Active
ANDREW STEPHEN LORD AMANO BLICK INTERNATIONAL (EUROPE) LIMITED Director 2016-11-01 CURRENT 1996-06-24 Active
ANDREW STEPHEN LORD CROWOOD PROPERTY LIMITED Director 2016-11-01 CURRENT 1997-04-07 Active
ANDREW STEPHEN LORD CYBERSHIFT LIMITED Director 2016-11-01 CURRENT 1998-08-12 Active
ANDREW STEPHEN LORD BLICK TELEFUSION (SCOTLAND) LIMITED Director 2016-11-01 CURRENT 1976-02-20 Active
ANDREW STEPHEN LORD GDX TECHNOLOGIES LIMITED Director 2016-11-01 CURRENT 1998-08-12 Active - Proposal to Strike off
ANDREW STEPHEN LORD SRP SECURITY SYSTEMS LIMITED Director 2016-11-01 CURRENT 1989-07-24 Active - Proposal to Strike off
ANDREW STEPHEN LORD PROGRAMS AT WORK LIMITED Director 2016-11-01 CURRENT 1919-06-10 Active
ANDREW STEPHEN LORD PAC INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1978-04-19 Active
ANDREW STEPHEN LORD TRUSOUND LIMITED Director 2016-11-01 CURRENT 1984-08-07 Active
ANDREW STEPHEN LORD RAYSIL SECURITY SYSTEMS LIMITED Director 2016-11-01 CURRENT 1986-01-23 Active - Proposal to Strike off
ANDREW STEPHEN LORD ISGUS INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1987-01-26 Active - Proposal to Strike off
ANDREW STEPHEN LORD WOLSEY TELEVISION (SCOTLAND) LIMITED Director 2016-11-01 CURRENT 1949-11-04 Active
ANDREW STEPHEN LORD TRUSOUND MANUFACTURING LIMITED Director 2016-11-01 CURRENT 1955-07-16 Active
ANDREW STEPHEN LORD TRUSOUND RENTALS LIMITED Director 2016-11-01 CURRENT 1959-02-18 Active
ANDREW STEPHEN LORD VISIONHIRE CABLE LIMITED Director 2016-11-01 CURRENT 1931-01-02 Active
ANDREW STEPHEN LORD TELEFUSION COMMUNICATIONS LIMITED Director 2016-11-01 CURRENT 1943-04-14 Active
ANDREW STEPHEN LORD SECURITAS TECHNOLOGY OPERATIONS LIMITED Director 2016-11-01 CURRENT 1960-05-04 Active - Proposal to Strike off
ANDREW STEPHEN LORD TRUSOUND INSTALLATION LIMITED Director 2016-11-01 CURRENT 1975-10-24 Active
ANDREW STEPHEN LORD NATIONAL TIME RECORDER COMPANY LIMITED Director 2016-11-01 CURRENT 1917-03-12 Active
ANDREW STEPHEN LORD ITR INTERNATIONAL TIME LIMITED Director 2016-11-01 CURRENT 1952-06-27 Active
ANDREW STEPHEN LORD BRITISH TIME LIMITED Director 2016-11-01 CURRENT 1917-04-10 Active
ANDREW STEPHEN LORD BLICK ENGINEERING LIMITED Director 2016-11-01 CURRENT 1949-07-26 Active
ANDREW STEPHEN LORD BLICK INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1977-11-02 Active
ANDREW STEPHEN LORD BLICK MAINTENANCE LIMITED Director 2016-11-01 CURRENT 1951-08-04 Active
ANDREW STEPHEN LORD BLICK GROUP MANAGEMENT SERVICES LIMITED Director 2016-11-01 CURRENT 1977-12-21 Active
ANDREW STEPHEN LORD BLICK TANNOY LIMITED Director 2016-11-01 CURRENT 1958-01-15 Active
ANDREW STEPHEN LORD BLICK DORMANTS LIMITED Director 2016-11-01 CURRENT 1963-03-08 Active
ANDREW STEPHEN LORD STANLEY BLACK & DECKER INNOVATIONS LIMITED Director 2015-01-29 CURRENT 2011-11-21 Liquidation
ANDREW STEPHEN LORD NISCAYAH HOLDINGS LIMITED Director 2015-01-29 CURRENT 1986-11-12 Active
ANDREW STEPHEN LORD SECURITAS TECHNOLOGY LIMITED Director 2015-01-29 CURRENT 1922-05-06 Active
ANDREW STEPHEN LORD STANLEY SECURITY SOLUTIONS - EUROPE LIMITED Director 2015-01-29 CURRENT 1966-03-30 Active
ANDREW STEPHEN LORD ASL BUSINESS SOLUTIONS LTD Director 2001-03-08 CURRENT 2001-03-02 Active
MATTHEW GILES THOMAS MARRIOTT SECURITAS TECHNOLOGY LIMITED Director 2018-06-01 CURRENT 1922-05-06 Active
MATTHEW GILES THOMAS MARRIOTT STANLEY SECURITY SOLUTIONS - EUROPE LIMITED Director 2018-06-01 CURRENT 1966-03-30 Active
STEPHANIE IRENE MERRIFIELD THOMSON & KELLY LIMITED Director 2017-07-31 CURRENT 1970-06-03 Active
STEPHANIE IRENE MERRIFIELD SMITHS SECURITY SERVICES LIMITED Director 2017-07-31 CURRENT 1975-06-16 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD NISCAYAH LIMITED Director 2017-07-31 CURRENT 1998-05-20 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD VERIFIER CAPITAL LIMITED Director 2017-07-31 CURRENT 2007-01-18 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD SNEDDON LIMITED Director 2017-07-31 CURRENT 1996-07-11 Active
STEPHANIE IRENE MERRIFIELD BLICK RENTALS LIMITED Director 2017-07-31 CURRENT 1964-04-02 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD AUDAX SOUND SYSTEM LIMITED Director 2017-07-31 CURRENT 1964-03-23 Active
STEPHANIE IRENE MERRIFIELD BLICK INTERNATIONAL SYSTEMS LIMITED Director 2017-07-31 CURRENT 1926-09-22 Active
STEPHANIE IRENE MERRIFIELD BLICK TIME SYSTEMS LIMITED Director 2017-07-31 CURRENT 1933-06-29 Active
STEPHANIE IRENE MERRIFIELD ALWYN TIME RECORDERS LIMITED Director 2017-07-31 CURRENT 1934-11-03 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD BLICK PROPERTIES LIMITED Director 2017-07-31 CURRENT 1943-03-12 Active
STEPHANIE IRENE MERRIFIELD BLICK NATIONAL SYSTEMS LIMITED Director 2017-07-31 CURRENT 1964-04-02 Active
STEPHANIE IRENE MERRIFIELD BLICK TIME RECORDERS LIMITED Director 2017-07-31 CURRENT 1979-05-24 Active
STEPHANIE IRENE MERRIFIELD BLICK TELEFUSION COMMUNICATIONS LIMITED Director 2017-07-31 CURRENT 1980-02-01 Active
STEPHANIE IRENE MERRIFIELD BLICK SOFTWARE SYSTEMS LIMITED Director 2017-07-31 CURRENT 1982-07-23 Active
STEPHANIE IRENE MERRIFIELD AMANO BLICK INTERNATIONAL (EUROPE) LIMITED Director 2017-07-31 CURRENT 1996-06-24 Active
STEPHANIE IRENE MERRIFIELD CROWOOD PROPERTY LIMITED Director 2017-07-31 CURRENT 1997-04-07 Active
STEPHANIE IRENE MERRIFIELD CYBERSHIFT LIMITED Director 2017-07-31 CURRENT 1998-08-12 Active
STEPHANIE IRENE MERRIFIELD BLICK TELEFUSION (SCOTLAND) LIMITED Director 2017-07-31 CURRENT 1976-02-20 Active
STEPHANIE IRENE MERRIFIELD GDX TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 1998-08-12 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD SRP SECURITY SYSTEMS LIMITED Director 2017-07-31 CURRENT 1989-07-24 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD PROGRAMS AT WORK LIMITED Director 2017-07-31 CURRENT 1919-06-10 Active
STEPHANIE IRENE MERRIFIELD PAC INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 1978-04-19 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND LIMITED Director 2017-07-31 CURRENT 1984-08-07 Active
STEPHANIE IRENE MERRIFIELD RAYSIL SECURITY SYSTEMS LIMITED Director 2017-07-31 CURRENT 1986-01-23 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD ISGUS INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 1987-01-26 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD WOLSEY TELEVISION (SCOTLAND) LIMITED Director 2017-07-31 CURRENT 1949-11-04 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND MANUFACTURING LIMITED Director 2017-07-31 CURRENT 1955-07-16 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND RENTALS LIMITED Director 2017-07-31 CURRENT 1959-02-18 Active
STEPHANIE IRENE MERRIFIELD VISIONHIRE CABLE LIMITED Director 2017-07-31 CURRENT 1931-01-02 Active
STEPHANIE IRENE MERRIFIELD TELEFUSION COMMUNICATIONS LIMITED Director 2017-07-31 CURRENT 1943-04-14 Active
STEPHANIE IRENE MERRIFIELD SECURITAS TECHNOLOGY OPERATIONS LIMITED Director 2017-07-31 CURRENT 1960-05-04 Active - Proposal to Strike off
STEPHANIE IRENE MERRIFIELD STANLEY SECURITY SOLUTIONS - EUROPE LIMITED Director 2017-07-31 CURRENT 1966-03-30 Active
STEPHANIE IRENE MERRIFIELD TRUSOUND INSTALLATION LIMITED Director 2017-07-31 CURRENT 1975-10-24 Active
STEPHANIE IRENE MERRIFIELD NATIONAL TIME RECORDER COMPANY LIMITED Director 2017-07-31 CURRENT 1917-03-12 Active
STEPHANIE IRENE MERRIFIELD ITR INTERNATIONAL TIME LIMITED Director 2017-07-31 CURRENT 1952-06-27 Active
STEPHANIE IRENE MERRIFIELD BRITISH TIME LIMITED Director 2017-07-31 CURRENT 1917-04-10 Active
STEPHANIE IRENE MERRIFIELD BLICK ENGINEERING LIMITED Director 2017-07-31 CURRENT 1949-07-26 Active
STEPHANIE IRENE MERRIFIELD BLICK INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 1977-11-02 Active
STEPHANIE IRENE MERRIFIELD BLICK MAINTENANCE LIMITED Director 2017-07-31 CURRENT 1951-08-04 Active
STEPHANIE IRENE MERRIFIELD BLICK GROUP MANAGEMENT SERVICES LIMITED Director 2017-07-31 CURRENT 1977-12-21 Active
STEPHANIE IRENE MERRIFIELD BLICK TANNOY LIMITED Director 2017-07-31 CURRENT 1958-01-15 Active
STEPHANIE IRENE MERRIFIELD BLICK DORMANTS LIMITED Director 2017-07-31 CURRENT 1963-03-08 Active
STEPHANIE IRENE MERRIFIELD CHRISTIE INTRUDER ALARMS LIMITED Director 2017-01-23 CURRENT 2010-03-25 Active
STEPHANIE IRENE MERRIFIELD SOUTHERN MONITORING SERVICES LIMITED Director 2017-01-23 CURRENT 1983-03-31 Active
STEPHANIE IRENE MERRIFIELD SECURITAS TECHNOLOGY (NI) LIMITED Director 2016-11-01 CURRENT 2012-05-03 Active
STEPHANIE IRENE MERRIFIELD NISCAYAH HOLDINGS LIMITED Director 2016-11-01 CURRENT 1986-11-12 Active
STEPHANIE IRENE MERRIFIELD SECURITAS TECHNOLOGY LIMITED Director 2016-11-01 CURRENT 1922-05-06 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Fire & Security EngineersLondon*Fire Alarm Engineers London (opportunity for established qualified electricians who can show willingness to learn to be trained and achieve relevant FIre &2016-12-21
Fire Alarm EngineersLondon*Fire Alarm Engineers London* Walkers and Drivers needed. *London and surrounding areas* Salary from 30k plus overtime and all other corporate benefits2016-12-07

Jobs results powered by Indeed
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
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-09-29Application to strike the company off the register
2023-07-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-20Solvency Statement dated 14/07/23
2023-07-20Statement by Directors
2023-07-20Statement of capital on GBP 1
2023-06-30APPOINTMENT TERMINATED, DIRECTOR RISHABH ASIT ADALJA
2023-03-15REGISTERED OFFICE CHANGED ON 15/03/23 FROM 270 Bath Road Slough Berkshire SL1 4DX United Kingdom
2023-02-21SECRETARY'S DETAILS CHNAGED FOR GOODWILLE LIMITED on 2023-01-13
2023-02-03DIRECTOR APPOINTED MR SHAUN WILLIAM KENNEDY
2023-02-03DIRECTOR APPOINTED MR MARK ANDREW COLEMAN
2023-01-18Compulsory strike-off action has been discontinued
2023-01-17FIRST GAZETTE notice for compulsory strike-off
2023-01-16CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-26AP04Appointment of Goodwille Limited as company secretary on 2022-07-22
2022-07-26TM02Termination of appointment of Steve Costello on 2022-07-22
2022-03-03AP01DIRECTOR APPOINTED MRS HELEN TERESA WHEELER
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE IRENE MERRIFIELD
2021-11-23CH01Director's details changed for Ms Stephanie Irene Merrifield on 2021-11-19
2021-11-22CH01Director's details changed for Mr Andrew Stephen Lord on 2021-11-19
2021-11-22PSC05Change of details for Stanley Security Solutions Limited as a person with significant control on 2021-11-19
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/21 FROM Cfs Business Park Coleshill Road Sutton Coldfield West Midlands B75 7FS
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-22SH20Statement by Directors
2020-12-22SH19Statement of capital on 2020-12-22 GBP 603
2020-12-22CAP-SSSolvency Statement dated 15/12/20
2020-12-22RES13Resolutions passed:
  • Reduce share prem a/c 15/12/2020
2020-12-18SH0115/12/20 STATEMENT OF CAPITAL GBP 603
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JASON JAMES THOMAS UNSWORTH
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03AP01DIRECTOR APPOINTED JASON JAMES THOMAS UNSWORTH
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILES THOMAS MARRIOTT
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-08-10AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-08-10PSC02Notification of Stanley Security Solutions Limited as a person with significant control on 2018-06-01
2018-08-10AP01DIRECTOR APPOINTED MR MATTHEW GILES THOMAS MARRIOTT
2018-08-10AP01DIRECTOR APPOINTED MS STEPHANIE IRENE MERRIFIELD
2018-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019156810011
2018-06-28AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-04AP03Appointment of Mr Steve Costello as company secretary on 2018-06-01
2018-06-01PSC07CESSATION OF STEVEN GERRARD QUIRKE AS A PSC
2018-06-01PSC07CESSATION OF GARY ANTHONY QUIRKE AS A PSC
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL RIGGOTT
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN QUIRKE
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY QUIRKE
2018-06-01TM02Termination of appointment of Cheryl Karen Riggott on 2018-06-01
2018-06-01AP01DIRECTOR APPOINTED MR ANDREW STEPHEN LORD
2018-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019156810008
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-09-15AA01Current accounting period extended from 31/03/17 TO 30/09/17
2017-08-23RP04AR01Second filing of the annual return made up to 2015-10-31
2017-08-23ANNOTATIONClarification
2017-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019156810009
2017-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 019156810011
2017-05-11AP03SECRETARY APPOINTED MRS CHERYL KAREN RIGGOTT
2017-05-10AP01DIRECTOR APPOINTED MRS CHERYL KAREN RIGGOTT
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS RILEY
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVE BUTLER
2017-05-10TM02APPOINTMENT TERMINATED, SECRETARY STEVE BUTLER
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019156810010
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JONES
2017-02-06RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2016
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 602
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LEE PRICE
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 602
2015-11-12AR0131/10/15 FULL LIST
2015-11-12AR0131/10/15 FULL LIST
2015-10-20AP03SECRETARY APPOINTED MR STEVE BUTLER
2015-10-20TM02APPOINTMENT TERMINATED, SECRETARY STEVEN QUIRKE
2015-10-20AP01DIRECTOR APPOINTED MR STEVE BUTLER
2015-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019156810007
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-08AP01DIRECTOR APPOINTED CHRIS RILEY
2015-06-08AP01DIRECTOR APPOINTED LEE PRICE
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PIPER
2015-06-05TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PIPER
2015-04-02AP01DIRECTOR APPOINTED OLIVER JOHN JONES
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019156810010
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VERRALL
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 602
2014-11-03AR0131/10/14 FULL LIST
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ANTHONY QUIRKE / 03/11/2014
2014-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN GERRARD QUIRKE / 03/11/2014
2014-11-03AP03SECRETARY APPOINTED MR RICHARD GARY PIPER
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GERRARD QUIRKE / 03/11/2014
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 019156810009
2014-03-25AUDAUDITOR'S RESIGNATION
2014-03-25RES13REMOVAL AND APPOINTMENT OF AUDITORS 07/02/2014
2014-02-24RES01ADOPT ARTICLES 14/02/2014
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 602
2013-12-12AR0131/10/13 FULL LIST
2013-09-11AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-08-14AP01DIRECTOR APPOINTED STEPHEN JOHN VERRALL
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 019156810008
2013-07-23RES01ADOPT ARTICLES 11/07/2013
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 019156810007
2013-06-12AP01DIRECTOR APPOINTED MR RICHARD GARY PIPER
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATHER
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ANTHONY QUIRKE / 22/01/2013
2013-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN GERRARD QUIRKE / 18/12/2012
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GERRARD QUIRKE / 18/12/2012
2012-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-11-21AR0131/10/12 FULL LIST
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAWKER
2012-09-13TM02APPOINTMENT TERMINATED, SECRETARY JAMES DEVEREUX
2012-09-13AP03SECRETARY APPOINTED STEVEN GERRARD QUIRKE
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DEVEREUX
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-12AR0131/10/11 FULL LIST
2011-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-12-21AR0131/10/10 FULL LIST
2010-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-27AR0131/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM ROBERT DEVEREUX / 27/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GERRARD QUIRKE / 27/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ANTHONY QUIRKE / 27/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON MATHER / 27/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JONES / 27/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL ANTHONY HAWKER / 27/10/2009
2009-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GERRARD QUIRKE / 04/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ANTHONY QUIRKE / 04/11/2009
2009-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-25363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-09288aDIRECTOR APPOINTED JOHN JONES
2008-06-06288aDIRECTOR AND SECRETARY APPOINTED JAMES WILLIAM ROBERT DEVEREUX
2008-06-06288bAPPOINTMENT TERMINATED SECRETARY STEVEN QUIRKE
2008-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-29363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-03-20288aNEW DIRECTOR APPOINTED
2007-01-11363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-14363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-04288bDIRECTOR RESIGNED
2005-03-15288bDIRECTOR RESIGNED
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CONTRACT FIRE SYSTEMS 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 CONTRACT FIRE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-25 Outstanding FGI WORLDWIDE LLC
2015-02-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-09-15 Satisfied LEUMI ABL LIMITED
2013-07-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-06-21 Satisfied BIRMINGHAM CITY COUNCIL
DEBENTURE 2010-09-30 Satisfied SANTANDER UK PLC
STOCK CHARGE 2009-03-12 Satisfied THE TRUSTEES OF THE CONTRACT FIRE SYSTEMS SSAS
LEGAL CHARGE 2005-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 CONTRACT FIRE SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of CONTRACT FIRE SYSTEMS LIMITED registering or being granted any patents
Domain Names

CONTRACT FIRE SYSTEMS LIMITED owns 4 domain names.

BPSECURITY.co.uk   fireandsafety.co.uk   cfs-group.co.uk   contractfire.co.uk  

Trademarks
We have not found any records of CONTRACT FIRE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONTRACT FIRE SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North East Lincolnshire Council 2015-02-26 GBP £-93 Buildings - Repairs And Maint
Birmingham City Council 2015-01-06 GBP £10,313
Central Bedfordshire Council 2014-10-23 GBP £325 Repairs Alterations and Maintenance of Buildings
Birmingham City Council 2014-10-03 GBP £67,500
Rugby Borough Council 2014-08-07 GBP £650 Corporate Property R&M
Birmingham City Council 2014-07-31 GBP £1,663
Birmingham City Council 2014-07-31 GBP £1,663
Rugby Borough Council 2014-02-20 GBP £492 Corporate Property R&M
Rugby Borough Council 2014-02-13 GBP £613 Corporate Property R&M
Rugby Borough Council 2013-10-03 GBP £1,328 Corporate Property R&M
Rugby Borough Council 2013-09-26 GBP £450 Corporate Property R&M
Portsmouth City Council 2013-08-21 GBP £163 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2013-08-21 GBP £72 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2013-08-21 GBP £279 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2013-08-21 GBP £301 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2013-08-21 GBP £1,338 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2013-08-21 GBP £468 Repairs, alterations and maintenance of buildings
Wolverhampton City Council 2013-07-01 GBP £72
Wolverhampton City Council 2013-05-03 GBP £532
Wolverhampton City Council 2013-04-26 GBP £285
Portsmouth City Council 2012-05-16 GBP £1,338 Repairs, alterations and maintenance of buildings
City of London 2012-03-02 GBP £1,219 Private Contractors
City of London 2011-12-16 GBP £1,219 Private Contractors
City of London 2011-09-14 GBP £1,219 Private Contractors
City of London 2011-08-01 GBP £1,219 Private Contractors
Rugby Borough Council 2011-04-14 GBP £2,040 Corporate Property Enhancements
Rugby Borough Council 2011-04-14 GBP £10,626 Corporate Property Enhancements
Rugby Borough Council 2010-11-18 GBP £2,095 Corporate Property Rechargeable R&M
City of London 0000-00-00 GBP £1,219 Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONTRACT FIRE SYSTEMS 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.
Import/Export of Goods
Goods imported/exported by CONTRACT FIRE SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2013-12-0169039090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTRACT FIRE SYSTEMS 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 CONTRACT FIRE SYSTEMS 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.