Company Information for FIRE SYSTEMS LIMITED
15 KINGSMILL BUSINESS PARK, CHAPEL MILL ROAD, KINGSTON UPON THAMES, SURREY, KT1 3GZ,
|
Company Registration Number
02607182
Private Limited Company
Active |
Company Name | |
---|---|
FIRE SYSTEMS LIMITED | |
Legal Registered Office | |
15 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ Other companies in KT1 | |
Company Number | 02607182 | |
---|---|---|
Company ID Number | 02607182 | |
Date formed | 1991-05-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB611852361 |
Last Datalog update: | 2024-09-09 00:46:12 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FIRE SYSTEMS CONSULTANCY LIMITED | 1 CRANE MEAD BUSINESS PARK CRANE MEAD WARE HERTFORDSHIRE SG12 9PZ | Active | Company formed on the 2009-01-14 | |
FIRE SYSTEMS DIRECT LTD | 19/20 STRATFIELD PARK ELETTRA AVENUE WATERLOOVILLE PO7 7XN | Active | Company formed on the 2011-06-14 | |
FIRE SYSTEMS ENGINEERING LTD | 15 ASH CLOSE AYLESBURY BUCKINGHAMSHIRE HP20 1XX | Dissolved | Company formed on the 2012-12-17 | |
FIRE SYSTEMS SERVICES (READING) LIMITED | 12 DARTINGTON AVENUE WOODLEY READING BERKSHIRE RG5 3PD | Dissolved | Company formed on the 2007-03-12 | |
FIRE SYSTEMS SERVICES LIMITED | 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ | Active | Company formed on the 2002-10-01 | |
FIRE SYSTEMS TECHNOLOGY LIMITED | 9 THE GARDENS OWENABUE HEIGHTS CARRIGALINE CO CORK | Dissolved | Company formed on the 1999-02-25 | |
FIRE SYSTEMS CONSULTANCY & ENGINEERING LIMITED | UNIT 6 BUCKINGHAM COURT RECTORY LANE LOUGHTON ESSEX IG10 2QZ | Active | Company formed on the 2015-03-17 | |
FIRE SYSTEMS ENTERPRISE INC. | 539 BRANDYWINE AVENUE ALBANY SCHENECTADY NEW YORK 12308-3517 | Active | Company formed on the 1985-12-20 | |
FIRE SYSTEMS INC | 119 S Highland Avenie Suite 5L Suite 5L Briarcliff Manor NY 10510 | Active | Company formed on the 2013-05-09 | |
FIRE SYSTEMS INTERNATIONAL, INC. | 28 LIBERTY STREET Westchester NEW YORK NY 10005 | Active | Company formed on the 1976-07-06 | |
FIRE SYSTEMS WEST, INC. | 1201 PACIFIC AVE STE 1900 TACOMA WA 984024315 | Active | Company formed on the 1985-12-24 | |
FIRE SYSTEMS EXPRESS, LLC | 1913 41ST ST WASHOUGAL WA 98671 | Dissolved | Company formed on the 2010-01-13 | |
FIRE SYSTEMS DESIGN INC. | 10956 W 104TH DR WESTMINSTER CO 80021 | Delinquent | Company formed on the 1997-06-10 | |
FIRE SYSTEMS OF MICHIGAN, INC. | GRAND RIVER REDFORD 48240 Michigan 26109 | UNKNOWN | Company formed on the 0000-00-00 | |
FIRE SYSTEMS OF TEXAS LLC | PO BOX 997 EDINBURG TX 78540 | ACTIVE | Company formed on the 2012-01-20 | |
FIRE SYSTEMS TECHNOLOGIES, INC. | 1078 E 17TH AVE BROOMFIELD CO 80020 | Voluntarily Dissolved | Company formed on the 1996-06-14 | |
FIRE SYSTEMS PROFESSIONALS, LLC | 4110 DEMOREST RD - GROVE CITY OH 43123 | Active | Company formed on the 2005-01-06 | |
FIRE SYSTEMS TECHNOLOGIES INC. | Ontario | Unknown | ||
FIRE SYSTEMS PLUS, LLC | 5605 RIGGINS CT STE 200 RENO NV 89502 | Active | Company formed on the 2005-05-18 | |
FIRE SYSTEMS, LLC | 6470 SPANISH GARDEN COURT LAS VEGAS NV 89110 | Dissolved | Company formed on the 2009-02-20 |
Officer | Role | Date Appointed |
---|---|---|
REEMA MASON |
||
LENFORD NATHANIEL MASON |
||
WILLFORD ANTONY MASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATIONWIDE SECRETARIAL SERVICES LTD |
Company Secretary | ||
MICHAEL MCDONNELL |
Director | ||
WHITE CORFIELD COMPANY SERVICES LIMITED |
Company Secretary | ||
MADELEINE ANNETTE SMITH |
Company Secretary | ||
MICHAEL DAWSON CHALLEN |
Company Secretary | ||
LESLIE DAWSON CHALLEN |
Director | ||
LESLIE DAWSON CHALLEN |
Company Secretary | ||
MICHAEL DAWSON CHALLEN |
Director | ||
RAYMOND ANTHONY GREER |
Director | ||
MICHAEL DAWSON CHALLEN |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DETECTOMAT (UK) LTD | Company Secretary | 2008-10-23 | CURRENT | 2005-10-06 | Dissolved 2016-12-27 | |
DETECTOMAT (UK) LTD | Company Secretary | 2008-10-23 | CURRENT | 2005-10-06 | Dissolved 2016-12-27 | |
DETECTOMAT (UK) LTD | Director | 2006-04-11 | CURRENT | 2005-10-06 | Dissolved 2016-12-27 | |
DETECTOMAT (UK) LTD | Director | 2006-04-11 | CURRENT | 2005-10-06 | Dissolved 2016-12-27 | |
DETECTOMAT (UK) LTD | Director | 2006-04-11 | CURRENT | 2005-10-06 | Dissolved 2016-12-27 | |
DETECTOMAT (UK) LTD | Director | 2006-04-11 | CURRENT | 2005-10-06 | Dissolved 2016-12-27 |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Lenford Nathaniel Mason as a person with significant control on 2024-08-09 | ||
CONFIRMATION STATEMENT MADE ON 04/08/24, WITH NO UPDATES | ||
Change of details for Mr Willford Antony Mason as a person with significant control on 2024-03-17 | ||
Director's details changed for Mr Lenford Nathaniel Mason on 2024-06-11 | ||
Director's details changed for Mr Willford Antony Mason on 2024-06-11 | ||
SECRETARY'S DETAILS CHNAGED FOR REEMA MASON on 2024-06-11 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LENFORD NATHANIEL MASON | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 21/02/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/20 FROM Unit 5 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES | |
CH01 | Director's details changed for Wilford Antony Mason on 2018-05-02 | |
PSC04 | Change of details for Mr Wilford Antony Mason as a person with significant control on 2018-05-02 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Lenford Nathaniel Mason on 2009-10-01 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Wilford Antony Mason on 2010-05-02 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
363a | Return made up to 02/05/09; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM KINGSMILL BUSINESS PARK UNIT 5 CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY NATIONWIDE SECRETARIAL SERVICES LTD | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM ENTERPRISE HOUSE 40A JASMINE GROVE LONDON SE20 8JW | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED REEMA MASON | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 117 DARTFORD ROAD DARTFORD KENT DA1 3EN | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 02/05/07; CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/05 FROM: ENTERPRISE HOUSE JASMINE GROVE LONDON SE20 8JW | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 30/06/05 | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 02/05/04; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
88(2)R | AD 12/02/03--------- £ SI 100@1=100 £ IC 100/200 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/01/03 FROM: STATION HOUSE RIDSDALE ROAD LONDON SE20 8AG | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE | |
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-05-31 | £ 3,089 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 1,766 |
Creditors Due After One Year | 2012-05-31 | £ 1,766 |
Creditors Due Within One Year | 2013-05-31 | £ 243,787 |
Creditors Due Within One Year | 2012-05-31 | £ 220,232 |
Creditors Due Within One Year | 2012-05-31 | £ 220,232 |
Creditors Due Within One Year | 2011-05-31 | £ 113,859 |
Provisions For Liabilities Charges | 2013-05-31 | £ 8,547 |
Provisions For Liabilities Charges | 2012-05-31 | £ 6,633 |
Provisions For Liabilities Charges | 2012-05-31 | £ 6,633 |
Creditors and other liabilities
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 FIRE SYSTEMS LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 251,963 |
Cash Bank In Hand | 2012-05-31 | £ 111,783 |
Cash Bank In Hand | 2012-05-31 | £ 111,783 |
Cash Bank In Hand | 2011-05-31 | £ 63,197 |
Current Assets | 2013-05-31 | £ 415,537 |
Current Assets | 2012-05-31 | £ 311,463 |
Current Assets | 2012-05-31 | £ 311,463 |
Current Assets | 2011-05-31 | £ 181,341 |
Debtors | 2013-05-31 | £ 148,414 |
Debtors | 2012-05-31 | £ 196,580 |
Debtors | 2012-05-31 | £ 196,580 |
Debtors | 2011-05-31 | £ 115,804 |
Shareholder Funds | 2013-05-31 | £ 209,690 |
Shareholder Funds | 2012-05-31 | £ 123,624 |
Shareholder Funds | 2012-05-31 | £ 123,624 |
Shareholder Funds | 2011-05-31 | £ 105,326 |
Stocks Inventory | 2013-05-31 | £ 15,160 |
Stocks Inventory | 2012-05-31 | £ 3,100 |
Stocks Inventory | 2012-05-31 | £ 3,100 |
Stocks Inventory | 2011-05-31 | £ 2,340 |
Tangible Fixed Assets | 2013-05-31 | £ 49,576 |
Tangible Fixed Assets | 2012-05-31 | £ 40,792 |
Tangible Fixed Assets | 2012-05-31 | £ 40,792 |
Tangible Fixed Assets | 2011-05-31 | £ 37,844 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as FIRE SYSTEMS LIMITED are:
ENERVEO LIMITED | £ 8,381,710 |
MORRISON FACILITIES SERVICES LIMITED | £ 5,080,452 |
BATCHELOR ELECTRICAL LIMITED | £ 3,799,254 |
CLAIRGLOW HEATING LIMITED | £ 864,110 |
SAFFRON CONTRACT SERVICES LIMITED | £ 739,105 |
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED | £ 569,096 |
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED | £ 526,666 |
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED | £ 469,101 |
C-ELECT ASSOCIATES LTD | £ 456,628 |
PIGGOTT AND WHITFIELD LIMITED | £ 447,968 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |