Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED
Company Information for

FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED

20 GROSVENOR PLACE, LONDON, SW1X 7HN,
Company Registration Number
04149479
Private Limited Company
Active

Company Overview

About Fire Alarm Fabrication Services (south) Ltd
FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED was founded on 2001-01-29 and has its registered office in London. The organisation's status is listed as "Active". Fire Alarm Fabrication Services (south) Limited is a Private Limited Company registered in ENGLAND 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
FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED
 
Legal Registered Office
20 GROSVENOR PLACE
LONDON
SW1X 7HN
Other companies in TW15
 
Previous Names
BTE SYSTEMS LIMITED26/03/2018
Filing Information
Company Number 04149479
Company ID Number 04149479
Date formed 2001-01-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 00:59:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRE ALARM FABRICATION SERVICES (SOUTH) 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 FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES ALLEN
Company Secretary 2018-07-16
MARK ANDREW ADAMS
Director 2018-07-16
ALEXANDER PETER DACRE
Director 2017-08-25
DEREK O'NEILL
Director 2017-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ELLENDER
Company Secretary 2001-03-05 2017-08-25
WILLIAM BEATTIE BRYANT
Director 2001-03-05 2017-08-25
ANTHONY ELLENDER
Director 2001-03-05 2017-08-25
ANGELA MALLETT
Company Secretary 2001-01-29 2001-03-05
TINA LORRAINE NOLAN
Director 2001-01-29 2001-03-05
QA REGISTRARS LIMITED
Nominated Secretary 2001-01-29 2001-02-08
QA NOMINEES LIMITED
Nominated Director 2001-01-29 2001-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW ADAMS WCS SERVICES LIMITED Director 2018-08-24 CURRENT 2004-11-30 Active
MARK ANDREW ADAMS KINGFISHER ENVIRONMENTAL SERVICES LIMITED Director 2018-07-25 CURRENT 1999-08-11 Active
MARK ANDREW ADAMS ISLAND FIRE PROTECTION LIMITED Director 2018-07-16 CURRENT 1991-03-25 Active
MARK ANDREW ADAMS PHILTON FIRE & SECURITY LIMITED Director 2018-07-16 CURRENT 1966-06-24 Active - Proposal to Strike off
MARK ANDREW ADAMS MARLOWE FIRE & SECURITY (BBC) LIMITED Director 2018-07-16 CURRENT 1979-10-16 Active
MARK ANDREW ADAMS DUCTCLEAN (UK) LIMITED Director 2018-07-16 CURRENT 1998-09-28 Active
MARK ANDREW ADAMS ADVANCE ENVIRONMENTAL LIMITED Director 2018-07-16 CURRENT 1999-03-18 Active - Proposal to Strike off
MARK ANDREW ADAMS GUARDIAN WATER TREATMENT LTD Director 2018-07-16 CURRENT 2000-01-26 Active
MARK ANDREW ADAMS ALPHA PEERLESS FIRE SYSTEMS LIMITED Director 2018-07-16 CURRENT 2000-07-20 Active
MARK ANDREW ADAMS MARLOWE FIRE & SECURITY LIMITED Director 2018-07-16 CURRENT 2004-09-23 Active
MARK ANDREW ADAMS FIRE & SECURITY (GROUP) LIMITED Director 2018-07-16 CURRENT 2006-04-24 Active
MARK ANDREW ADAMS G.P.C.S LIMITED Director 2018-07-16 CURRENT 2008-06-30 Active - Proposal to Strike off
MARK ANDREW ADAMS MARLOWE KITCHEN FIRE SUPPRESSION LIMITED Director 2018-07-16 CURRENT 2013-03-19 Active
MARK ANDREW ADAMS DCUK (FM) LIMITED Director 2018-07-16 CURRENT 2015-03-26 Active
MARK ANDREW ADAMS CONNECT MONITORING LTD Director 2018-07-16 CURRENT 2015-07-07 Active
MARK ANDREW ADAMS GUARDIAN FIRE DETECTOR SYSTEMS LIMITED Director 2018-07-16 CURRENT 1975-11-21 Active - Proposal to Strike off
MARK ANDREW ADAMS MARLOWE FIRE & SECURITY GROUP LIMITED Director 2018-07-16 CURRENT 1982-01-26 Active
MARK ANDREW ADAMS SFMP (GROUP) LTD Director 2018-07-16 CURRENT 2011-02-11 Active - Proposal to Strike off
MARK ANDREW ADAMS SWIFT MONITORING CENTRE LIMITED Director 2018-07-16 CURRENT 2015-06-06 Active - Proposal to Strike off
MARK ANDREW ADAMS MARLOWE 2016 LIMITED Director 2018-03-27 CURRENT 2016-01-28 Active
MARK ANDREW ADAMS MARLOWE PLC Director 2018-01-01 CURRENT 2016-01-14 Active
ALEXANDER PETER DACRE WCS SERVICES LIMITED Director 2018-08-24 CURRENT 2004-11-30 Active
ALEXANDER PETER DACRE KINGFISHER ENVIRONMENTAL SERVICES LIMITED Director 2018-07-25 CURRENT 1999-08-11 Active
ALEXANDER PETER DACRE ISLAND FIRE PROTECTION LIMITED Director 2018-04-23 CURRENT 1991-03-25 Active
ALEXANDER PETER DACRE MARLOWE KITCHEN FIRE SUPPRESSION LIMITED Director 2018-03-26 CURRENT 2013-03-19 Active
ALEXANDER PETER DACRE FUTURE WATER LTD Director 2018-02-07 CURRENT 2007-01-05 Active - Proposal to Strike off
ALEXANDER PETER DACRE GUARDIAN WATER TREATMENT LTD Director 2017-12-20 CURRENT 2000-01-26 Active
ALEXANDER PETER DACRE G.P.C.S LIMITED Director 2017-12-20 CURRENT 2008-06-30 Active - Proposal to Strike off
ALEXANDER PETER DACRE SB HYGIENE LTD Director 2017-12-08 CURRENT 2009-01-29 Active - Proposal to Strike off
ALEXANDER PETER DACRE DB AUDIO & ELECTRONIC SERVICES LIMITED Director 2017-10-24 CURRENT 1988-07-29 Active - Proposal to Strike off
ALEXANDER PETER DACRE THE PHILTON GROUP LIMITED Director 2017-08-14 CURRENT 1991-04-08 Active - Proposal to Strike off
ALEXANDER PETER DACRE PHILTON FIRE & SECURITY LIMITED Director 2017-08-14 CURRENT 1966-06-24 Active - Proposal to Strike off
ALEXANDER PETER DACRE GUARDIAN FIRE DETECTOR SYSTEMS LIMITED Director 2017-08-14 CURRENT 1975-11-21 Active - Proposal to Strike off
ALEXANDER PETER DACRE DUCTCLEAN (UK) LIMITED Director 2017-07-31 CURRENT 1998-09-28 Active
ALEXANDER PETER DACRE DCUK (FM) LIMITED Director 2017-07-31 CURRENT 2015-03-26 Active
ALEXANDER PETER DACRE ADVANCE ENVIRONMENTAL LIMITED Director 2017-06-15 CURRENT 1999-03-18 Active - Proposal to Strike off
ALEXANDER PETER DACRE ALPHA PEERLESS FIRE SYSTEMS LIMITED Director 2017-02-06 CURRENT 2000-07-20 Active
ALEXANDER PETER DACRE MARLOWE FIRE & SECURITY (BBC) LIMITED Director 2017-02-03 CURRENT 1979-10-16 Active
ALEXANDER PETER DACRE TITAN FIRE AND SECURITY LIMITED Director 2016-11-03 CURRENT 2016-10-10 Active - Proposal to Strike off
ALEXANDER PETER DACRE HENTLAND LIMITED Director 2016-10-14 CURRENT 2014-12-02 Active
ALEXANDER PETER DACRE H20 CHEMICALS LIMITED Director 2016-09-07 CURRENT 1991-12-06 Active - Proposal to Strike off
ALEXANDER PETER DACRE FIRE ALARM FABRICATION SERVICES LIMITED Director 2016-05-11 CURRENT 1990-12-04 Active
ALEXANDER PETER DACRE WCS ENVIRONMENTAL LIMITED Director 2016-04-15 CURRENT 1987-10-28 Active
ALEXANDER PETER DACRE WCS ENVIRONMENTAL GROUP LIMITED Director 2016-04-15 CURRENT 2008-03-10 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT INTEGRATED SYSTEMS LIMITED Director 2016-04-01 CURRENT 1999-06-11 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT FIRE SUPPRESSION SYSTEMS LIMITED Director 2016-04-01 CURRENT 1999-12-21 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT FIRE & SECURITY (NORTHERN) LTD Director 2016-04-01 CURRENT 2006-10-17 Active
ALEXANDER PETER DACRE SWIFT FIRE & SECURITY LIMITED Director 2016-04-01 CURRENT 2007-03-15 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT HOLDINGS LTD Director 2016-04-01 CURRENT 2007-07-12 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT FIRE & SECURITY (ELECTRICAL ENGINEERS) LIMITED Director 2016-04-01 CURRENT 2007-10-16 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT FIRE & MECHANICAL PRODUCTS LIMITED Director 2016-04-01 CURRENT 2012-12-06 Active - Proposal to Strike off
ALEXANDER PETER DACRE PROTECTING WHAT MATTERS LIMITED Director 2016-04-01 CURRENT 2013-01-08 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT KEYHOLDING AND RESPONSE LTD Director 2016-04-01 CURRENT 2013-05-30 Active - Proposal to Strike off
ALEXANDER PETER DACRE MARLOWE FIRE & SECURITY LIMITED Director 2016-04-01 CURRENT 2004-09-23 Active
ALEXANDER PETER DACRE FIRE & SECURITY (GROUP) LIMITED Director 2016-04-01 CURRENT 2006-04-24 Active
ALEXANDER PETER DACRE CONNECT MONITORING LTD Director 2016-04-01 CURRENT 2015-07-07 Active
ALEXANDER PETER DACRE MARLOWE FIRE & SECURITY GROUP LIMITED Director 2016-04-01 CURRENT 1982-01-26 Active
ALEXANDER PETER DACRE SFMP (GROUP) LTD Director 2016-04-01 CURRENT 2011-02-11 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT MONITORING CENTRE LIMITED Director 2016-04-01 CURRENT 2015-06-06 Active - Proposal to Strike off
ALEXANDER PETER DACRE MARLOWE 2016 LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
ALEXANDER PETER DACRE MARLOWE PLC Director 2016-01-14 CURRENT 2016-01-14 Active
DEREK O'NEILL ISLAND FIRE PROTECTION LIMITED Director 2018-04-23 CURRENT 1991-03-25 Active
DEREK O'NEILL FUTURE WATER LTD Director 2018-02-07 CURRENT 2007-01-05 Active - Proposal to Strike off
DEREK O'NEILL GUARDIAN WATER TREATMENT LTD Director 2017-12-20 CURRENT 2000-01-26 Active
DEREK O'NEILL G.P.C.S LIMITED Director 2017-12-20 CURRENT 2008-06-30 Active - Proposal to Strike off
DEREK O'NEILL SB HYGIENE LTD Director 2017-12-08 CURRENT 2009-01-29 Active - Proposal to Strike off
DEREK O'NEILL THE PHILTON GROUP LIMITED Director 2017-08-14 CURRENT 1991-04-08 Active - Proposal to Strike off
DEREK O'NEILL PHILTON FIRE & SECURITY LIMITED Director 2017-08-14 CURRENT 1966-06-24 Active - Proposal to Strike off
DEREK O'NEILL GUARDIAN FIRE DETECTOR SYSTEMS LIMITED Director 2017-08-14 CURRENT 1975-11-21 Active - Proposal to Strike off
DEREK O'NEILL DUCTCLEAN (UK) LIMITED Director 2017-07-31 CURRENT 1998-09-28 Active
DEREK O'NEILL DCUK (FM) LIMITED Director 2017-07-31 CURRENT 2015-03-26 Active
DEREK O'NEILL MARLOWE 2016 LIMITED Director 2016-11-02 CURRENT 2016-01-28 Active
DEREK O'NEILL HENTLAND LIMITED Director 2016-10-14 CURRENT 2014-12-02 Active
DEREK O'NEILL FIRE ALARM FABRICATION SERVICES LIMITED Director 2016-09-30 CURRENT 1990-12-04 Active
DEREK O'NEILL H20 CHEMICALS LIMITED Director 2016-09-07 CURRENT 1991-12-06 Active - Proposal to Strike off
DEREK O'NEILL CHURCH FARM RYTON ON DUNSMORE LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
DEREK O'NEILL WCS ENVIRONMENTAL LIMITED Director 2016-04-15 CURRENT 1987-10-28 Active
DEREK O'NEILL WCS ENVIRONMENTAL GROUP LIMITED Director 2016-04-15 CURRENT 2008-03-10 Active - Proposal to Strike off
DEREK O'NEILL SWIFT INTEGRATED SYSTEMS LIMITED Director 2016-04-01 CURRENT 1999-06-11 Active - Proposal to Strike off
DEREK O'NEILL SWIFT FIRE SUPPRESSION SYSTEMS LIMITED Director 2016-04-01 CURRENT 1999-12-21 Active - Proposal to Strike off
DEREK O'NEILL SWIFT FIRE & SECURITY (NORTHERN) LTD Director 2016-04-01 CURRENT 2006-10-17 Active
DEREK O'NEILL SWIFT FIRE & SECURITY LIMITED Director 2016-04-01 CURRENT 2007-03-15 Active - Proposal to Strike off
DEREK O'NEILL SWIFT HOLDINGS LTD Director 2016-04-01 CURRENT 2007-07-12 Active - Proposal to Strike off
DEREK O'NEILL SWIFT FIRE & SECURITY (ELECTRICAL ENGINEERS) LIMITED Director 2016-04-01 CURRENT 2007-10-16 Active - Proposal to Strike off
DEREK O'NEILL SWIFT FIRE & MECHANICAL PRODUCTS LIMITED Director 2016-04-01 CURRENT 2012-12-06 Active - Proposal to Strike off
DEREK O'NEILL PROTECTING WHAT MATTERS LIMITED Director 2016-04-01 CURRENT 2013-01-08 Active - Proposal to Strike off
DEREK O'NEILL SWIFT KEYHOLDING AND RESPONSE LTD Director 2016-04-01 CURRENT 2013-05-30 Active - Proposal to Strike off
DEREK O'NEILL MARLOWE FIRE & SECURITY LIMITED Director 2016-04-01 CURRENT 2004-09-23 Active
DEREK O'NEILL FIRE & SECURITY (GROUP) LIMITED Director 2016-04-01 CURRENT 2006-04-24 Active
DEREK O'NEILL CONNECT MONITORING LTD Director 2016-04-01 CURRENT 2015-07-07 Active
DEREK O'NEILL MARLOWE FIRE & SECURITY GROUP LIMITED Director 2016-04-01 CURRENT 1982-01-26 Active
DEREK O'NEILL SFMP (GROUP) LTD Director 2016-04-01 CURRENT 2011-02-11 Active - Proposal to Strike off
DEREK O'NEILL SWIFT MONITORING CENTRE LIMITED Director 2016-04-01 CURRENT 2015-06-06 Active - Proposal to Strike off
DEREK O'NEILL MARLOWE PLC Director 2016-01-14 CURRENT 2016-01-14 Active
DEREK O'NEILL SANDRIDGE ASSOCIATES LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
DEREK O'NEILL COTERIE BIOMED LIMITED Director 2012-03-27 CURRENT 2012-01-12 Active
DEREK O'NEILL OAKLEY LORIEN LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
DEREK O'NEILL ASTON TRIO LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active
DEREK O'NEILL TRIO SQUARE LIMITED Director 2009-01-27 CURRENT 2009-01-27 Active
DEREK O'NEILL SIGNATURE QUALITY REFURBISHED HOMES LIMITED Director 1994-08-04 CURRENT 1994-08-02 Active

More director information

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
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
2023-09-21SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER BONE on 2023-09-21
2023-08-25Appointment of Mr Christopher Bone as company secretary on 2023-08-01
2023-08-25Termination of appointment of Matthew James Allen on 2023-08-01
2023-08-21Directors register information withdrawn from the public register
2023-08-21Withdrawal of the directors register information from the public register
2023-08-21Withdrawal of the directors residential address information from the public register
2023-08-21Withdrawal of the secretaries register information from the public register
2023-08-21Withdrawal of the secretary register information from the public register
2023-07-12CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-12-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-12Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ADAMS
2021-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-05AP01DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-07-14AP01DIRECTOR APPOINTED MR ROBERT JAMES FLINN
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL
2018-12-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-07-26AP03Appointment of Mr Matthew James Allen as company secretary on 2018-07-16
2018-07-26AP01DIRECTOR APPOINTED MR MARK ANDREW ADAMS
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-03-26RES15CHANGE OF COMPANY NAME 26/03/18
2018-03-26CERTNMCOMPANY NAME CHANGED BTE SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/03/18
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2018-02-01EH02Elect to keep the directors residential address information on the public register
2018-02-01EH03Elect to keep the company secretary residential address information on the public register
2018-02-01EH01Elect to keep the directors register information on the public register
2017-09-08RES01ADOPT ARTICLES 25/08/2017
2017-09-08RES01ADOPT ARTICLES 25/08/2017
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELLENDER
2017-08-31AP01DIRECTOR APPOINTED MR DEREK O'NEILL
2017-08-31AP01DIRECTOR APPOINTED MR ALEXANDER PETER DACRE
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRYANT
2017-08-31TM02Termination of appointment of Anthony Ellender on 2017-08-25
2017-08-31PSC02Notification of Marlowe 2016 Limited as a person with significant control on 2017-08-25
2017-08-31PSC07CESSATION OF ANTHONY ELLENDER AS A PERSON OF SIGNIFICANT CONTROL
2017-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/17 FROM 113 Fordbridge Road Ashford Middlesex TW15 3RZ
2017-08-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-10-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-11AR0129/01/16 ANNUAL RETURN FULL LIST
2015-08-26AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-04AR0129/01/15 FULL LIST
2014-08-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-12AR0129/01/14 FULL LIST
2013-07-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-12AR0129/01/13 FULL LIST
2012-06-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-01AR0129/01/12 FULL LIST
2011-09-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-07AR0129/01/11 FULL LIST
2010-09-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01AR0129/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ELLENDER / 29/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BEATTIE BRYANT / 01/02/2010
2009-08-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-09-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-10363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: LUSHINGTON HOUSE MIDDLETON ROAD CAMBERLEY SURREY GU15 3TU
2006-02-20363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-24363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-21363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-08363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2003-01-1788(2)RAD 06/04/02--------- £ SI 98@1=98 £ IC 2/100
2002-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-12363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-03-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-19288bSECRETARY RESIGNED
2001-03-19288aNEW DIRECTOR APPOINTED
2001-03-19288bDIRECTOR RESIGNED
2001-02-23288aNEW SECRETARY APPOINTED
2001-02-23288aNEW DIRECTOR APPOINTED
2001-02-23225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-02-23287REGISTERED OFFICE CHANGED ON 23/02/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2001-02-21CERTNMCOMPANY NAME CHANGED NAPOLI LIMITED CERTIFICATE ISSUED ON 21/02/01
2001-02-15288bDIRECTOR RESIGNED
2001-02-15288bSECRETARY RESIGNED
2001-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIRE ALARM FABRICATION SERVICES (SOUTH) 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 FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-02-19 Outstanding J O HARRIS HOLDINGS LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 231,549
Creditors Due Within One Year 2012-03-31 £ 124,556
Provisions For Liabilities Charges 2012-03-31 £ 16,836

Creditors and other liabilities

Filed Financial Reports
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 FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 637,938
Cash Bank In Hand 2012-03-31 £ 310,355
Current Assets 2013-03-31 £ 842,065
Current Assets 2012-03-31 £ 567,547
Debtors 2013-03-31 £ 204,127
Debtors 2012-03-31 £ 257,192
Shareholder Funds 2013-03-31 £ 618,567
Shareholder Funds 2012-03-31 £ 443,212
Tangible Fixed Assets 2013-03-31 £ 8,752
Tangible Fixed Assets 2012-03-31 £ 17,057

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED registering or being granted any patents
Domain Names

FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED owns 1 domain names.

btesystems.co.uk  

Trademarks
We have not found any records of FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where FIRE ALARM FABRICATION SERVICES (SOUTH) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRE ALARM FABRICATION SERVICES (SOUTH) 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 FIRE ALARM FABRICATION SERVICES (SOUTH) 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.