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

FIRE & SECURITY (GROUP) LIMITED

MARLOWE PLC, 20 GROSVENOR PLACE, LONDON, SW1X 7HN,
Company Registration Number
05792132
Private Limited Company
Active

Company Overview

About Fire & Security (group) Ltd
FIRE & SECURITY (GROUP) LIMITED was founded on 2006-04-24 and has its registered office in London. The organisation's status is listed as "Active". Fire & Security (group) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FIRE & SECURITY (GROUP) LIMITED
 
Legal Registered Office
MARLOWE PLC
20 GROSVENOR PLACE
LONDON
SW1X 7HN
Other companies in CH3
 
Previous Names
ELVERE LTD18/06/2015
Filing Information
Company Number 05792132
Company ID Number 05792132
Date formed 2006-04-24
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 25/02/2016
Return next due 25/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
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 & SECURITY (GROUP) 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 & SECURITY (GROUP) 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 2016-04-01
DEREK O'NEILL
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARDSON
Director 2014-12-22 2018-02-09
ANNA WARDLE
Director 2015-04-02 2018-02-09
NIGEL KEITH JACKSON
Director 2006-05-01 2017-09-30
JENNIFER AMY JACKSON
Director 2014-06-01 2016-04-01
RICHARD ELLIOT MICHAEL LEE
Director 2015-04-02 2016-04-01
ANNE JACKSON
Director 2011-10-05 2015-06-01
JAMES JOHN SMITH
Company Secretary 2013-04-10 2015-03-31
PREMIER BUSINESS ADVISERS LIMITED
Director 2011-10-05 2014-06-01
PREMIER BUSINESS ADVISERS LTD
Company Secretary 2006-05-31 2013-04-10
ANNE WITHNELL
Company Secretary 2006-05-01 2006-05-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-04-24 2006-05-23
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-04-24 2006-05-23

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 FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED Director 2018-07-16 CURRENT 2001-01-29 Active
MARK ANDREW ADAMS MARLOWE FIRE & SECURITY LIMITED Director 2018-07-16 CURRENT 2004-09-23 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 FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED Director 2017-08-25 CURRENT 2001-01-29 Active
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 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 FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED Director 2017-08-25 CURRENT 2001-01-29 Active
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 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
2024-05-24APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER DACRE
2024-05-24DIRECTOR APPOINTED MR JAMIE ALEXANDER HITCHCOCK
2023-12-07Resolutions passed:<ul><li>Resolution Audit exempt 25/10/2023</ul>
2023-08-25Termination of appointment of Matthew James Allen on 2023-08-01
2023-08-25Appointment of Mr Christopher Bone as company secretary on 2023-08-01
2023-08-21Withdrawal of the directors residential address information from the public register
2023-08-21Withdrawal of the secretary register information from the public register
2023-08-21Withdrawal of the secretaries register information from the public register
2023-08-21Directors register information withdrawn from the public register
2023-08-21Withdrawal of the directors register information from the public register
2023-08-21Change of details for Marlowe 2016 Limited as a person with significant control on 2023-08-21
2023-07-13CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057921320009
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ADAMS
2021-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 057921320010
2021-10-05AP01DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2021-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 057921320009
2021-07-02CS01CONFIRMATION 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
2020-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 057921320008
2020-07-14AP01DIRECTOR APPOINTED MR ROBERT JAMES FLINN
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL
2018-12-19PSC05Change of details for Marlowe 2016 Limited as a person with significant control on 2018-11-01
2018-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057921320003
2018-11-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-11-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 057921320007
2018-07-26AP03Appointment of Mr Matthew James Allen as company secretary on 2018-07-16
2018-07-26AP01DIRECTOR APPOINTED MR MARK ANDREW ADAMS
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNA WARDLE
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDSON
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KEITH JACKSON
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 057921320006
2016-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 057921320005
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/16 FROM 20 Grosvenor Place London SW1X 7HN England
2016-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/16 FROM Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS England
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-07EH02ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER
2016-07-07EH03ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER
2016-07-07EH01ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 057921320004
2016-05-09AUDAUDITOR'S RESIGNATION
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 057921320003
2016-04-22RES01ADOPT ARTICLES 01/04/2016
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 057921320002
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 057921320001
2016-04-05AP01DIRECTOR APPOINTED MR ALEXANDER PETER DACRE
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2016 FROM C/O COWGILL HOLLOWAY REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR
2016-04-05AP01DIRECTOR APPOINTED MR DEREK O'NEILL
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER JACKSON
2016-03-21AA01CURRSHO FROM 31/05/2016 TO 31/03/2016
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-21AR0125/02/16 FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNE JACKSON
2015-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-10-29AP01DIRECTOR APPOINTED MR RICHARD ELLIOT MICHAEL LEE
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 121212
2015-07-21AR0124/04/15 FULL LIST
2015-07-20AP01DIRECTOR APPOINTED MS ANNA WARDLE
2015-06-18RES15CHANGE OF NAME 29/05/2015
2015-06-18CERTNMCOMPANY NAME CHANGED ELVERE LTD CERTIFICATE ISSUED ON 18/06/15
2015-06-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2015 FROM NEWTON GRANGE NEWTON LANE TATTENHALL CHESTER CH3 9NE ENGLAND
2015-04-30TM02APPOINTMENT TERMINATED, SECRETARY JAMES SMITH
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE WITHNELL / 14/03/2015
2015-02-20AP01DIRECTOR APPOINTED MR PAUL RICHARDSON
2014-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-11-14SH0615/10/14 STATEMENT OF CAPITAL GBP 100000
2014-11-14SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-22AP01DIRECTOR APPOINTED MISS JENNIFER AMY JACKSON
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PREMIER BUSINESS ADVISERS LIMITED
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2014 FROM MATTHEW ELLIOT HOUSE 64 BROADWAY SALFORD QUAYS MANCHESTER M50 2TS
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 121212
2014-05-13AR0124/04/14 FULL LIST
2014-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-07-11AR0124/04/13 FULL LIST
2013-07-11TM02APPOINTMENT TERMINATED, SECRETARY PREMIER BUSINESS ADVISERS LTD
2013-06-27AP03SECRETARY APPOINTED MR JAMES JOHN SMITH
2013-03-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-28CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-28SH0115/03/13 STATEMENT OF CAPITAL GBP 121212.00
2013-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-05-24AR0124/04/12 FULL LIST
2012-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-11-01AP02CORPORATE DIRECTOR APPOINTED PREMIER BUSINESS ADVISERS LIMITED
2011-10-31AP01DIRECTOR APPOINTED MISS ANNE WITHNELL
2011-07-13AR0124/04/11 FULL LIST
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH JACKSON / 01/01/2011
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-26AR0124/04/10 FULL LIST
2010-05-26AD02SAIL ADDRESS CREATED
2010-05-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER BUSINESS ADVISERS LTD / 01/10/2009
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM NEWTON GRANGE NEWTON LANE NEWTON-BY-TATTENHALL CHESTER CH3 9NE UNITED KINGDOM
2010-02-27AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM MATTHEW ELLIOT HOUSE, 64 BROADWAY, SALFORD QUAYS MANCHESTER M50 2TS
2009-04-22SASHARE AGREEMENT OTC
2009-04-2288(2)AD 20/03/09 GBP SI 99900@1=99900 GBP IC 100/100000
2009-04-09RES04GBP NC 100/150000 20/03/2009
2009-04-09123NC INC ALREADY ADJUSTED 20/03/09
2009-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL JACKSON / 01/04/2008
2008-04-03AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-29363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2006-12-29225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07
2006-12-2988(2)RAD 01/05/06--------- £ SI 99@1=99 £ IC 1/100
2006-08-29288aNEW SECRETARY APPOINTED
2006-08-25288bSECRETARY RESIGNED
2006-06-23288aNEW SECRETARY APPOINTED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2006-05-23288bSECRETARY RESIGNED
2006-05-23288bDIRECTOR RESIGNED
2006-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIRE & SECURITY (GROUP) 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 & SECURITY (GROUP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
We do not yet have the details of FIRE & SECURITY (GROUP) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

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 & SECURITY (GROUP) LIMITED

Intangible Assets
Patents
We have not found any records of FIRE & SECURITY (GROUP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRE & SECURITY (GROUP) LIMITED
Trademarks
We have not found any records of FIRE & SECURITY (GROUP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRE & SECURITY (GROUP) 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 (82990 - Other business support service activities n.e.c.) as FIRE & SECURITY (GROUP) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FIRE & SECURITY (GROUP) 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 & SECURITY (GROUP) 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 & SECURITY (GROUP) 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.