Active
Company Information for FIRE & SECURITY (GROUP) LIMITED
MARLOWE PLC, 20 GROSVENOR PLACE, LONDON, SW1X 7HN,
|
Company Registration Number
05792132
Private Limited Company
Active |
Company Name | ||
---|---|---|
FIRE & SECURITY (GROUP) LIMITED | ||
Legal Registered Office | ||
MARLOWE PLC 20 GROSVENOR PLACE LONDON SW1X 7HN Other companies in CH3 | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JAMES ALLEN |
||
MARK ANDREW ADAMS |
||
ALEXANDER PETER DACRE |
||
DEREK O'NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL RICHARDSON |
Director | ||
ANNA WARDLE |
Director | ||
NIGEL KEITH JACKSON |
Director | ||
JENNIFER AMY JACKSON |
Director | ||
RICHARD ELLIOT MICHAEL LEE |
Director | ||
ANNE JACKSON |
Director | ||
JAMES JOHN SMITH |
Company Secretary | ||
PREMIER BUSINESS ADVISERS LIMITED |
Director | ||
PREMIER BUSINESS ADVISERS LTD |
Company Secretary | ||
ANNE WITHNELL |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WCS SERVICES LIMITED | Director | 2018-08-24 | CURRENT | 2004-11-30 | Active | |
KINGFISHER ENVIRONMENTAL SERVICES LIMITED | Director | 2018-07-25 | CURRENT | 1999-08-11 | Active | |
ISLAND FIRE PROTECTION LIMITED | Director | 2018-07-16 | CURRENT | 1991-03-25 | Active | |
PHILTON FIRE & SECURITY LIMITED | Director | 2018-07-16 | CURRENT | 1966-06-24 | Active - Proposal to Strike off | |
MARLOWE FIRE & SECURITY (BBC) LIMITED | Director | 2018-07-16 | CURRENT | 1979-10-16 | Active | |
DUCTCLEAN (UK) LIMITED | Director | 2018-07-16 | CURRENT | 1998-09-28 | Active | |
ADVANCE ENVIRONMENTAL LIMITED | Director | 2018-07-16 | CURRENT | 1999-03-18 | Active - Proposal to Strike off | |
GUARDIAN WATER TREATMENT LTD | Director | 2018-07-16 | CURRENT | 2000-01-26 | Active | |
ALPHA PEERLESS FIRE SYSTEMS LIMITED | Director | 2018-07-16 | CURRENT | 2000-07-20 | Active | |
FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED | Director | 2018-07-16 | CURRENT | 2001-01-29 | Active | |
MARLOWE FIRE & SECURITY LIMITED | Director | 2018-07-16 | CURRENT | 2004-09-23 | Active | |
G.P.C.S LIMITED | Director | 2018-07-16 | CURRENT | 2008-06-30 | Active - Proposal to Strike off | |
MARLOWE KITCHEN FIRE SUPPRESSION LIMITED | Director | 2018-07-16 | CURRENT | 2013-03-19 | Active | |
DCUK (FM) LIMITED | Director | 2018-07-16 | CURRENT | 2015-03-26 | Active | |
CONNECT MONITORING LTD | Director | 2018-07-16 | CURRENT | 2015-07-07 | Active | |
GUARDIAN FIRE DETECTOR SYSTEMS LIMITED | Director | 2018-07-16 | CURRENT | 1975-11-21 | Active - Proposal to Strike off | |
MARLOWE FIRE & SECURITY GROUP LIMITED | Director | 2018-07-16 | CURRENT | 1982-01-26 | Active | |
SFMP (GROUP) LTD | Director | 2018-07-16 | CURRENT | 2011-02-11 | Active - Proposal to Strike off | |
SWIFT MONITORING CENTRE LIMITED | Director | 2018-07-16 | CURRENT | 2015-06-06 | Active - Proposal to Strike off | |
MARLOWE 2016 LIMITED | Director | 2018-03-27 | CURRENT | 2016-01-28 | Active | |
MARLOWE PLC | Director | 2018-01-01 | CURRENT | 2016-01-14 | Active | |
WCS SERVICES LIMITED | Director | 2018-08-24 | CURRENT | 2004-11-30 | Active | |
KINGFISHER ENVIRONMENTAL SERVICES LIMITED | Director | 2018-07-25 | CURRENT | 1999-08-11 | Active | |
ISLAND FIRE PROTECTION LIMITED | Director | 2018-04-23 | CURRENT | 1991-03-25 | Active | |
MARLOWE KITCHEN FIRE SUPPRESSION LIMITED | Director | 2018-03-26 | CURRENT | 2013-03-19 | Active | |
FUTURE WATER LTD | Director | 2018-02-07 | CURRENT | 2007-01-05 | Active - Proposal to Strike off | |
GUARDIAN WATER TREATMENT LTD | Director | 2017-12-20 | CURRENT | 2000-01-26 | Active | |
G.P.C.S LIMITED | Director | 2017-12-20 | CURRENT | 2008-06-30 | Active - Proposal to Strike off | |
SB HYGIENE LTD | Director | 2017-12-08 | CURRENT | 2009-01-29 | Active - Proposal to Strike off | |
DB AUDIO & ELECTRONIC SERVICES LIMITED | Director | 2017-10-24 | CURRENT | 1988-07-29 | Active - Proposal to Strike off | |
FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED | Director | 2017-08-25 | CURRENT | 2001-01-29 | Active | |
THE PHILTON GROUP LIMITED | Director | 2017-08-14 | CURRENT | 1991-04-08 | Active - Proposal to Strike off | |
PHILTON FIRE & SECURITY LIMITED | Director | 2017-08-14 | CURRENT | 1966-06-24 | Active - Proposal to Strike off | |
GUARDIAN FIRE DETECTOR SYSTEMS LIMITED | Director | 2017-08-14 | CURRENT | 1975-11-21 | Active - Proposal to Strike off | |
DUCTCLEAN (UK) LIMITED | Director | 2017-07-31 | CURRENT | 1998-09-28 | Active | |
DCUK (FM) LIMITED | Director | 2017-07-31 | CURRENT | 2015-03-26 | Active | |
ADVANCE ENVIRONMENTAL LIMITED | Director | 2017-06-15 | CURRENT | 1999-03-18 | Active - Proposal to Strike off | |
ALPHA PEERLESS FIRE SYSTEMS LIMITED | Director | 2017-02-06 | CURRENT | 2000-07-20 | Active | |
MARLOWE FIRE & SECURITY (BBC) LIMITED | Director | 2017-02-03 | CURRENT | 1979-10-16 | Active | |
TITAN FIRE AND SECURITY LIMITED | Director | 2016-11-03 | CURRENT | 2016-10-10 | Active - Proposal to Strike off | |
HENTLAND LIMITED | Director | 2016-10-14 | CURRENT | 2014-12-02 | Active | |
H20 CHEMICALS LIMITED | Director | 2016-09-07 | CURRENT | 1991-12-06 | Active - Proposal to Strike off | |
FIRE ALARM FABRICATION SERVICES LIMITED | Director | 2016-05-11 | CURRENT | 1990-12-04 | Active | |
WCS ENVIRONMENTAL LIMITED | Director | 2016-04-15 | CURRENT | 1987-10-28 | Active | |
WCS ENVIRONMENTAL GROUP LIMITED | Director | 2016-04-15 | CURRENT | 2008-03-10 | Active - Proposal to Strike off | |
SWIFT INTEGRATED SYSTEMS LIMITED | Director | 2016-04-01 | CURRENT | 1999-06-11 | Active - Proposal to Strike off | |
SWIFT FIRE SUPPRESSION SYSTEMS LIMITED | Director | 2016-04-01 | CURRENT | 1999-12-21 | Active - Proposal to Strike off | |
SWIFT FIRE & SECURITY (NORTHERN) LTD | Director | 2016-04-01 | CURRENT | 2006-10-17 | Active | |
SWIFT FIRE & SECURITY LIMITED | Director | 2016-04-01 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
SWIFT HOLDINGS LTD | Director | 2016-04-01 | CURRENT | 2007-07-12 | Active - Proposal to Strike off | |
SWIFT FIRE & SECURITY (ELECTRICAL ENGINEERS) LIMITED | Director | 2016-04-01 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
SWIFT FIRE & MECHANICAL PRODUCTS LIMITED | Director | 2016-04-01 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
PROTECTING WHAT MATTERS LIMITED | Director | 2016-04-01 | CURRENT | 2013-01-08 | Active - Proposal to Strike off | |
SWIFT KEYHOLDING AND RESPONSE LTD | Director | 2016-04-01 | CURRENT | 2013-05-30 | Active - Proposal to Strike off | |
MARLOWE FIRE & SECURITY LIMITED | Director | 2016-04-01 | CURRENT | 2004-09-23 | Active | |
CONNECT MONITORING LTD | Director | 2016-04-01 | CURRENT | 2015-07-07 | Active | |
MARLOWE FIRE & SECURITY GROUP LIMITED | Director | 2016-04-01 | CURRENT | 1982-01-26 | Active | |
SFMP (GROUP) LTD | Director | 2016-04-01 | CURRENT | 2011-02-11 | Active - Proposal to Strike off | |
SWIFT MONITORING CENTRE LIMITED | Director | 2016-04-01 | CURRENT | 2015-06-06 | Active - Proposal to Strike off | |
MARLOWE 2016 LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active | |
MARLOWE PLC | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
ISLAND FIRE PROTECTION LIMITED | Director | 2018-04-23 | CURRENT | 1991-03-25 | Active | |
FUTURE WATER LTD | Director | 2018-02-07 | CURRENT | 2007-01-05 | Active - Proposal to Strike off | |
GUARDIAN WATER TREATMENT LTD | Director | 2017-12-20 | CURRENT | 2000-01-26 | Active | |
G.P.C.S LIMITED | Director | 2017-12-20 | CURRENT | 2008-06-30 | Active - Proposal to Strike off | |
SB HYGIENE LTD | Director | 2017-12-08 | CURRENT | 2009-01-29 | Active - Proposal to Strike off | |
FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED | Director | 2017-08-25 | CURRENT | 2001-01-29 | Active | |
THE PHILTON GROUP LIMITED | Director | 2017-08-14 | CURRENT | 1991-04-08 | Active - Proposal to Strike off | |
PHILTON FIRE & SECURITY LIMITED | Director | 2017-08-14 | CURRENT | 1966-06-24 | Active - Proposal to Strike off | |
GUARDIAN FIRE DETECTOR SYSTEMS LIMITED | Director | 2017-08-14 | CURRENT | 1975-11-21 | Active - Proposal to Strike off | |
DUCTCLEAN (UK) LIMITED | Director | 2017-07-31 | CURRENT | 1998-09-28 | Active | |
DCUK (FM) LIMITED | Director | 2017-07-31 | CURRENT | 2015-03-26 | Active | |
MARLOWE 2016 LIMITED | Director | 2016-11-02 | CURRENT | 2016-01-28 | Active | |
HENTLAND LIMITED | Director | 2016-10-14 | CURRENT | 2014-12-02 | Active | |
FIRE ALARM FABRICATION SERVICES LIMITED | Director | 2016-09-30 | CURRENT | 1990-12-04 | Active | |
H20 CHEMICALS LIMITED | Director | 2016-09-07 | CURRENT | 1991-12-06 | Active - Proposal to Strike off | |
CHURCH FARM RYTON ON DUNSMORE LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active | |
WCS ENVIRONMENTAL LIMITED | Director | 2016-04-15 | CURRENT | 1987-10-28 | Active | |
WCS ENVIRONMENTAL GROUP LIMITED | Director | 2016-04-15 | CURRENT | 2008-03-10 | Active - Proposal to Strike off | |
SWIFT INTEGRATED SYSTEMS LIMITED | Director | 2016-04-01 | CURRENT | 1999-06-11 | Active - Proposal to Strike off | |
SWIFT FIRE SUPPRESSION SYSTEMS LIMITED | Director | 2016-04-01 | CURRENT | 1999-12-21 | Active - Proposal to Strike off | |
SWIFT FIRE & SECURITY (NORTHERN) LTD | Director | 2016-04-01 | CURRENT | 2006-10-17 | Active | |
SWIFT FIRE & SECURITY LIMITED | Director | 2016-04-01 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
SWIFT HOLDINGS LTD | Director | 2016-04-01 | CURRENT | 2007-07-12 | Active - Proposal to Strike off | |
SWIFT FIRE & SECURITY (ELECTRICAL ENGINEERS) LIMITED | Director | 2016-04-01 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
SWIFT FIRE & MECHANICAL PRODUCTS LIMITED | Director | 2016-04-01 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
PROTECTING WHAT MATTERS LIMITED | Director | 2016-04-01 | CURRENT | 2013-01-08 | Active - Proposal to Strike off | |
SWIFT KEYHOLDING AND RESPONSE LTD | Director | 2016-04-01 | CURRENT | 2013-05-30 | Active - Proposal to Strike off | |
MARLOWE FIRE & SECURITY LIMITED | Director | 2016-04-01 | CURRENT | 2004-09-23 | Active | |
CONNECT MONITORING LTD | Director | 2016-04-01 | CURRENT | 2015-07-07 | Active | |
MARLOWE FIRE & SECURITY GROUP LIMITED | Director | 2016-04-01 | CURRENT | 1982-01-26 | Active | |
SFMP (GROUP) LTD | Director | 2016-04-01 | CURRENT | 2011-02-11 | Active - Proposal to Strike off | |
SWIFT MONITORING CENTRE LIMITED | Director | 2016-04-01 | CURRENT | 2015-06-06 | Active - Proposal to Strike off | |
MARLOWE PLC | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
SANDRIDGE ASSOCIATES LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
COTERIE BIOMED LIMITED | Director | 2012-03-27 | CURRENT | 2012-01-12 | Active | |
OAKLEY LORIEN LIMITED | Director | 2011-05-16 | CURRENT | 2011-05-16 | Active | |
ASTON TRIO LIMITED | Director | 2010-05-12 | CURRENT | 2010-05-12 | Active | |
TRIO SQUARE LIMITED | Director | 2009-01-27 | CURRENT | 2009-01-27 | Active | |
SIGNATURE QUALITY REFURBISHED HOMES LIMITED | Director | 1994-08-04 | CURRENT | 1994-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER DACRE | ||
DIRECTOR APPOINTED MR JAMIE ALEXANDER HITCHCOCK | ||
Resolutions passed:<ul><li>Resolution Audit exempt 25/10/2023</ul> | ||
Termination of appointment of Matthew James Allen on 2023-08-01 | ||
Appointment of Mr Christopher Bone as company secretary on 2023-08-01 | ||
Withdrawal of the directors residential address information from the public register | ||
Withdrawal of the secretary register information from the public register | ||
Withdrawal of the secretaries register information from the public register | ||
Directors register information withdrawn from the public register | ||
Withdrawal of the directors register information from the public register | ||
Change of details for Marlowe 2016 Limited as a person with significant control on 2023-08-21 | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057921320009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ADAMS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057921320010 | |
AP01 | DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057921320009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057921320008 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES FLINN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL | |
PSC05 | Change of details for Marlowe 2016 Limited as a person with significant control on 2018-11-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057921320003 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057921320007 | |
AP03 | Appointment of Mr Matthew James Allen as company secretary on 2018-07-16 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW ADAMS | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA WARDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL KEITH JACKSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057921320006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057921320005 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/16 FROM 20 Grosvenor Place London SW1X 7HN England | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/16 FROM Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS England | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
EH02 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER | |
EH03 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER | |
EH01 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057921320004 | |
AUD | AUDITOR'S RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057921320003 | |
RES01 | ADOPT ARTICLES 01/04/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057921320002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057921320001 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER PETER DACRE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM C/O COWGILL HOLLOWAY REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR | |
AP01 | DIRECTOR APPOINTED MR DEREK O'NEILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER JACKSON | |
AA01 | CURRSHO FROM 31/05/2016 TO 31/03/2016 | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 25/02/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE JACKSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15 | |
AP01 | DIRECTOR APPOINTED MR RICHARD ELLIOT MICHAEL LEE | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 121212 | |
AR01 | 24/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS ANNA WARDLE | |
RES15 | CHANGE OF NAME 29/05/2015 | |
CERTNM | COMPANY NAME CHANGED ELVERE LTD CERTIFICATE ISSUED ON 18/06/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM NEWTON GRANGE NEWTON LANE TATTENHALL CHESTER CH3 9NE ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES SMITH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE WITHNELL / 14/03/2015 | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARDSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14 | |
SH06 | 15/10/14 STATEMENT OF CAPITAL GBP 100000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED MISS JENNIFER AMY JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PREMIER BUSINESS ADVISERS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM MATTHEW ELLIOT HOUSE 64 BROADWAY SALFORD QUAYS MANCHESTER M50 2TS | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 121212 | |
AR01 | 24/04/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 24/04/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PREMIER BUSINESS ADVISERS LTD | |
AP03 | SECRETARY APPOINTED MR JAMES JOHN SMITH | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 15/03/13 STATEMENT OF CAPITAL GBP 121212.00 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 24/04/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11 | |
AP02 | CORPORATE DIRECTOR APPOINTED PREMIER BUSINESS ADVISERS LIMITED | |
AP01 | DIRECTOR APPOINTED MISS ANNE WITHNELL | |
AR01 | 24/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH JACKSON / 01/01/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER BUSINESS ADVISERS LTD / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM NEWTON GRANGE NEWTON LANE NEWTON-BY-TATTENHALL CHESTER CH3 9NE UNITED KINGDOM | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM MATTHEW ELLIOT HOUSE, 64 BROADWAY, SALFORD QUAYS MANCHESTER M50 2TS | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 20/03/09 GBP SI 99900@1=99900 GBP IC 100/100000 | |
RES04 | GBP NC 100/150000 20/03/2009 | |
123 | NC INC ALREADY ADJUSTED 20/03/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JACKSON / 01/04/2008 | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07 | |
88(2)R | AD 01/05/06--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
|
|
|
|
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
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:
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. |