UKBizDB.co.uk

ADEPT FIRE & SECURITY SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adept Fire & Security Systems Limited. The company was founded 14 years ago and was given the registration number 07105611. The firm's registered office is in WOLVERHAMPTON. You can find them at 1 Pendeford Place, Sitestrand, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ADEPT FIRE & SECURITY SYSTEMS LIMITED
Company Number:07105611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2009
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Pendeford Place, Sitestrand, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Pendeford Place, Sitestrand, Pendeford Business Park Wobaston Road, Wolverhampton, WV9 5HD

Director23 November 2017Active
1, Pendeford Place, Sitestrand, Pendeford Business Park Wobaston Road, Wolverhampton, WV9 5HD

Director23 November 2017Active
25, Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX

Nominee Director15 December 2009Active
Wisteria, Cottage, Kemberton, Shifnal, TF11 9LH

Director15 December 2009Active
Wisteria, Cottage, Kemberton, Shifnal, England, TF11 9LH

Director15 December 2009Active

People with Significant Control

Mr Gregory James Plumpton
Notified on:23 November 2017
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:2 New Buildings, Farm Cottages, Pattingham, England, WV6 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Christopher Plumpton
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Wisteria Cottage, Kemberton, Shifnal, England, TF11 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Stephanie Jane Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:Wisteria Cottage, Kemberton, Shifnal, England, TF11 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type dormant.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type dormant.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-05-26Officers

Change person director company with change date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type dormant.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Accounts

Accounts with accounts type dormant.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Persons with significant control

Cessation of a person with significant control.

Download
2017-11-23Officers

Appoint person director company with name date.

Download
2017-11-23Officers

Termination director company with name termination date.

Download
2017-11-23Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.