UKBizDB.co.uk

ADVANCED FIRE SECURITY LIMITED

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

This company is commonly known as Advanced Fire Security Limited. The company was founded 14 years ago and was given the registration number 07123923. The firm's registered office is in CARDIFF. You can find them at 14-16 Churchill Way, , Cardiff, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ADVANCED FIRE SECURITY LIMITED
Company Number:07123923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:14-16 Churchill Way, Cardiff, United Kingdom, CF10 2DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, The Martells, Barton On Sea, New Milton, United Kingdom, BH25 7BG

Director13 January 2010Active
33, River Way, Nailsea, Bristol, United Kingdom, BS48 1HZ

Director13 January 2010Active
23, Elderberry Way, Almondsbury, Bristol, United Kingdom, BS32 4FH

Director13 January 2010Active
23, Elderberry Way, Almondsbury, Bristol, United Kingdom, BS32 4FH

Director13 January 2010Active
17, Bourne Close, Bristol, United Kingdom, BS15 8AY

Director13 January 2010Active
28, Shaw Close, Mangotsfield, Bristol, United Kingdom, BS16 9LD

Director13 January 2010Active
15, Oakland Drive, Neath, United Kingdom, SA10 7ED

Director13 January 2010Active

People with Significant Control

Mr Peter George Thomas
Notified on:30 December 2021
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:29, Courtenay Road, Bristol, England, BS31 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Boultwood
Notified on:30 December 2021
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:29, Courtenay Road, Bristol, England, BS31 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Robert Giles
Notified on:30 December 2021
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:29, Courtenay Road, Bristol, England, BS31 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Anthony Adams
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:23, Elderberry Way, Bristol, United Kingdom, BS32 4FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 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
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-03-01Address

Move registers to registered office company with new address.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-18Capital

Capital allotment shares.

Download
2022-01-18Capital

Capital allotment shares.

Download
2021-11-29Accounts

Change account reference date company previous shortened.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.