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.
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 | : |
|
Registered Address | : | 14-16 Churchill Way, Cardiff, United Kingdom, CF10 2DX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, The Martells, Barton On Sea, New Milton, United Kingdom, BH25 7BG | Director | 13 January 2010 | Active |
33, River Way, Nailsea, Bristol, United Kingdom, BS48 1HZ | Director | 13 January 2010 | Active |
23, Elderberry Way, Almondsbury, Bristol, United Kingdom, BS32 4FH | Director | 13 January 2010 | Active |
23, Elderberry Way, Almondsbury, Bristol, United Kingdom, BS32 4FH | Director | 13 January 2010 | Active |
17, Bourne Close, Bristol, United Kingdom, BS15 8AY | Director | 13 January 2010 | Active |
28, Shaw Close, Mangotsfield, Bristol, United Kingdom, BS16 9LD | Director | 13 January 2010 | Active |
15, Oakland Drive, Neath, United Kingdom, SA10 7ED | Director | 13 January 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-01 | Address | Move registers to registered office company with new address. | Download |
2024-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-01-18 | Capital | Capital allotment shares. | Download |
2022-01-18 | Capital | Capital allotment shares. | Download |
2021-11-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.