UKBizDB.co.uk

AMAX FIRE AND SECURITY LIMITED

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

This company is commonly known as Amax Fire And Security Limited. The company was founded 23 years ago and was given the registration number 04133096. The firm's registered office is in MIDDLESEX. You can find them at Unit B1b, Neptune Road, Harrow, Middlesex, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:AMAX FIRE AND SECURITY LIMITED
Company Number:04133096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit B1b, Neptune Road, Harrow, Middlesex, United Kingdom, HA1 4HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B1b, Neptune Road, Harrow, Middlesex, United Kingdom, HA1 4HX

Director17 October 2018Active
Unit B1b, Neptune Road, Harrow, Middlesex, United Kingdom, HA1 4HX

Director17 October 2018Active
Unit B1b, Neptune Road, Harrow, Middlesex, United Kingdom, HA1 4HX

Director28 March 2001Active
Unit B1b, Neptune Road, Harrow, Middlesex, United Kingdom, HA1 4HX

Director02 March 2021Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary29 December 2000Active
125 Merrion Avenue, Stanmore, HA7 4RZ

Secretary28 March 2001Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director29 December 2000Active
3, Melrose Road, Pinner, HA5 5RA

Director31 October 2008Active
Unit B1b, Neptune Road, Harrow, Middlesex, United Kingdom, HA1 4HX

Director14 February 2005Active

People with Significant Control

Amax Holdings London Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:Unit B1b, Neptune Road, Harrow, England, HA1 4HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Pradeep Mehta
Notified on:29 December 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit B1b, Neptune Road, Harrow, Middlesex, United Kingdom, HA1 4HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Cora Elizabeth Mehta
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:Unit B1b, Neptune Road, Harrow, Middlesex, United Kingdom, HA1 4HX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-03-15Resolution

Resolution.

Download
2021-03-15Resolution

Resolution.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.