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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B1b, Neptune Road, Harrow, Middlesex, United Kingdom, HA1 4HX | Director | 17 October 2018 | Active |
Unit B1b, Neptune Road, Harrow, Middlesex, United Kingdom, HA1 4HX | Director | 17 October 2018 | Active |
Unit B1b, Neptune Road, Harrow, Middlesex, United Kingdom, HA1 4HX | Director | 28 March 2001 | Active |
Unit B1b, Neptune Road, Harrow, Middlesex, United Kingdom, HA1 4HX | Director | 02 March 2021 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 29 December 2000 | Active |
125 Merrion Avenue, Stanmore, HA7 4RZ | Secretary | 28 March 2001 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 29 December 2000 | Active |
3, Melrose Road, Pinner, HA5 5RA | Director | 31 October 2008 | Active |
Unit B1b, Neptune Road, Harrow, Middlesex, United Kingdom, HA1 4HX | Director | 14 February 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Officers | Change person director company with change date. | Download |
2021-03-15 | Resolution | Resolution. | Download |
2021-03-15 | Resolution | Resolution. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Officers | Termination secretary company with name termination date. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.