UKBizDB.co.uk

A.P.E FIRE AND SECURITY LTD.

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

This company is commonly known as A.p.e Fire And Security Ltd.. The company was founded 18 years ago and was given the registration number 05507853. The firm's registered office is in BRISTOL. You can find them at 76-78 Portview Road, Avonmouth, Bristol, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:A.P.E FIRE AND SECURITY LTD.
Company Number:05507853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:76-78 Portview Road, Avonmouth, Bristol, England, BS11 9JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director14 August 2023Active
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director14 August 2023Active
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director14 August 2023Active
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director14 August 2023Active
76-78, Portview Road, Avonmouth, Bristol, United Kingdom, BS11 9JF

Secretary13 July 2005Active
76-78, Portview Road, Avonmouth, Bristol, United Kingdom, BS11 9JF

Director01 September 2007Active
76-78, Portview Road, Avonmouth, Bristol, United Kingdom, BS11 9JF

Director01 September 2010Active
76-78, Portview Road, Avonmouth, Bristol, United Kingdom, BS11 9JF

Director13 July 2005Active

People with Significant Control

Churches Fire Security Ltd
Notified on:14 August 2023
Status:Active
Country of residence:England
Address:Fire House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lisa Leonard
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Fire House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Nicholas Leonard
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Fire House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 50 to 75 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
2023-08-23Accounts

Change account reference date company current extended.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Persons with significant control

Notification of a person with significant control.

Download
2023-08-14Address

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

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Termination secretary company with name termination date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-12-06Capital

Capital return purchase own shares.

Download
2019-11-18Capital

Capital cancellation shares.

Download
2019-08-12Annual return

Second filing of annual return with made up date.

Download
2019-08-12Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.