UKBizDB.co.uk

BRIGHTON FIRE ALARMS LIMITED

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

This company is commonly known as Brighton Fire Alarms Limited. The company was founded 30 years ago and was given the registration number 02828327. The firm's registered office is in HOVE. You can find them at The Old Casino, 28 Fourth Avenue, Hove, East Sussex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:BRIGHTON FIRE ALARMS LIMITED
Company Number:02828327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ

Director02 June 2001Active
The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ

Director13 September 1993Active
The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ

Director01 January 2005Active
The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ

Director01 January 2005Active
58 Honey Croft, Hove, BN3 8EZ

Secretary13 September 1993Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary18 June 1993Active
58 Honey Croft, Hove, BN3 8EZ

Director02 June 2001Active
58 Honey Croft, Hove, BN3 8EZ

Director13 September 1993Active
52 New Town, Uckfield, TN22 5DE

Nominee Director18 June 1993Active
Flat 5, 29 York Avenue, Hove, BN3 1PJ

Director01 January 2008Active
The Jaks, New Hall Lane Small Dole, Henfield, BN5 9YH

Director01 January 2005Active

People with Significant Control

Mr Karl David Tilling
Notified on:14 November 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Daughtrey
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ
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 (7 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
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts amended with accounts type total exemption full.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Officers

Change person director company with change date.

Download
2019-09-05Persons with significant control

Change to a person with significant control.

Download
2019-07-16Persons with significant control

Change to a person with significant control.

Download
2019-07-16Persons with significant control

Change to a person with significant control.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.