UKBizDB.co.uk

CHOICE FIRE & SECURITY SOLUTIONS LIMITED

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

This company is commonly known as Choice Fire & Security Solutions Limited. The company was founded 19 years ago and was given the registration number 05269897. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 1 Long Street, Tetbury, Gloucestershire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHOICE FIRE & SECURITY SOLUTIONS LIMITED
Company Number:05269897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Long Street, Tetbury, Gloucestershire, GL8 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Westwater, Benfleet, United Kingdom, SS7 5TE

Secretary09 March 2006Active
45, Emanuel Road, Langdon Hills, Basildon, England, SS16 6EX

Director05 September 2014Active
6, Westwater, Benfleet, United Kingdom, SS7 5TE

Director10 February 2006Active
17a Clarence Road, South Benfleet, SS7 1DE

Director10 February 2006Active
67 Kimberley Road, South Benfleet, SS7 5NG

Director10 February 2006Active
Dower House, Manor Close Kington St Michael, Chippenham, SN14 6JA

Secretary23 November 2005Active
23 Follyfield, Hankerton, SN16 9LA

Secretary26 October 2004Active
Qualitas, 1 Longfurlong Lane, Tetbury, GL8 8TJ

Secretary11 January 2005Active
43 Conygar Road, Tetbury, GL8 8JF

Secretary26 October 2004Active
77 Sandown Drive, Chippenham, SN14 0YA

Secretary27 February 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 October 2004Active
361 North Road, Yate, United Kingdom, BS37 7LJ

Director10 February 2006Active
Dower House, Manor Close Kington St Michael, Chippenham, SN14 6JA

Director11 January 2005Active
23 Follyfield, Hankerton, Malmesbury, SN16 9LA

Director26 October 2004Active
34 Cumberland Road, Chafford Hundred, RM16 6DS

Director31 January 2005Active
77 Sandown Drive, Chippenham, SN14 0YA

Director26 October 2004Active

People with Significant Control

Trevor Colston Arnott
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:Horseshoe Cottage, Moorend Road Hambrook, Bristol, United Kingdom, BS16 1SJ
Nature of control:
  • Significant influence or control
Mr Mark Dennis Bettles
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:45, Emanuel Road, Basildon, United Kingdom, SS16 6EX
Nature of control:
  • Significant influence or control
Barry Critchell
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:6 Westwater, Benfleet, United Kingdom, SS7 5TE
Nature of control:
  • Significant influence or control
Anthony Evans
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:17a Clarence Road, South Benfleet, United Kingdom, SS7 1DE
Nature of control:
  • Significant influence or control
Peter Thomas Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:67 Kimberley Road, South Benfleet, United Kingdom, SS7 5NG
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Resolution

Resolution.

Download
2024-02-09Capital

Capital name of class of shares.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Capital

Capital cancellation shares.

Download
2021-05-18Capital

Capital return purchase own shares.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Officers

Change person director company with change date.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Capital

Capital cancellation shares.

Download
2019-11-14Capital

Capital return purchase own shares.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Capital

Capital cancellation shares.

Download
2018-05-16Capital

Capital return purchase own shares.

Download
2018-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.