UKBizDB.co.uk

CHOICE FIRE SOLUTIONS LIMITED

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

This company is commonly known as Choice Fire Solutions Limited. The company was founded 19 years ago and was given the registration number 05269931. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 1 Long Street, Tetbury, Gloucestershire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CHOICE FIRE SOLUTIONS LIMITED
Company Number:05269931
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:
  • 96090 - Other 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

Secretary06 November 2009Active
45, Emanuel Road, Langdon Hills, Basildon, England, SS16 6EX

Director25 May 2012Active
6, Westwater, Benfleet, United Kingdom, SS7 5TE

Director08 March 2006Active
17a, Clarence Road, South Benfleet, United Kingdom, SS7 1DE

Director25 May 2012Active
67, Kimberley Road, South Benfleet, United Kingdom, SS7 5NG

Director25 May 2012Active
23 Follyfield, Hankerton, SN16 9LA

Secretary26 October 2004Active
18 Priory Way, Tetbury, GL8 8HT

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

Secretary26 October 2004Active
26, Church Street, London, NW8 8EP

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

Director25 May 2012Active
Dower House, Manor Close Kington St Michael, Chippenham, SN14 6JA

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

Director26 October 2004Active
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:361 North Road, Yate, United Kingdom, BS37 7LJ
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:England
Address:45, Emanuel Road, Basildon, England, 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
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

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
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-02-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type micro entity.

Download
2017-09-08Persons with significant control

Cessation of a person with significant control.

Download
2017-09-08Officers

Termination director company with name termination date.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Officers

Change person director company with change date.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.