This company is commonly known as Cia Fire & Security Limited. The company was founded 15 years ago and was given the registration number 06681403. The firm's registered office is in CIRENCESTER. You can find them at 82c Chesterton Lane, , Cirencester, Gloucestershire. This company's SIC code is 80200 - Security systems service activities.
Name | : | CIA FIRE & SECURITY LIMITED |
---|---|---|
Company Number | : | 06681403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 2008 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82c Chesterton Lane, Cirencester, Gloucestershire, GL7 1YD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Montsam House, 11 Love Lane, Cirencester, England, GL7 1YG | Secretary | 26 August 2008 | Active |
Montsam House, 11 Love Lane, Cirencester, England, GL7 1YG | Director | 26 August 2008 | Active |
Montsam House, 11 Love Lane, Cirencester, England, GL7 1YG | Director | 26 August 2008 | Active |
Montsam House, 11 Love Lane, Cirencester, England, GL7 1YG | Director | 26 August 2008 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 26 August 2008 | Active |
72b, Elizabeth Street, London, Britain, SW1 9PD | Director | 25 August 2011 | Active |
47-49, Green Lane, Northwood, U.K., HA6 3AE | Corporate Director | 26 August 2008 | Active |
Mr Matthew Paul Harrison | ||
Notified on | : | 29 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Montsam House, 11 Love Lane, Cirencester, England, GL7 1YG |
Nature of control | : |
|
Mrs Nicola Jane Harrison | ||
Notified on | : | 29 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Montsam House, 11 Love Lane, Cirencester, England, GL7 1YG |
Nature of control | : |
|
Mr Colin Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Montsam House, 11 Love Lane, Cirencester, England, GL7 1YG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Officers | Change person director company with change date. | Download |
2024-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Officers | Change person director company with change date. | Download |
2022-10-10 | Officers | Change person secretary company with change date. | Download |
2022-10-10 | Officers | Change person director company with change date. | Download |
2022-10-10 | Officers | Change person director company with change date. | Download |
2022-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-15 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2022-03-07 | Address | Change registered office address company with date old address new address. | Download |
2022-02-03 | Officers | Change person director company with change date. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2022-02-01 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.