UKBizDB.co.uk

CIA FIRE & SECURITY LIMITED

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

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.

Company Information

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:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:82c Chesterton Lane, Cirencester, Gloucestershire, GL7 1YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montsam House, 11 Love Lane, Cirencester, England, GL7 1YG

Secretary26 August 2008Active
Montsam House, 11 Love Lane, Cirencester, England, GL7 1YG

Director26 August 2008Active
Montsam House, 11 Love Lane, Cirencester, England, GL7 1YG

Director26 August 2008Active
Montsam House, 11 Love Lane, Cirencester, England, GL7 1YG

Director26 August 2008Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary26 August 2008Active
72b, Elizabeth Street, London, Britain, SW1 9PD

Director25 August 2011Active
47-49, Green Lane, Northwood, U.K., HA6 3AE

Corporate Director26 August 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Officers

Change person director company with change date.

Download
2024-04-25Mortgage

Mortgage satisfy charge full.

Download
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Officers

Change person secretary company with change date.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-03-07Address

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

Download
2022-02-03Officers

Change person director company with change date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-02-01Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.