UKBizDB.co.uk

COMPCO FIRE SYSTEMS LIMITED

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

This company is commonly known as Compco Fire Systems Limited. The company was founded 31 years ago and was given the registration number 02788418. The firm's registered office is in WORCESTER. You can find them at Cleeve House, Malvern Road, Worcester, Worcestershire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:COMPCO FIRE SYSTEMS LIMITED
Company Number:02788418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Cleeve House, Malvern Road, Worcester, Worcestershire, WR2 4YX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cleeve House, Malvern Road, Worcester, WR2 4YX

Secretary21 August 1995Active
Cleeve House, Malvern Road, Worcester, WR2 4YX

Director31 March 2007Active
James Patrick O'Neill, Richardstown, Clane, Ireland,

Director02 March 2022Active
Oakdene, 25 Marsh Avenue Long Meadow, Worcester, WR4 0NJ

Secretary06 April 1993Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary10 February 1993Active
24 Henwick Road, St Johns, Worcester, WR2 5NP

Secretary-Active
Cleeve House, Malvern Road, Worcester, WR2 4YX

Director01 February 2014Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director10 February 1993Active
The Coach House, Whittington, SY11 4NF

Director22 April 2003Active
Cleeve House, Malvern Road, Worcester, WR2 4YX

Director01 December 2014Active
Cleeve House, Malvern Road, Worcester, WR2 4YX

Director22 December 2011Active
The Laurels, Hallow, Worcester, WR2 6LD

Director06 April 1993Active
18 Norman Close, Long Meadow, Worcester, WR4 0HS

Director10 July 2000Active
Oakdene, 25 Marsh Avenue Long Meadow, Worcester, WR4 0NJ

Director06 April 1993Active
Cleeve House, Malvern Road, Worcester, WR2 4YX

Director01 February 2014Active
Cleeve House, Malvern Road, Worcester, WR2 4YX

Director23 March 2007Active
Cleeve House, Malvern Road, Worcester, WR2 4YX

Director06 April 1993Active

People with Significant Control

Wtech Fire Uk Ltd
Notified on:01 March 2022
Status:Active
Country of residence:England
Address:Unit 530 Metroplex, Broadway, Salford, England, M50 2UE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas Michael Hayes
Notified on:21 December 2020
Status:Active
Date of birth:May 1940
Nationality:British
Address:Cleeve House, Worcester, WR2 4YX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Maxwell Sinclair
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Cleeve House, Worcester, WR2 4YX
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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Accounts

Accounts with accounts type full.

Download
2023-07-14Accounts

Accounts amended with accounts type full.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-07-20Resolution

Resolution.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Incorporation

Memorandum articles.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-10Accounts

Change account reference date company current extended.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Capital

Capital allotment shares.

Download
2022-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.