Warning: file_put_contents(c/cc3fb144ccaa699996297b325cefd9f1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Comprehensive Fire Safety Services Ltd, SE9 5SY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMPREHENSIVE FIRE SAFETY SERVICES LTD

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

This company is commonly known as Comprehensive Fire Safety Services Ltd. The company was founded 21 years ago and was given the registration number 04532419. The firm's registered office is in LONDON. You can find them at 3 Eltham Hill, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:COMPREHENSIVE FIRE SAFETY SERVICES LTD
Company Number:04532419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2002
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:3 Eltham Hill, London, England, SE9 5SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Eltham Hill, London, England, SE9 5SY

Secretary18 July 2017Active
3, Eltham Hill, Eltham Hill, London, England, SE9 5SY

Director18 July 2017Active
1811 Aragon Tower, Longshore, London, SE8 3AL

Secretary24 September 2003Active
Frogmore Cottage, Ripley Road, East Clandon, Guildford, GU4 7SE

Secretary11 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 September 2002Active
A9-501, Guanshuyan Xiao Qu,, 2 Yongkang Hutong, Dongcheng District, China,

Director09 June 2005Active
1811 Aragon Tower, Longshore, London, SE8 3AL

Director24 September 2003Active
81 Blenheim Gardens, Kingston Upon Thames, KT2 7BJ

Director11 September 2002Active
Frogmore Cottage, Ripley Road, East Clandon, Guildford, GU4 7SE

Director11 September 2002Active

People with Significant Control

Mr Patrick Gerard Murphy
Notified on:08 June 2018
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:3, Eltham Hill, London, England, SE9 5SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Alan Hart
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:1811 Aragon Tower, George Beard Road, London, England, SE8 3AL
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-27Dissolution

Dissolution application strike off company.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Accounts

Accounts with accounts type dormant.

Download
2018-06-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-07-19Resolution

Resolution.

Download
2017-07-18Officers

Appoint person director company with name date.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-07-18Officers

Termination secretary company with name termination date.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-07-18Address

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

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-07-18Officers

Appoint person secretary company with name date.

Download
2017-05-28Accounts

Accounts with accounts type dormant.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type dormant.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.