UKBizDB.co.uk

CONTRACT FIRE SYSTEMS LIMITED

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

This company is commonly known as Contract Fire Systems Limited. The company was founded 39 years ago and was given the registration number 01915681. The firm's registered office is in SUTTON COLDFIELD. You can find them at Cfs Business Park, Coleshill Road, Sutton Coldfield, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CONTRACT FIRE SYSTEMS LIMITED
Company Number:01915681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1985
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Cfs Business Park, Coleshill Road, Sutton Coldfield, West Midlands, B75 7FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Red Lion St, London, United Kingdom, WC1R 4PS

Corporate Secretary22 July 2022Active
Cobra House, Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom, MK17 8LX

Director01 February 2023Active
Cobra House, Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom, MK17 8LX

Director01 February 2023Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director01 June 2018Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director01 March 2022Active
Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS

Secretary19 October 2015Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Secretary01 June 2018Active
21, Quineys Road, Stratford Upon Avon, CV37 9BW

Secretary04 June 2008Active
Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS

Secretary03 November 2014Active
Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS

Secretary10 September 2012Active
22 Coombe Park, Four Oaks, Sutton Coldfield, B74 2QB

Secretary-Active
Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS

Secretary01 May 2017Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director01 March 2022Active
Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS

Director19 October 2015Active
21, Quineys Road, Stratford Upon Avon, CV37 9BW

Director04 June 2008Active
The Gables, Stratford Road Oversley Green, Alcester, B49 6PG

Director12 September 2003Active
Ashford House 30 Park Avenue, Solihull, B91 3EJ

Director30 January 2007Active
13, Oakley Rise, Wilstead, Bedford, MK45 3FD

Director30 October 2007Active
C F S Business Park, Coleshill Road, Birmingham, B75 7FS

Director27 February 2015Active
210, Bath Road, Slough, United Kingdom, SL1 3YD

Director01 August 2018Active
112 Lubbesthorpe Road, Leicester, LE3 2XE

Director12 September 2003Active
270, Bath Road, Slough, United Kingdom, SL1 4DX

Director01 August 2018Active
C F S Business Park, Coleshill Road, Sutton Coldfield, Uk, B75 7FS

Director01 June 2013Active
Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS

Director26 May 2015Active
Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS

Director-Active
Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS

Director-Active
Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS

Director01 May 2017Active
Cfs Business Park, Coleshill Road, Sutton Coldfield, B75 7FS

Director26 May 2015Active
31 Sunnybank Close, Streetly, WS9 0YR

Director12 September 2003Active
Stanley House, Bramble Road, Swindon, United Kingdom, SN2 8ER

Director01 June 2019Active
Batts Hall, Warwick Road, Knowle, Solihull, United Kingdom, B93 0DS

Director01 July 2013Active

People with Significant Control

Stanley Security Solutions Limited
Notified on:01 June 2018
Status:Active
Country of residence:United Kingdom
Address:270, Bath Road, Slough, United Kingdom, SL1 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Gerrard Quirke
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:Cfs Business Park, Sutton Coldfield, B75 7FS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Anthony Quirke
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Cfs Business Park, Sutton Coldfield, B75 7FS
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.