UKBizDB.co.uk

CSG (FIRE AND SECURITY) LIMITED

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

This company is commonly known as Csg (fire And Security) Limited. The company was founded 19 years ago and was given the registration number 05364227. The firm's registered office is in WIMBORNE. You can find them at Unit 10 Old Forge Road, Ferndown Industrial Estate, Wimborne, Dorset. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:CSG (FIRE AND SECURITY) LIMITED
Company Number:05364227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:Unit 10 Old Forge Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Old Forge Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7RR

Director10 June 2008Active
Unit 10, Old Forge Road, Ferndown Industrial Estate, Wimborne, BH21 7RR

Director01 November 2006Active
Fairoakes 24 Gallows Drive, West Parley, Ferndown, BH22 8RJ

Secretary14 February 2005Active
5 Roundhaye Road, Bearcross, Bournemouth, BH11 9JB

Director14 February 2005Active
2, Branwell Close, Christchurch, United Kingdom, BH23 2NP

Director10 June 2008Active
24 Gallows Drive, West Parley, Ferndown, BH22 8RJ

Director12 September 2005Active

People with Significant Control

Code Group Holdings Limited
Notified on:28 February 2017
Status:Active
Country of residence:England
Address:Unit 10 Old Forge Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jerry Rowland
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Unit 10 Old Forge Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachele Julie Rowland
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Unit 10 Old Forge Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Miscellaneous

Legacy.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption full.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-03Address

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

Download
2014-07-01Accounts

Accounts with accounts type total exemption small.

Download
2014-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-30Accounts

Accounts with accounts type total exemption small.

Download
2013-03-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.