UKBizDB.co.uk

D2 FIRE & SECURITY LTD

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

This company is commonly known as D2 Fire & Security Ltd. The company was founded 7 years ago and was given the registration number 10317117. The firm's registered office is in CHATHAM. You can find them at Yard 4 Northlockside, Chatham Docks, Chatham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:D2 FIRE & SECURITY LTD
Company Number:10317117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Yard 4 Northlockside, Chatham Docks, Chatham, United Kingdom, ME4 4SW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yard 4 North Lockside, Chatham Docks, Chatham, England, ME4 4SW

Director08 August 2016Active
Yard 4, Northlockside, Chatham Docks, Chatham, United Kingdom, ME4 4SW

Director08 August 2016Active
Yard 4, Northlockside, Chatham Docks, Chatham, United Kingdom, ME4 4SW

Director14 March 2022Active
Yard 4, Northlockside, Chatham Docks, Chatham, United Kingdom, ME4 4SW

Director08 August 2016Active

People with Significant Control

Mr Tom David Mills
Notified on:14 March 2022
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:Yard 4 North Lockside, Chatham Docks, Chatham, England, ME4 4SW
Nature of control:
  • Significant influence or control
Mr Daniel Mills
Notified on:08 August 2016
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Yard 4 North Lockside, Chatham Docks, Chatham, England, ME4 4SW
Nature of control:
  • Significant influence or control
Mr Daniel John Mills
Notified on:08 August 2016
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:27, Leigh Road, Rochester, United Kingdom, ME3 8NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Thomas Everard
Notified on:08 August 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:41, Lingley Drive, Rochester, United Kingdom, ME2 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Jordan James Howard
Notified on:08 August 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:49 Onslow Road, Rochester, United Kingdom, ME1 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jordan James Howard
Notified on:08 August 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:Yard 4 North Lockside, Chatham Docks, Chatham, England, ME4 4SW
Nature of control:
  • Significant influence or control
Daniel Everard
Notified on:08 August 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Yard 4 North Lockside, Chatham Docks, Chatham, England, ME4 4SW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-04-20Change of name

Certificate change of name company.

Download
2023-04-20Change of name

Change of name notice.

Download
2023-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.