UKBizDB.co.uk

DEETRONIC FIRE SYSTEMS LIMITED

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

This company is commonly known as Deetronic Fire Systems Limited. The company was founded 24 years ago and was given the registration number 03972502. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DEETRONIC FIRE SYSTEMS LIMITED
Company Number:03972502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 April 2000
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 24 Old Bond Street, Mayfair, England, W1S 4AW

Corporate Director06 February 2020Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Corporate Director06 February 2020Active
1 St. Andrews Close, Hawarden, Deeside, CH5 3QQ

Secretary24 April 2007Active
1 St Andrews Close, Hawarden, Deeside, CH5 3QQ

Secretary13 April 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 April 2000Active
The Securus Group, Suite 506, Chadwick House, Warrington Road, Birchwood Park, Birchwood, Warrington, England, WA3 6AE

Director20 February 2015Active
The Securus Group, Suite 506, Chadwick House, Warrington Road, Birchwood Park, Birchwood, Warrington, England, WA3 6AE

Director27 September 2017Active
Carlton House, 16-18, Carlton House, Manchester, England, M2 5PE

Director06 October 2016Active
The Securus Group, Suite 506, Chadwick House, Warrington Road, Birchwood Park, Birchwood, Warrington, England, WA3 6AE

Director20 February 2015Active
The Pinnacle, 73 - 79 King Street, Manchester, England, M2 4NG

Director30 November 2016Active
Ruby Court (No.9-18), Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP

Director27 September 2017Active
Unit E1, Cowlairs, Southglade Business Park, Nottingham, England, NG5 9RA

Director13 April 2000Active
2 Charleston Close, Great Sutton, Ellesmere Port, CH66 2EP

Director13 April 2000Active
Ruby Court (No.9-18), Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9UP

Director12 July 2017Active
Carlton House, 16-18, Albert Square, Manchester, England, M2 5PE

Director06 October 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 April 2000Active

People with Significant Control

Muzinich & Co Ltd
Notified on:30 November 2016
Status:Active
Country of residence:England
Address:8, Hanover Street, London, England, W1S 1YQ
Nature of control:
  • Right to appoint and remove directors
Securus Group Limited
Notified on:21 November 2016
Status:Active
Country of residence:England
Address:Suite 506 Chadwick House, Warrington Road, Warrington, England, WA3 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved compulsory.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Appoint corporate director company with name date.

Download
2020-02-10Officers

Appoint corporate director company with name date.

Download
2020-01-03Other

Legacy.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Accounts

Legacy.

Download
2020-01-03Other

Legacy.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-01-21Accounts

Legacy.

Download
2019-01-21Other

Legacy.

Download
2019-01-21Other

Legacy.

Download
2019-01-15Other

Legacy.

Download
2019-01-07Other

Legacy.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-25Address

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

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-06Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.