UKBizDB.co.uk

DETEK FIRE & SECURITY SERVICES LIMITED

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

This company is commonly known as Detek Fire & Security Services Limited. The company was founded 28 years ago and was given the registration number 03078599. The firm's registered office is in BENFLEET. You can find them at 4 Hadleigh Business Centre 351 London Road, Hadleigh, Benfleet, Essex. This company's SIC code is 84250 - Fire service activities.

Company Information

Name:DETEK FIRE & SECURITY SERVICES LIMITED
Company Number:03078599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:4 Hadleigh Business Centre 351 London Road, Hadleigh, Benfleet, Essex, United Kingdom, SS7 2BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57a Broadway, Leigh-On-Sea, United Kingdom, SS9 1PE

Secretary30 June 2020Active
57a Broadway, Leigh-On-Sea, United Kingdom, SS9 1PE

Director30 June 2020Active
57a Broadway, Leigh-On-Sea, United Kingdom, SS9 1PE

Director30 June 2020Active
126 Westborough Road, Westcliff On Sea, SS0 9JG

Secretary11 July 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 July 1995Active
57 Richmond Avenue, Shoeburyness, Southend On Sea, SS3 9LE

Director11 July 1995Active
126 Westborough Road, Westcliff On Sea, SS0 9JG

Director11 July 1995Active
126 Westborough Road, Westcliff On Sea, SS0 9JG

Director11 July 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 July 1995Active

People with Significant Control

Quest Installation Services Ltd
Notified on:30 June 2020
Status:Active
Country of residence:United Kingdom
Address:57a, Broadway, Leigh-On-Sea, United Kingdom, SS9 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derrick Joseph Williams
Notified on:25 July 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:130, Hobleythick Lane, Westcliff-On-Sea, United Kingdom, SS0 0RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
  • 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 (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
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2023-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Officers

Change person secretary company with change date.

Download
2022-08-05Address

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

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Address

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

Download
2020-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-06Accounts

Change account reference date company previous shortened.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Appoint person secretary company with name date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.