Warning: file_put_contents(c/7225cbe8a75a1ed56785346ba646f45b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Edge Fire And Security Ltd, HP1 3AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EDGE FIRE AND SECURITY LTD

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

This company is commonly known as Edge Fire And Security Ltd. The company was founded 5 years ago and was given the registration number 12046714. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 87a High Street, The Old Town, Hemel Hempstead, Hertfordshire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:EDGE FIRE AND SECURITY LTD
Company Number:12046714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:87a High Street, The Old Town, Hemel Hempstead, Hertfordshire, United Kingdom, HP1 3AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Woodstock Court, Bradville, Milton Keynes, England, MK13 7DE

Director22 March 2023Active
19, Woodstock Court, Bradville, Milton Keynes, England, MK13 7DE

Director17 January 2022Active
87a, High Street, The Old Town, Hemel Hempstead, United Kingdom, HP1 3AH

Director12 June 2019Active
87a, High Street, The Old Town, Hemel Hempstead, United Kingdom, HP1 3AH

Director12 June 2019Active
87a, High Street, The Old Town, Hemel Hempstead, United Kingdom, HP1 3AH

Director12 June 2019Active

People with Significant Control

Mrs Clare Elizabeth Adams
Notified on:14 November 2023
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:19, Woodstock Court, Milton Keynes, England, MK13 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter David Brand
Notified on:17 January 2022
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:19, Woodstock Court, Milton Keynes, England, MK13 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Michael Griffiths
Notified on:12 June 2019
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:87a, High Street, Hemel Hempstead, United Kingdom, HP1 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter David Brand
Notified on:12 June 2019
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:87a, High Street, Hemel Hempstead, United Kingdom, HP1 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ashley Morris Gorton
Notified on:12 June 2019
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:87a, High Street, Hemel Hempstead, United Kingdom, HP1 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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)

Copyright © 2024. All rights reserved.