This company is commonly known as E.u. Fire & Security Ltd. The company was founded 20 years ago and was given the registration number 04829748. The firm's registered office is in NEWBURY. You can find them at Votec House, Hambridge Lane, Newbury, . This company's SIC code is 99999 - Dormant Company.
Name | : | E.U. FIRE & SECURITY LTD |
---|---|---|
Company Number | : | 04829748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Votec House, Hambridge Lane, Newbury, England, RG14 5TN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Votec House, Hambridge Lane, Newbury, England, RG14 5TN | Secretary | 01 May 2018 | Active |
Votec House, Hambridge Lane, Newbury, England, RG14 5TN | Director | 01 May 2018 | Active |
Votec House, Hambridge Lane, Newbury, England, RG14 5TN | Director | 01 May 2018 | Active |
The Pavilions, Unit 4, Bridgefold Road, Rochdale, United Kingdom, OL11 5BY | Secretary | 05 August 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 11 July 2003 | Active |
The Pavilions, Unit 4, Bridgefold Road, Rochdale, United Kingdom, OL11 5BY | Director | 05 August 2003 | Active |
37 Lynn Avenue, Talke, Stoke On Trent, United Kingdom, ST7 1PA | Director | 24 May 2012 | Active |
6 The Old School House, Shore, Littleborough, United Kingdom, OL15 8EZ | Director | 24 May 2012 | Active |
22, Waddington Close, Bury, BL8 2JB | Director | 05 August 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 11 July 2003 | Active |
Newbury Investments (Uk) Ltd | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Votec House, Hambridge Lane, Newbury, England, RG14 5TN |
Nature of control | : |
|
Mr Steven Westbrook | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Votec House, Hambridge Lane, Newbury, England, RG14 5TN |
Nature of control | : |
|
Mr Leo Yu | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Votec House, Hambridge Lane, Newbury, England, RG14 5TN |
Nature of control | : |
|
Mr Mark Walsh | ||
Notified on | : | 10 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Waddington Close, Bury, Lancashire, United Kingdom, BL8 2JB |
Nature of control | : |
|
Mr Martin Albert Crossley | ||
Notified on | : | 10 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Pavilions Unit 4, Bridgefold Road, Rochdale, England, OL11 5BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type small. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-01 | Officers | Appoint person secretary company with name date. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.