UKBizDB.co.uk

E.U. FIRE & SECURITY LTD

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Votec House, Hambridge Lane, Newbury, England, RG14 5TN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Votec House, Hambridge Lane, Newbury, England, RG14 5TN

Secretary01 May 2018Active
Votec House, Hambridge Lane, Newbury, England, RG14 5TN

Director01 May 2018Active
Votec House, Hambridge Lane, Newbury, England, RG14 5TN

Director01 May 2018Active
The Pavilions, Unit 4, Bridgefold Road, Rochdale, United Kingdom, OL11 5BY

Secretary05 August 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 July 2003Active
The Pavilions, Unit 4, Bridgefold Road, Rochdale, United Kingdom, OL11 5BY

Director05 August 2003Active
37 Lynn Avenue, Talke, Stoke On Trent, United Kingdom, ST7 1PA

Director24 May 2012Active
6 The Old School House, Shore, Littleborough, United Kingdom, OL15 8EZ

Director24 May 2012Active
22, Waddington Close, Bury, BL8 2JB

Director05 August 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 July 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2023-08-08Accounts

Accounts with accounts type dormant.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type dormant.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type small.

Download
2019-08-05Address

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

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Mortgage

Mortgage satisfy charge full.

Download
2018-08-15Mortgage

Mortgage satisfy charge full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Officers

Appoint person secretary company with name date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.