UKBizDB.co.uk

EXECUTIVE SPRINKLER SYSTEMS LTD

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

This company is commonly known as Executive Sprinkler Systems Ltd. The company was founded 12 years ago and was given the registration number 07883338. The firm's registered office is in EASTLEIGH. You can find them at Fire House Mayflower Close, Chandlers Ford, Eastleigh, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:EXECUTIVE SPRINKLER SYSTEMS LTD
Company Number:07883338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Fire House Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fire House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR

Director11 March 2020Active
Fire House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR

Director18 February 2020Active
Fire House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR

Director18 February 2020Active
Fire House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR

Director18 February 2020Active
26, Kelburne Road, Cowley, Oxford, England, OX4 3SJ

Director15 December 2011Active
Fire House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR

Director18 February 2020Active
26, Kelburne Road, Cowley, Oxford, England, OX4 3SJ

Director15 December 2011Active

People with Significant Control

Churches Fire Security Ltd
Notified on:18 February 2020
Status:Active
Country of residence:England
Address:Fire House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Joseph Keown
Notified on:04 June 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:26, Kelburne Road, Oxford, OX4 3SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Robert Franklin
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:26, Kelburne Road, Oxford, OX4 3SJ
Nature of control:
  • Ownership of shares 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 (5 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
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2022-03-02Accounts

Accounts with accounts type small.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Officers

Change person director company with change date.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-04Accounts

Change account reference date company current extended.

Download
2020-02-21Address

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

Download
2020-02-21Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.