UKBizDB.co.uk

F.E.D.S. SECURITY LIMITED

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

This company is commonly known as F.e.d.s. Security Limited. The company was founded 11 years ago and was given the registration number 08486706. The firm's registered office is in BIRMINGHAM. You can find them at Ascot House 246 Court Oak Road, Harborne, Birmingham, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:F.E.D.S. SECURITY LIMITED
Company Number:08486706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2013
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Ascot House 246 Court Oak Road, Harborne, Birmingham, England, B32 2EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ascot House, 246 Court Oak Road, Harborne, Birmingham, England, B32 2EG

Director01 December 2021Active
Ascot House, 246 Court Oak Road, Harborne, Birmingham, England, B32 2EG

Director01 December 2021Active
Ascot House, 246 Court Oak Road, Harborne, Birmingham, England, B32 2EG

Director12 April 2013Active
Ascot House, 246 Court Oak Road, Harborne, Birmingham, England, B32 2EG

Director14 February 2018Active
136, Hagley Road, Birmingham, England, B16 9NX

Corporate Director29 November 2021Active
71-75, Shelton Street, London, England, WC2H 9JQ

Corporate Director29 November 2021Active
43, Berkeley Square, London, England, W1J 5AP

Corporate Director29 November 2021Active
Kemp House,, 160 City Road, London, England, EC1V 2NX

Corporate Director29 November 2021Active
71-75, Shelton Street, London, England, WC2H 9JQ

Corporate Director01 December 2021Active

People with Significant Control

Mr David John Hill
Notified on:02 December 2021
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Ascot House, 246 Court Oak Road, Birmingham, England, B32 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Hill
Notified on:02 December 2021
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:Ascot House, 246 Court Oak Road, Birmingham, England, B32 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Individual Harding
Notified on:18 March 2018
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Ascot House, 246 Court Oak Road, Birmingham, England, B32 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dean Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Ascot House, 246 Court Oak Road, Birmingham, England, B32 2EG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-04-11Gazette

Gazette notice compulsory.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Appoint corporate director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-30Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Officers

Appoint corporate director company with name date.

Download
2021-11-29Officers

Appoint corporate director company with name date.

Download
2021-11-29Officers

Appoint corporate director company with name date.

Download
2021-11-29Officers

Appoint corporate director company with name date.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.