UKBizDB.co.uk

FIRE ALARM INSTALLATIONS (UK) LIMITED

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

This company is commonly known as Fire Alarm Installations (uk) Limited. The company was founded 38 years ago and was given the registration number 01933187. The firm's registered office is in PARTRIDGE GREEN. You can find them at Pound Place, Mill Lane, Partridge Green, Nr Horsham Sussex. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:FIRE ALARM INSTALLATIONS (UK) LIMITED
Company Number:01933187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1985
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Pound Place, Mill Lane, Partridge Green, Nr Horsham Sussex, RH13 8JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director02 August 2022Active
Fire House, Mayflower Close, Chandlers Ford, England, SO53 4AR

Director02 August 2022Active
Fire House, Mayflower Close, Chandlers Ford, England, SO53 4AR

Director02 August 2022Active
Parkminster, Henfield Road, Partridge Green, Horsham, England, RH13 8HL

Secretary11 August 2000Active
Pound Place Mill Lane, Partridge Green, Horsham, RH13 8JU

Secretary-Active
22 Undermill Road, Upper Beeding, Steyning, BN44 3JG

Secretary08 November 1999Active
Fire House, Mayflower Close, Chandlers Ford, England, SO53 4AR

Director02 August 2022Active
19, Butts Meadow, Wisborough Green, Billingshurst, England, RH14 0BT

Director07 April 2010Active
Fire House, Mayflower Close, Chandlers Ford, England, SO53 4AR

Director02 August 2022Active
Parkminster, Henfield Road, Partridge Green, Horsham, England, RH13 8HL

Director20 January 2017Active
23 Widewater Court, Shoreham Beach, BN43 5LS

Director20 November 1995Active
Pound Place Mill Lane, Partridge Green, Horsham, RH13 8JU

Director-Active
Pound Place Mill Lane, Partridge Green, Horsham, RH13 8JU

Director14 January 2000Active
Pound Place Mill Lane, Partridge Green, Horsham, RH13 8JU

Director02 August 1985Active

People with Significant Control

Churches Fire Security Ltd
Notified on:02 August 2022
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
Rebecca Shaw
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:Fire House, Mayflower Close, Chandlers Ford, England, SO53 4AR
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 (7 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
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-02Dissolution

Dissolution application strike off company.

Download
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
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-15Accounts

Change account reference date company current extended.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination secretary company with name termination date.

Download
2022-08-02Address

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

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person secretary company with change date.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.