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.
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 | : |
|
Registered Address | : | Pound Place, Mill Lane, Partridge Green, Nr Horsham Sussex, RH13 8JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fire House, Mayflower Close, Chandlers Ford, England, SO53 4AR | Director | 02 August 2022 | Active |
Fire House, Mayflower Close, Chandlers Ford, England, SO53 4AR | Director | 02 August 2022 | Active |
Fire House, Mayflower Close, Chandlers Ford, England, SO53 4AR | Director | 02 August 2022 | Active |
Parkminster, Henfield Road, Partridge Green, Horsham, England, RH13 8HL | Secretary | 11 August 2000 | Active |
Pound Place Mill Lane, Partridge Green, Horsham, RH13 8JU | Secretary | - | Active |
22 Undermill Road, Upper Beeding, Steyning, BN44 3JG | Secretary | 08 November 1999 | Active |
Fire House, Mayflower Close, Chandlers Ford, England, SO53 4AR | Director | 02 August 2022 | Active |
19, Butts Meadow, Wisborough Green, Billingshurst, England, RH14 0BT | Director | 07 April 2010 | Active |
Fire House, Mayflower Close, Chandlers Ford, England, SO53 4AR | Director | 02 August 2022 | Active |
Parkminster, Henfield Road, Partridge Green, Horsham, England, RH13 8HL | Director | 20 January 2017 | Active |
23 Widewater Court, Shoreham Beach, BN43 5LS | Director | 20 November 1995 | Active |
Pound Place Mill Lane, Partridge Green, Horsham, RH13 8JU | Director | - | Active |
Pound Place Mill Lane, Partridge Green, Horsham, RH13 8JU | Director | 14 January 2000 | Active |
Pound Place Mill Lane, Partridge Green, Horsham, RH13 8JU | Director | 02 August 1985 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette notice voluntary. | Download |
2024-02-02 | Dissolution | Dissolution application strike off company. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-15 | Accounts | Change account reference date company current extended. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Termination secretary company with name termination date. | Download |
2022-08-02 | Address | Change registered office address company with date old address new address. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-20 | Officers | Change person secretary company with change date. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.