UKBizDB.co.uk

FIRE COMPLIANCE MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Fire Compliance Management Services Limited. The company was founded 14 years ago and was given the registration number 07063524. The firm's registered office is in WARRINGTON. You can find them at 473 Warrington Road, Culcheth, Warrington, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FIRE COMPLIANCE MANAGEMENT SERVICES LIMITED
Company Number:07063524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:473 Warrington Road, Culcheth, Warrington, Cheshire, England, WA3 5QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director14 June 2023Active
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director12 June 2023Active
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director12 June 2023Active
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director12 June 2023Active
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director12 June 2023Active
5, Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG

Director12 April 2010Active
5, Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG

Director12 April 2010Active
473, Warrington Road, Culcheth, Warrington, England, WA3 5QU

Director01 April 2022Active
473, Warrington Road, Culcheth, Warrington, England, WA3 5QU

Director19 February 2010Active
2, Cathedral Road, Derby, United Kingdom, DE1 3PA

Director02 November 2009Active
5, Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG

Director12 April 2010Active
2, Cathedral Road, Derby, United Kingdom, DE1 3PA

Corporate Director02 November 2009Active

People with Significant Control

Churches Fire Security Ltd
Notified on:12 June 2023
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
Mrs Anne Helen Moulson
Notified on:01 April 2021
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:473, Warrington Road, Warrington, England, WA3 5QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Royce Moulson
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:473, Warrington Road, Warrington, England, WA3 5QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Capital

Capital name of class of shares.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Address

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

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2022-11-07Confirmation statement

Confirmation statement.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Persons with significant control

Change to a person with significant control.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.