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.
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 | : |
|
Registered Address | : | 473 Warrington Road, Culcheth, Warrington, Cheshire, England, WA3 5QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR | Director | 14 June 2023 | Active |
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR | Director | 12 June 2023 | Active |
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR | Director | 12 June 2023 | Active |
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR | Director | 12 June 2023 | Active |
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR | Director | 12 June 2023 | Active |
5, Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG | Director | 12 April 2010 | Active |
5, Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG | Director | 12 April 2010 | Active |
473, Warrington Road, Culcheth, Warrington, England, WA3 5QU | Director | 01 April 2022 | Active |
473, Warrington Road, Culcheth, Warrington, England, WA3 5QU | Director | 19 February 2010 | Active |
2, Cathedral Road, Derby, United Kingdom, DE1 3PA | Director | 02 November 2009 | Active |
5, Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG | Director | 12 April 2010 | Active |
2, Cathedral Road, Derby, United Kingdom, DE1 3PA | Corporate Director | 02 November 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Capital | Capital name of class of shares. | Download |
2023-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-23 | Address | Change registered office address company with date old address new address. | Download |
2023-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-14 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.