UKBizDB.co.uk

FIRE SAFETY DIRECT LIMITED

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

This company is commonly known as Fire Safety Direct Limited. The company was founded 21 years ago and was given the registration number 04771804. The firm's registered office is in SWANSEA. You can find them at Ryers House 52 Morris Street, Morriston, Swansea, City & County Of Swansea. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:FIRE SAFETY DIRECT LIMITED
Company Number:04771804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 46690 - Wholesale of other machinery and equipment
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:Ryers House 52 Morris Street, Morriston, Swansea, City & County Of Swansea, SA6 8DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Haul Fryn, Birchgrove, Swansea, SA7 9EB

Director20 May 2003Active
14, Heol Ysgyfarnog, Birchgrove, Swansea, Wales, SA7 9NH

Director20 May 2003Active
22, Haul Fryn, Birchgrove, Swansea, United Kingdom, SA7 9EB

Secretary20 May 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary20 May 2003Active
10 Richmond Park, Loughor, Swansea, SA4 6QZ

Director17 October 2005Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director20 May 2003Active

People with Significant Control

Mr Ieuan Huw Dyer
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:Wales
Address:10 Richmond Park, Loughor, Swansea, Wales, SA4 6QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Kenneth Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:Wales
Address:41 Haul Fryn, Birchgrove, Swansea, Wales, SA7 9EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Spencer Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:Wales
Address:14, Heol Ysgyfarnog, Swansea, Wales, SA7 9NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Capital

Capital return purchase own shares.

Download
2022-01-18Resolution

Resolution.

Download
2022-01-18Insolvency

Legacy.

Download
2022-01-18Capital

Legacy.

Download
2022-01-18Capital

Capital statement capital company with date currency figure.

Download
2022-01-10Capital

Capital cancellation shares.

Download
2022-01-05Officers

Termination secretary company with name termination date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-09Officers

Change person director company with change date.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.