This company is commonly known as Fire Systems Limited. The company was founded 33 years ago and was given the registration number 02607182. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 15 Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey. This company's SIC code is 43210 - Electrical installation.
Name | : | FIRE SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02607182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1991 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, England, KT1 3GZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Oakdene Drive, Surbiton, KT5 9NH | Secretary | 07 March 2008 | Active |
29 Oakdene Drive, Surbiton, KT5 9NH | Director | 01 November 2002 | Active |
35 Biggs Grove Road, Cheshunt, EN7 6XX | Director | 01 November 2002 | Active |
4 Holmbury Grove, Featherbed Lane, Croydon, CR0 9AN | Secretary | 09 April 1992 | Active |
29 Bright Ridge, Southborough, TN4 0JN | Secretary | 01 May 1998 | Active |
9 Handel Walk, Tonbridge, TN10 4DG | Secretary | 02 May 1991 | Active |
21 Chalkenden Close, Penge, London, SE20 8QZ | Secretary | 01 November 2002 | Active |
117 Dartford Road, Dartford, DA1 3EN | Corporate Secretary | 16 November 2005 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 02 May 1991 | Active |
420 Brighton Road, South Croydon, CR2 6AN | Corporate Secretary | 18 June 2003 | Active |
19 Palace Green, Croydon, CR0 9AJ | Director | 02 May 1991 | Active |
9 Handel Walk, Tonbridge, TN10 4DG | Director | 02 May 1991 | Active |
180 Sorrel Bank, Croydon, CR0 9LZ | Director | 09 April 1992 | Active |
79 Cliffe Way, Warwick, CV34 5JG | Director | 01 November 2002 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 02 May 1991 | Active |
Mr Willford Antony Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, England, KT1 3GZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-21 | Resolution | Resolution. | Download |
2021-02-21 | Incorporation | Memorandum articles. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Officers | Change person director company with change date. | Download |
2018-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.