UKBizDB.co.uk

FIRE SYSTEMS LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
29, Oakdene Drive, Surbiton, KT5 9NH

Secretary07 March 2008Active
29 Oakdene Drive, Surbiton, KT5 9NH

Director01 November 2002Active
35 Biggs Grove Road, Cheshunt, EN7 6XX

Director01 November 2002Active
4 Holmbury Grove, Featherbed Lane, Croydon, CR0 9AN

Secretary09 April 1992Active
29 Bright Ridge, Southborough, TN4 0JN

Secretary01 May 1998Active
9 Handel Walk, Tonbridge, TN10 4DG

Secretary02 May 1991Active
21 Chalkenden Close, Penge, London, SE20 8QZ

Secretary01 November 2002Active
117 Dartford Road, Dartford, DA1 3EN

Corporate Secretary16 November 2005Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary02 May 1991Active
420 Brighton Road, South Croydon, CR2 6AN

Corporate Secretary18 June 2003Active
19 Palace Green, Croydon, CR0 9AJ

Director02 May 1991Active
9 Handel Walk, Tonbridge, TN10 4DG

Director02 May 1991Active
180 Sorrel Bank, Croydon, CR0 9LZ

Director09 April 1992Active
79 Cliffe Way, Warwick, CV34 5JG

Director01 November 2002Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director02 May 1991Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-21Resolution

Resolution.

Download
2021-02-21Incorporation

Memorandum articles.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Address

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

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Officers

Change person director company with change date.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.