UKBizDB.co.uk

FIRECARE FIRE ALARM SERVICES LIMITED

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

This company is commonly known as Firecare Fire Alarm Services Limited. The company was founded 22 years ago and was given the registration number 04355513. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIRECARE FIRE ALARM SERVICES LIMITED
Company Number:04355513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary30 March 2023Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director30 March 2023Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director31 January 2007Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary17 January 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 January 2002Active
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Director17 January 2002Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director28 April 2020Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 January 2002Active

People with Significant Control

Firecare Holdings Limited
Notified on:17 March 2023
Status:Active
Country of residence:United Kingdom
Address:1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry David Allen
Notified on:14 March 2023
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Maria Elizabeth James
Notified on:28 April 2020
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Malcolm Peter James
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Officers

Appoint person secretary company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Officers

Termination secretary company with name termination date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Persons with significant control

Change to a person with significant control.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person secretary company with change date.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-10-14Address

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

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.