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..
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 | : |
|
Registered Address | : | Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Secretary | 30 March 2023 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 30 March 2023 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 31 January 2007 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Secretary | 17 January 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 17 January 2002 | Active |
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN | Director | 17 January 2002 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 28 April 2020 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 17 January 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Officers | Appoint person secretary company with name date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-17 | Officers | Termination secretary company with name termination date. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-10-14 | Officers | Change person secretary company with change date. | Download |
2021-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-14 | Address | Change registered office address company with date old address new address. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.