UKBizDB.co.uk

FSS FIRE & SECURITY SOLUTIONS LTD

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

This company is commonly known as Fss Fire & Security Solutions Ltd. The company was founded 16 years ago and was given the registration number 06333957. The firm's registered office is in HUDDERSFIELD. You can find them at Bank Chambers, Market Street, Huddersfield, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FSS FIRE & SECURITY SOLUTIONS LTD
Company Number:06333957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bank Chambers, Market Street, Huddersfield, West Yorkshire, United Kingdom, HD1 2EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glan Twymyn, Commins Coch, Machynlleth, United Kingdom, SY20 8LQ

Secretary06 August 2007Active
Glan Twymyn, Commins Coch, Machynlleth, United Kingdom, SY20 8LQ

Director06 August 2007Active
4 Elder Mews, Shelley, Huddersfield, Huddersfield, HD8 8JU

Director06 August 2007Active

People with Significant Control

Mr Adam Mark Taylor
Notified on:14 June 2017
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:43 Liphill Bank Road, Holmfirth, United Kingdom, HD9 2LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Pontefract
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:55 Victoria Street, Clayton West, Huddersfield, United Kingdom, HD8 9NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Butcher
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Glan Twymyn, Commins Coch, Machynlleth, United Kingdom, SY20 8LQ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Persons with significant control

Change to a person with significant control.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-23Officers

Change person secretary company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Address

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

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Address

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

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Persons with significant control

Cessation of a person with significant control.

Download
2017-06-14Officers

Termination director company with name termination date.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.