This company is commonly known as Global Fire Services Limited. The company was founded 16 years ago and was given the registration number 06297807. The firm's registered office is in MILDENHALL. You can find them at Willow House, 46 St Andrews Street, Mildenhall, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GLOBAL FIRE SERVICES LIMITED |
---|---|---|
Company Number | : | 06297807 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Willow House, 46 St Andrews Street, Mildenhall, Suffolk, IP28 7HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willow House, 46, St Andrews Street, Mildenhall, Bury St Edmunds, United Kingdom, IP28 7HB | Secretary | 29 June 2007 | Active |
Willow House, 46, St Andrews Street, Mildenhall, Bury St Edmunds, United Kingdom, IP28 7HB | Director | 29 June 2007 | Active |
Whiting And Partners, Willow House, 46 St Andrews Street, Mildenhall, United Kingdom, IP28 7HB | Director | 05 May 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 June 2007 | Active |
11, Hazel Close, Mildenhall, United Kingdom, IP28 7HU | Director | 29 June 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 June 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 29 June 2007 | Active |
Mrs Kim Hannah Smith | ||
Notified on | : | 05 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Whiting And Partners, Willow House, Mildenhall, United Kingdom, IP28 7HB |
Nature of control | : |
|
Norman James Ferguson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Hazel Close, Mildenhall, United Kingdom, IP28 7HU |
Nature of control | : |
|
Gregory Paul Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Willow House, 46, St Andrews Street, Bury St Edmunds, United Kingdom, IP28 7HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Officers | Change person director company with change date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Officers | Change person secretary company with change date. | Download |
2022-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-22 | Officers | Change person director company with change date. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-26 | Capital | Capital return purchase own shares. | Download |
2021-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-21 | Resolution | Resolution. | Download |
2021-05-19 | Capital | Capital cancellation shares. | Download |
2021-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.