UKBizDB.co.uk

GLOBAL FIRE SERVICES LIMITED

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

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..

Company Information

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

Office Address & Contact

Registered Address:Willow House, 46 St Andrews Street, Mildenhall, Suffolk, IP28 7HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willow House, 46, St Andrews Street, Mildenhall, Bury St Edmunds, United Kingdom, IP28 7HB

Secretary29 June 2007Active
Willow House, 46, St Andrews Street, Mildenhall, Bury St Edmunds, United Kingdom, IP28 7HB

Director29 June 2007Active
Whiting And Partners, Willow House, 46 St Andrews Street, Mildenhall, United Kingdom, IP28 7HB

Director05 May 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 June 2007Active
11, Hazel Close, Mildenhall, United Kingdom, IP28 7HU

Director29 June 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 June 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director29 June 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Change person secretary company with change date.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-26Capital

Capital return purchase own shares.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Resolution

Resolution.

Download
2021-05-19Capital

Capital cancellation shares.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.