UKBizDB.co.uk

ITS FIRE & SECURITY LTD

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

This company is commonly known as Its Fire & Security Ltd. The company was founded 16 years ago and was given the registration number 06486921. The firm's registered office is in CAMBERLEY. You can find them at Trafalgar House 325-327, London Road, Camberley, Surrey. This company's SIC code is 84250 - Fire service activities.

Company Information

Name:ITS FIRE & SECURITY LTD
Company Number:06486921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:Trafalgar House 325-327, London Road, Camberley, Surrey, GU15 3HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadowcroft Lane, Halifax Road, Ripponden, United Kingdom, HX6 4AJ

Director02 September 2020Active
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director04 July 2022Active
Wilsdwood, 216 Upper Chobham Road, Camberley, GU15 1HD

Secretary29 January 2008Active
Meadowcroft Lane, Halifax Road, Ripponden, United Kingdom, HX6 4AJ

Director02 September 2020Active
4, Reading Road, Pangbourne, Reading, England, RG8 7LY

Director01 April 2009Active
Meadowcroft Lane, Ripponden, Sowerby Bridge, England, HX6 4AJ

Director01 August 2021Active
4, Reading Road, Pangbourne, Reading, England, RG8 7LY

Director01 April 2009Active
C/O Its Fire & Security Ltd, Meadowcroft Lane, Ripponden, Sowerby Bridge, England, HX6 4AJ

Director28 September 2020Active
4, Reading Road, Pangbourne, Reading, England, RG8 7LY

Director29 January 2008Active
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director25 February 2022Active

People with Significant Control

Vanilla Group Limited
Notified on:02 September 2020
Status:Active
Country of residence:United Kingdom
Address:Meadowcroft Lane, Halifax Road, Ripponden, United Kingdom, HX6 4AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Laurence Trevor Fretwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Trafalgar House 325-327, London Road, Camberley, United Kingdom, GU15 3HQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Change of name

Certificate change of name company.

Download
2021-08-26Accounts

Change account reference date company current extended.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Address

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

Download
2020-11-17Accounts

Change account reference date company previous shortened.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-09-15Capital

Capital variation of rights attached to shares.

Download
2020-09-15Capital

Capital name of class of shares.

Download
2020-09-15Incorporation

Memorandum articles.

Download
2020-09-15Resolution

Resolution.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.