UKBizDB.co.uk

RDS FIRE AND SECURITY LTD

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

This company is commonly known as Rds Fire And Security Ltd. The company was founded 11 years ago and was given the registration number 08193974. The firm's registered office is in COLCHESTER. You can find them at Lime House 75 Church Road, Tiptree, Colchester, Essex. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:RDS FIRE AND SECURITY LTD
Company Number:08193974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Lime House 75 Church Road, Tiptree, Colchester, Essex, England, CO5 0HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Courtlands, Blake End, Rayne, Braintree, England, CM77 6SQ

Director29 August 2012Active
7, Orchard Drive, Littlestone, New Romney, England, TN28 8SE

Director01 July 2019Active
10, Bluemans End, North Weald, Epping, England, CM16 6HD

Director29 August 2012Active

People with Significant Control

Mr James Kenneth King
Notified on:01 July 2019
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Unit 8&9, Enterprise Court, Braintree, England, CM7 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Russell John Plant
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:Unit 8&9, Enterprise Court, Braintree, England, CM7 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
David Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Unit 8&9, Enterprise Court, Braintree, England, CM7 3QS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Address

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

Download
2021-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2021-02-01Officers

Change person director company with change date.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Officers

Change person director company with change date.

Download
2019-09-06Persons with significant control

Notification of a person with significant control.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Capital

Capital allotment shares.

Download
2019-09-06Address

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

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-07-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.