UKBizDB.co.uk

SF ELECTRICAL AND ALARM SYSTEMS LIMITED

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

This company is commonly known as Sf Electrical And Alarm Systems Limited. The company was founded 13 years ago and was given the registration number 07273007. The firm's registered office is in WEYMOUTH. You can find them at F7a Lynch Lane Offices Egdon Hall, Lynch Lane, Weymouth, Dorset. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SF ELECTRICAL AND ALARM SYSTEMS LIMITED
Company Number:07273007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:F7a Lynch Lane Offices Egdon Hall, Lynch Lane, Weymouth, Dorset, England, DT4 9DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Radipole Lane, Weymouth, United Kingdom, DT4 9RS

Director25 September 2019Active
85 Radipole Lane, Weymouth, United Kingdom, DT4 9RS

Director25 September 2019Active
24, Cornwall Road, Dorchester, DT1 1RX

Director03 June 2010Active
24, Cornwall Road, Dorchester, DT1 1RX

Director03 June 2010Active

People with Significant Control

Mr Andrew Lewis Monelle
Notified on:25 September 2019
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:United Kingdom
Address:85 Radipole Lane, Weymouth, United Kingdom, DT4 9RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Geraldine Anne Furk
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:F7a Lynch Lane Offices, Egdon Hall, Weymouth, England, DT4 9DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Furk
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:F7a Lynch Lane Offices, Egdon Hall, Weymouth, England, DT4 9DN
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-04-08Address

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

Download
2023-07-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Capital

Capital allotment shares.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Accounts

Change account reference date company previous extended.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-14Address

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

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.