This company is commonly known as Total Fire Solutions (south) Limited. The company was founded 19 years ago and was given the registration number 05363534. The firm's registered office is in CAERPHILLY. You can find them at Douglas House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Mid Glamorgan. This company's SIC code is 43210 - Electrical installation.
Name | : | TOTAL FIRE SOLUTIONS (SOUTH) LIMITED |
---|---|---|
Company Number | : | 05363534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2005 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Douglas House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Mid Glamorgan, CF83 3HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jr House D6, Main Avenue, Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR | Secretary | 14 February 2005 | Active |
Jr House D6, Main Avenue, Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR | Director | 09 August 2022 | Active |
Jr House D6, Main Avenue, Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR | Director | 14 February 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 14 February 2005 | Active |
Hollow Oak Cottage, Hollow Oak, Bere Regis, Wareham, England, BH20 7LR | Director | 31 January 2013 | Active |
Unit 11e Hybris Business Park, Warmwell Road Crossways, Dorchester, DT2 8BF | Director | 24 February 2011 | Active |
Hollow Oak Cottage, Hollow Oak, Wareham, BH20 7LR | Director | 14 February 2005 | Active |
111 Park Avenue, Waterlooville, PO7 5DR | Director | 08 March 2005 | Active |
109 Manor Chase, Beddau, CF38 2JE | Director | 08 March 2005 | Active |
Douglas House, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Wales, CF83 3HU | Director | 08 March 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 14 February 2005 | Active |
Total Fire Solutions (South) Holdings Limited | ||
Notified on | : | 23 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Jr House D6, Main Avenue, Pontypridd, Wales, CF37 5UR |
Nature of control | : |
|
Mr Ian Philip Walters | ||
Notified on | : | 14 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | Douglas House, Sir Alfred Owen Way, Caerphilly, CF83 3HU |
Nature of control | : |
|
Mr Richard Paul Midwinter | ||
Notified on | : | 14 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | Douglas House, Sir Alfred Owen Way, Caerphilly, CF83 3HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-21 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.