This company is commonly known as Vigil Fire & Security Limited. The company was founded 22 years ago and was given the registration number 04440423. The firm's registered office is in HARTLEY WINTNEY. You can find them at Arlots Barn, Elvetham Lane, Hartley Wintney, Hampshire. This company's SIC code is 80200 - Security systems service activities.
Name | : | VIGIL FIRE & SECURITY LIMITED |
---|---|---|
Company Number | : | 04440423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arlots Barn, Elvetham Lane, Hartley Wintney, Hampshire, England, RG27 8AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA | Secretary | 16 May 2002 | Active |
Arlots Barn, Elvetham Lane, Hartley Wintney, England, RG27 8AJ | Director | 01 April 2007 | Active |
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA | Director | 16 May 2002 | Active |
Arlots Barn, Elvetham Lane, Hartley Wintney, England, RG27 8AJ | Director | 01 April 2007 | Active |
Arlots Barn, Elvetham Lane, Hartley Wintney, England, RG27 8AJ | Director | 21 July 2023 | Active |
Arlots Barn, Elvetham Lane, Hartley Wintney, England, RG27 8AJ | Secretary | 19 November 2009 | Active |
PO BOX 2342, Cardiff, CF23 8WZ | Nominee Secretary | 16 May 2002 | Active |
PO BOX 2342, Cardiff, CF23 8WZ | Nominee Director | 16 May 2002 | Active |
Arlots Barn, Elvetham Lane, Hartley Wintney, England, RG27 8AJ | Director | 16 May 2002 | Active |
Mr Andrew Binnersley | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arlots Barn, Elvetham Lane, Hartley Wintney, England, RG27 8AJ |
Nature of control | : |
|
Mr David James Royal | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arlots Barn, Elvetham Lane, Hartley Wintney, England, RG27 8AJ |
Nature of control | : |
|
Mr John Goldsworthy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arlots Barn, Elvetham Lane, Hartley Wintney, England, RG27 8AJ |
Nature of control | : |
|
Mr Andrew Binnersley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arlots Barn, Elvetham Lane, Hartley Wintney, England, RG27 8AJ |
Nature of control | : |
|
Mr William Alec Mortimer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arlots Barn, Elvetham Lane, Hartley Wintney, England, RG27 8AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2021-04-26 | Officers | Change person secretary company with change date. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Resolution | Resolution. | Download |
2018-11-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.