Company NameTrustee Fire And Security Limited
DirectorsNicholas James Toomey and Tony John Matthews
Company StatusActive
Company Number01407171
CategoryPrivate Limited Company
Incorporation Date29 December 1978(45 years, 4 months ago)
Previous NameTrustee Alarms Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Nicholas James Toomey
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(39 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrustee House Cray Valley Road
Orpington
Kent
BR5 2UB
Director NameMr Tony John Matthews
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(40 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrustee House Cray Valley Road
Orpington
Kent
BR5 2UB
Director NameTerrance Ian Jupe
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years after company formation)
Appointment Duration26 years, 8 months (resigned 31 August 2018)
RoleSecurity Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Hazledean
Fourth Avenue, Eastchurch
Sheerness
Kent
ME12 4EW
Secretary NameMrs Clara Jupe
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years after company formation)
Appointment Duration5 years, 2 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address29 St Anns Road
Newbury
Cornwall
Secretary NameNanette Victoria Jupe
NationalityBritish
StatusResigned
Appointed12 June 1997(18 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address39 Farjeon Road
London
SE3 8SA
Secretary NameMiss Susan Higgs
StatusResigned
Appointed01 January 2014(35 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressBrights Lodge Kent View Drive
Eastchurch
Sheerness
Kent
ME12 4DP

Contact

Websitetrusteealarms.com
Telephone020 84615476
Telephone regionLondon

Location

Registered AddressTrustee House
Cray Valley Road
Orpington
Kent
BR5 2UB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Susan Higgs
50.00%
Ordinary
1 at £1Terrance Ian Jupe
50.00%
Ordinary

Financials

Year2014
Net Worth£11,312
Cash£70,768
Current Liabilities£67,360

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 4 weeks ago)
Next Return Due25 December 2024 (7 months, 2 weeks from now)

Charges

18 May 2020Delivered on: 26 May 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

12 January 2024Confirmation statement made on 11 December 2023 with no updates (3 pages)
15 May 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
22 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
18 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
3 July 2021Registered office address changed from 21 Sangley Road Catford London SE6 2DT to Trustee House Cray Valley Road Orpington Kent BR5 2UB on 3 July 2021 (1 page)
19 March 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
22 February 2021Notification of Trustee Alarms Limited as a person with significant control on 30 June 2018 (2 pages)
17 February 2021Cessation of Terrance Ian Jupe as a person with significant control on 30 June 2018 (1 page)
17 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
26 May 2020Registration of charge 014071710001, created on 18 May 2020 (15 pages)
29 March 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
7 May 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
25 March 2019Appointment of Mr Tony John Matthews as a director on 1 March 2019 (2 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
13 September 2018Change of name notice (2 pages)
13 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-31
(2 pages)
31 August 2018Termination of appointment of Susan Higgs as a secretary on 31 August 2018 (1 page)
31 August 2018Termination of appointment of Terrance Ian Jupe as a director on 31 August 2018 (1 page)
31 August 2018Appointment of Mr Nicholas James Toomey as a director on 31 August 2018 (2 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 January 2014Appointment of Miss Susan Higgs as a secretary (2 pages)
9 January 2014Termination of appointment of Nanette Jupe as a secretary (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Termination of appointment of Nanette Jupe as a secretary (1 page)
9 January 2014Appointment of Miss Susan Higgs as a secretary (2 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Director's details changed for Terrance Ian Jupe on 31 December 2010 (2 pages)
25 January 2011Director's details changed for Terrance Ian Jupe on 31 December 2010 (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
8 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
8 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
21 January 2009Return made up to 31/12/08; full list of members (9 pages)
21 January 2009Return made up to 31/12/08; full list of members (9 pages)
10 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 January 2008Return made up to 31/12/07; no change of members (6 pages)
29 January 2008Return made up to 31/12/07; no change of members (6 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 November 2007Amended accounts made up to 31 December 2005 (9 pages)
1 November 2007Amended accounts made up to 31 December 2005 (9 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 January 2006Return made up to 31/12/05; full list of members (6 pages)
6 January 2006Return made up to 31/12/05; full list of members (6 pages)
8 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 January 2005Return made up to 31/12/04; full list of members (6 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
5 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 January 2004Return made up to 31/12/03; full list of members (6 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
3 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
27 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
22 October 1998Full accounts made up to 31 December 1997 (10 pages)
22 October 1998Full accounts made up to 31 December 1997 (10 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
4 August 1997Full accounts made up to 31 December 1996 (10 pages)
4 August 1997Full accounts made up to 31 December 1996 (10 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997Secretary resigned (1 page)
2 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 July 1996Full accounts made up to 31 December 1995 (9 pages)
31 July 1996Full accounts made up to 31 December 1995 (9 pages)
28 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1995Full accounts made up to 31 December 1994 (13 pages)
26 September 1995Full accounts made up to 31 December 1994 (13 pages)