Company NameContract Fire Systems Limited
Company StatusDissolved
Company Number01915681
CategoryPrivate Limited Company
Incorporation Date22 May 1985(38 years, 11 months ago)
Dissolution Date26 December 2023 (4 months ago)
Previous NameBoostcrest Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Stephen Lord
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(33 years after company formation)
Appointment Duration5 years, 6 months (closed 26 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Rishabh Asit Adalja
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed01 March 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 26 December 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMrs Helen Teresa Wheeler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 26 December 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berks
SL1 4DX
Secretary NameGoodwille Limited (Corporation)
StatusClosed
Appointed22 July 2022(37 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 26 December 2023)
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameMr Steven Gerrard Quirke
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 5 months after company formation)
Appointment Duration26 years, 7 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCfs Business Park
Coleshill Road
Sutton Coldfield
West Midlands
B75 7FS
Director NameMr Gary Anthony Quirke
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 5 months after company formation)
Appointment Duration26 years, 7 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCfs Business Park
Coleshill Road
Sutton Coldfield
West Midlands
B75 7FS
Secretary NameMr Steven Gerrard Quirke
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Coombe Park
Four Oaks
Sutton Coldfield
West Midlands
B74 2QB
Director NamePeter John Swain
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2005)
RoleSalesman
Correspondence Address31 Sunnybank Close
Streetly
West Midlands
WS9 0YR
Director NamePaul Simon Mather
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(18 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 May 2013)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address112 Lubbesthorpe Road
Leicester
Leicestershire
LE3 2XE
Director NameShaun Kevin Elliott
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(18 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 September 2005)
RoleAccountant
Correspondence AddressThe Gables
Stratford Road Oversley Green
Alcester
B49 6PG
Director NameMr Simon Michael Anthony Hawker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(21 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshford House 30 Park Avenue
Solihull
West Midlands
B91 3EJ
Director NameJohn Jones
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(22 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 June 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Oakley Rise
Wilstead
Bedford
Bedfordshire
MK45 3FD
Director NameMr James William Robert Devereux
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(23 years after company formation)
Appointment Duration4 years, 3 months (resigned 10 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Quineys Road
Stratford Upon Avon
Warwickshire
CV37 9BW
Secretary NameMr James William Robert Devereux
NationalityBritish
StatusResigned
Appointed04 June 2008(23 years after company formation)
Appointment Duration4 years, 3 months (resigned 10 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Quineys Road
Stratford Upon Avon
Warwickshire
CV37 9BW
Secretary NameSteven Gerrard Quirke
NationalityBritish
StatusResigned
Appointed10 September 2012(27 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 2015)
RoleCompany Director
Correspondence AddressCfs Business Park
Coleshill Road
Sutton Coldfield
West Midlands
B75 7FS
Director NameMr Richard Gary Piper
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(28 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC F S Business Park Coleshill Road
Sutton Coldfield
West Midlands
B75 7FS
Director NameMr Stephen John Verrall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(28 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBatts Hall Warwick Road
Knowle
Solihull
West Midlands
B93 0DS
Secretary NameMr Richard Gary Piper
StatusResigned
Appointed03 November 2014(29 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressCfs Business Park
Coleshill Road
Sutton Coldfield
West Midlands
B75 7FS
Director NameMr Oliver John Jones
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(29 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC F S Business Park Coleshill Road
Birmingham
West Midlands
B75 7FS
Director NameLee Price
Date of BirthOctober 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed26 May 2015(30 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCfs Business Park
Coleshill Road
Sutton Coldfield
West Midlands
B75 7FS
Director NameChris Riley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed26 May 2015(30 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCfs Business Park
Coleshill Road
Sutton Coldfield
West Midlands
B75 7FS
Director NameMr Steve Butler
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(30 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCfs Business Park
Coleshill Road
Sutton Coldfield
West Midlands
B75 7FS
Secretary NameMr Steve Butler
StatusResigned
Appointed19 October 2015(30 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2017)
RoleCompany Director
Correspondence AddressCfs Business Park
Coleshill Road
Sutton Coldfield
West Midlands
B75 7FS
Director NameMrs Cheryl Karen Riggott
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(31 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCfs Business Park
Coleshill Road
Sutton Coldfield
West Midlands
B75 7FS
Secretary NameMrs Cheryl Karen Riggott
StatusResigned
Appointed01 May 2017(31 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2018)
RoleCompany Director
Correspondence AddressCfs Business Park
Coleshill Road
Sutton Coldfield
West Midlands
B75 7FS
Secretary NameMr Steve Costello
StatusResigned
Appointed01 June 2018(33 years after company formation)
Appointment Duration4 years, 1 month (resigned 22 July 2022)
RoleCompany Director
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Matthew Giles Thomas Marriott
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(33 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 May 2019)
RoleRegional General Manager
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameMs Stephanie Irene Merrifield
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(33 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameJason James Thomas Unsworth
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(34 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 November 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House Bramble Road
Swindon
SN2 8ER

Contact

Websitewww.cfs-group.co.uk
Email address[email protected]
Telephone0800 0182141
Telephone regionFreephone

Location

Registered Address24 Old Queen Street
London
SW1H 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

301 at £1Gary Anthony Quirke
50.00%
Ordinary
301 at £1Steven Gerrard Quirke
50.00%
Ordinary

Financials

Year2014
Turnover£18,480,814
Gross Profit£6,036,305
Net Worth£753,872
Cash£426,250
Current Liabilities£4,695,132

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 September 2014Delivered on: 15 September 2014
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
12 July 2013Delivered on: 25 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 May 2017Delivered on: 12 June 2017
Persons entitled: Fgi Worldwide Llc

Classification: A registered charge
Particulars: Trade mark registered in the united kingdom with registration number UK00003123973. Please refer to instrument for further details.
Outstanding
18 February 2015Delivered on: 27 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 June 2013Delivered on: 21 June 2013
Satisfied on: 1 October 2015
Persons entitled: Birmingham City Council

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
30 September 2010Delivered on: 2 October 2010
Satisfied on: 30 July 2013
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
12 March 2009Delivered on: 20 March 2009
Satisfied on: 1 October 2010
Persons entitled: The Trustees of the Contract Fire Systems Ssas

Classification: Stock charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge over contract fire systems limited's stock see image for full details.
Fully Satisfied
7 January 2005Delivered on: 8 January 2005
Satisfied on: 28 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 norris way industrial estate rushden northamptonshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 May 2003Delivered on: 20 May 2003
Satisfied on: 28 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit 3, contract fire business park, coleshill road, sutton coldfield, west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 April 2002Delivered on: 23 April 2002
Satisfied on: 28 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north and north east side of coleshill road, sutton coldfield, west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 October 1992Delivered on: 12 October 1992
Satisfied on: 28 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 January 2021Full accounts made up to 31 December 2019 (33 pages)
22 December 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 15/12/2020
(2 pages)
22 December 2020Statement of capital on 22 December 2020
  • GBP 603
(5 pages)
22 December 2020Statement by Directors (1 page)
22 December 2020Solvency Statement dated 15/12/20 (1 page)
18 December 2020Statement of capital following an allotment of shares on 15 December 2020
  • GBP 603
(3 pages)
11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
20 November 2019Termination of appointment of Jason James Thomas Unsworth as a director on 19 November 2019 (1 page)
8 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
6 August 2019Full accounts made up to 31 December 2018 (35 pages)
3 June 2019Termination of appointment of Matthew Giles Thomas Marriott as a director on 31 May 2019 (1 page)
3 June 2019Appointment of Jason James Thomas Unsworth as a director on 1 June 2019 (2 pages)
15 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
10 August 2018Notification of Stanley Security Solutions Limited as a person with significant control on 1 June 2018 (2 pages)
10 August 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
10 August 2018Satisfaction of charge 019156810011 in full (1 page)
10 August 2018Appointment of Ms Stephanie Irene Merrifield as a director on 1 August 2018 (2 pages)
10 August 2018Appointment of Mr Matthew Giles Thomas Marriott as a director on 1 August 2018 (2 pages)
28 June 2018Full accounts made up to 30 September 2017 (30 pages)
4 June 2018Appointment of Mr Steve Costello as a secretary on 1 June 2018 (2 pages)
1 June 2018Termination of appointment of Cheryl Karen Riggott as a director on 1 June 2018 (1 page)
1 June 2018Cessation of Steven Gerrard Quirke as a person with significant control on 1 June 2018 (1 page)
1 June 2018Appointment of Mr Andrew Stephen Lord as a director on 1 June 2018 (2 pages)
1 June 2018Termination of appointment of Gary Anthony Quirke as a director on 1 June 2018 (1 page)
1 June 2018Cessation of Gary Anthony Quirke as a person with significant control on 1 June 2018 (1 page)
1 June 2018Termination of appointment of Cheryl Karen Riggott as a secretary on 1 June 2018 (1 page)
1 June 2018Termination of appointment of Steven Gerrard Quirke as a director on 1 June 2018 (1 page)
2 May 2018Satisfaction of charge 019156810008 in full (1 page)
7 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
15 September 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
15 September 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
23 August 2017Second filing of the annual return made up to 31 October 2015 (22 pages)
23 August 2017Second filing of the annual return made up to 31 October 2015 (22 pages)
15 June 2017Satisfaction of charge 019156810009 in full (1 page)
15 June 2017Satisfaction of charge 019156810009 in full (1 page)
12 June 2017Registration of charge 019156810011, created on 25 May 2017 (38 pages)
12 June 2017Registration of charge 019156810011, created on 25 May 2017 (38 pages)
11 May 2017Appointment of Mrs Cheryl Karen Riggott as a secretary on 1 May 2017 (2 pages)
11 May 2017Appointment of Mrs Cheryl Karen Riggott as a secretary on 1 May 2017 (2 pages)
10 May 2017Appointment of Mrs Cheryl Karen Riggott as a director on 1 May 2017 (2 pages)
10 May 2017Termination of appointment of Steve Butler as a director on 1 May 2017 (1 page)
10 May 2017Termination of appointment of Chris Riley as a director on 1 May 2017 (1 page)
10 May 2017Termination of appointment of Steve Butler as a director on 1 May 2017 (1 page)
10 May 2017Termination of appointment of Steve Butler as a secretary on 1 May 2017 (1 page)
10 May 2017Appointment of Mrs Cheryl Karen Riggott as a director on 1 May 2017 (2 pages)
10 May 2017Termination of appointment of Steve Butler as a secretary on 1 May 2017 (1 page)
10 May 2017Termination of appointment of Chris Riley as a director on 1 May 2017 (1 page)
8 May 2017Satisfaction of charge 019156810010 in full (1 page)
8 May 2017Satisfaction of charge 019156810010 in full (1 page)
7 February 2017Termination of appointment of Oliver John Jones as a director on 15 November 2016 (2 pages)
7 February 2017Termination of appointment of Oliver John Jones as a director on 15 November 2016 (2 pages)
6 February 2017Second filing of Confirmation Statement dated 31/10/2016 (17 pages)
6 February 2017Second filing of Confirmation Statement dated 31/10/2016 (17 pages)
7 January 2017Full accounts made up to 31 March 2016 (34 pages)
7 January 2017Full accounts made up to 31 March 2016 (34 pages)
30 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information & Information about people with significant control) was registered on 06/02/2017.
(7 pages)
30 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information & Information about people with significant control) was registered on 06/02/2017.
(7 pages)
1 April 2016Termination of appointment of Lee Price as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Lee Price as a director on 1 April 2016 (1 page)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 602
(6 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 602
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2017.
(8 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 602
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2017.
(8 pages)
20 October 2015Appointment of Mr Steve Butler as a secretary on 19 October 2015 (2 pages)
20 October 2015Appointment of Mr Steve Butler as a director on 19 October 2015 (2 pages)
20 October 2015Termination of appointment of Steven Gerrard Quirke as a secretary on 19 October 2015 (1 page)
20 October 2015Appointment of Mr Steve Butler as a secretary on 19 October 2015 (2 pages)
20 October 2015Appointment of Mr Steve Butler as a director on 19 October 2015 (2 pages)
20 October 2015Termination of appointment of Steven Gerrard Quirke as a secretary on 19 October 2015 (1 page)
1 October 2015Satisfaction of charge 019156810007 in full (1 page)
1 October 2015Satisfaction of charge 019156810007 in full (1 page)
14 July 2015Full accounts made up to 31 March 2015 (28 pages)
14 July 2015Full accounts made up to 31 March 2015 (28 pages)
8 June 2015Appointment of Chris Riley as a director on 26 May 2015 (2 pages)
8 June 2015Appointment of Lee Price as a director on 26 May 2015 (2 pages)
8 June 2015Appointment of Lee Price as a director on 26 May 2015 (2 pages)
8 June 2015Appointment of Chris Riley as a director on 26 May 2015 (2 pages)
5 June 2015Termination of appointment of Richard Gary Piper as a secretary on 31 May 2015 (1 page)
5 June 2015Termination of appointment of Richard Gary Piper as a secretary on 31 May 2015 (1 page)
5 June 2015Termination of appointment of Richard Gary Piper as a director on 31 May 2015 (1 page)
5 June 2015Termination of appointment of Richard Gary Piper as a director on 31 May 2015 (1 page)
2 April 2015Appointment of Oliver John Jones as a director on 27 February 2015 (3 pages)
2 April 2015Appointment of Oliver John Jones as a director on 27 February 2015 (3 pages)
27 February 2015Registration of charge 019156810010, created on 18 February 2015 (4 pages)
27 February 2015Registration of charge 019156810010, created on 18 February 2015 (4 pages)
30 January 2015Termination of appointment of Stephen John Verrall as a director on 16 January 2015 (2 pages)
30 January 2015Termination of appointment of Stephen John Verrall as a director on 16 January 2015 (2 pages)
6 January 2015Full accounts made up to 31 March 2014 (30 pages)
6 January 2015Full accounts made up to 31 March 2014 (30 pages)
3 November 2014Secretary's details changed for Steven Gerrard Quirke on 3 November 2014 (1 page)
3 November 2014Appointment of Mr Richard Gary Piper as a secretary on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Gary Anthony Quirke on 3 November 2014 (2 pages)
3 November 2014Secretary's details changed for Steven Gerrard Quirke on 3 November 2014 (1 page)
3 November 2014Director's details changed for Gary Anthony Quirke on 3 November 2014 (2 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 602
(5 pages)
3 November 2014Secretary's details changed for Steven Gerrard Quirke on 3 November 2014 (1 page)
3 November 2014Director's details changed for Steven Gerrard Quirke on 3 November 2014 (2 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 602
(5 pages)
3 November 2014Director's details changed for Steven Gerrard Quirke on 3 November 2014 (2 pages)
3 November 2014Appointment of Mr Richard Gary Piper as a secretary on 3 November 2014 (2 pages)
3 November 2014Appointment of Mr Richard Gary Piper as a secretary on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Gary Anthony Quirke on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Steven Gerrard Quirke on 3 November 2014 (2 pages)
15 September 2014Registration of charge 019156810009, created on 5 September 2014 (37 pages)
15 September 2014Registration of charge 019156810009, created on 5 September 2014 (37 pages)
15 September 2014Registration of charge 019156810009, created on 5 September 2014 (37 pages)
25 March 2014Auditor's resignation (1 page)
25 March 2014Resolutions
  • RES13 ‐ Removal and appointment of auditors 07/02/2014
(1 page)
25 March 2014Auditor's resignation (1 page)
25 March 2014Resolutions
  • RES13 ‐ Removal and appointment of auditors 07/02/2014
(1 page)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 602
(7 pages)
12 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 602
(7 pages)
11 September 2013Amended accounts made up to 31 March 2013 (21 pages)
11 September 2013Amended accounts made up to 31 March 2013 (21 pages)
3 September 2013Accounts for a medium company made up to 31 March 2013 (19 pages)
3 September 2013Accounts for a medium company made up to 31 March 2013 (19 pages)
14 August 2013Appointment of Stephen John Verrall as a director (2 pages)
14 August 2013Appointment of Stephen John Verrall as a director (2 pages)
30 July 2013Satisfaction of charge 6 in full (4 pages)
30 July 2013Satisfaction of charge 6 in full (4 pages)
25 July 2013Registration of charge 019156810008 (7 pages)
25 July 2013Registration of charge 019156810008 (7 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
21 June 2013Registration of charge 019156810007 (14 pages)
21 June 2013Registration of charge 019156810007 (14 pages)
12 June 2013Appointment of Mr Richard Gary Piper as a director (3 pages)
12 June 2013Termination of appointment of Paul Mather as a director (2 pages)
12 June 2013Termination of appointment of Paul Mather as a director (2 pages)
12 June 2013Appointment of Mr Richard Gary Piper as a director (3 pages)
23 January 2013Secretary's details changed for Steven Gerrard Quirke on 18 December 2012 (2 pages)
23 January 2013Director's details changed for Steven Gerrard Quirke on 18 December 2012 (2 pages)
23 January 2013Director's details changed for Steven Gerrard Quirke on 18 December 2012 (2 pages)
23 January 2013Director's details changed for Gary Anthony Quirke on 22 January 2013 (2 pages)
23 January 2013Secretary's details changed for Steven Gerrard Quirke on 18 December 2012 (2 pages)
23 January 2013Director's details changed for Gary Anthony Quirke on 22 January 2013 (2 pages)
19 December 2012Accounts for a medium company made up to 31 March 2012 (21 pages)
19 December 2012Accounts for a medium company made up to 31 March 2012 (21 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
13 November 2012Termination of appointment of Simon Hawker as a director (1 page)
13 November 2012Termination of appointment of Simon Hawker as a director (1 page)
13 September 2012Termination of appointment of James Devereux as a director (2 pages)
13 September 2012Appointment of Steven Gerrard Quirke as a secretary (3 pages)
13 September 2012Termination of appointment of James Devereux as a secretary (2 pages)
13 September 2012Termination of appointment of James Devereux as a director (2 pages)
13 September 2012Appointment of Steven Gerrard Quirke as a secretary (3 pages)
13 September 2012Termination of appointment of James Devereux as a secretary (2 pages)
16 July 2012Termination of appointment of John Jones as a director (2 pages)
16 July 2012Termination of appointment of John Jones as a director (2 pages)
5 January 2012Full accounts made up to 31 March 2011 (26 pages)
5 January 2012Full accounts made up to 31 March 2011 (26 pages)
12 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
12 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
7 January 2011Accounts for a medium company made up to 31 March 2010 (21 pages)
7 January 2011Accounts for a medium company made up to 31 March 2010 (21 pages)
21 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
21 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
27 November 2009Director's details changed for Paul Simon Mather on 27 October 2009 (2 pages)
27 November 2009Director's details changed for Steven Gerrard Quirke on 27 October 2009 (2 pages)
27 November 2009Director's details changed for John Jones on 27 October 2009 (2 pages)
27 November 2009Director's details changed for James William Robert Devereux on 27 October 2009 (2 pages)
27 November 2009Director's details changed for Simon Michael Anthony Hawker on 27 October 2009 (2 pages)
27 November 2009Director's details changed for Steven Gerrard Quirke on 27 October 2009 (2 pages)
27 November 2009Director's details changed for Paul Simon Mather on 27 October 2009 (2 pages)
27 November 2009Director's details changed for Gary Anthony Quirke on 27 October 2009 (2 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
27 November 2009Director's details changed for John Jones on 27 October 2009 (2 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
27 November 2009Director's details changed for James William Robert Devereux on 27 October 2009 (2 pages)
27 November 2009Director's details changed for Simon Michael Anthony Hawker on 27 October 2009 (2 pages)
27 November 2009Director's details changed for Gary Anthony Quirke on 27 October 2009 (2 pages)
24 November 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
24 November 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
23 November 2009Director's details changed for Gary Anthony Quirke on 4 November 2009 (3 pages)
23 November 2009Director's details changed for Steven Gerrard Quirke on 4 November 2009 (3 pages)
23 November 2009Director's details changed for Gary Anthony Quirke on 4 November 2009 (3 pages)
23 November 2009Director's details changed for Steven Gerrard Quirke on 4 November 2009 (3 pages)
23 November 2009Director's details changed for Steven Gerrard Quirke on 4 November 2009 (3 pages)
23 November 2009Director's details changed for Gary Anthony Quirke on 4 November 2009 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 November 2008Return made up to 31/10/08; full list of members (5 pages)
25 November 2008Return made up to 31/10/08; full list of members (5 pages)
1 October 2008Full accounts made up to 31 March 2008 (21 pages)
1 October 2008Full accounts made up to 31 March 2008 (21 pages)
12 June 2008Ad 21/05/08\gbp si 1@1=1\gbp ic 601/602\ (3 pages)
12 June 2008Ad 21/05/08\gbp si 1@1=1\gbp ic 601/602\ (3 pages)
9 June 2008Director appointed john jones (2 pages)
9 June 2008Director appointed john jones (2 pages)
6 June 2008Director and secretary appointed james william robert devereux (2 pages)
6 June 2008Director and secretary appointed james william robert devereux (2 pages)
6 June 2008Appointment terminated secretary steven quirke (1 page)
6 June 2008Appointment terminated secretary steven quirke (1 page)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 January 2008Full accounts made up to 31 March 2007 (21 pages)
15 January 2008Full accounts made up to 31 March 2007 (21 pages)
29 November 2007Return made up to 31/10/07; full list of members (8 pages)
29 November 2007Return made up to 31/10/07; full list of members (8 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
11 January 2007Return made up to 31/10/06; full list of members (6 pages)
11 January 2007Return made up to 31/10/06; full list of members (6 pages)
12 July 2006Full accounts made up to 31 March 2006 (22 pages)
12 July 2006Full accounts made up to 31 March 2006 (22 pages)
12 July 2006Full accounts made up to 31 March 2005 (23 pages)
12 July 2006Full accounts made up to 31 March 2005 (23 pages)
14 December 2005Return made up to 31/10/05; full list of members (8 pages)
14 December 2005Return made up to 31/10/05; full list of members (8 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
3 February 2005Full accounts made up to 31 March 2004 (22 pages)
3 February 2005Full accounts made up to 31 March 2004 (22 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
27 October 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
30 December 2003Return made up to 31/10/03; full list of members (7 pages)
30 December 2003Return made up to 31/10/03; full list of members (7 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
19 September 2003Registered office changed on 19/09/03 from: derwent house, mary anne street, st pauls square, birmingham west midlands B3 1RL (1 page)
19 September 2003Registered office changed on 19/09/03 from: derwent house mary anne street st pauls square birmingham west midlands B3 1RL (1 page)
8 September 2003Full accounts made up to 31 March 2003 (23 pages)
8 September 2003Full accounts made up to 31 March 2003 (23 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
24 December 2002Full accounts made up to 31 March 2002 (22 pages)
24 December 2002Full accounts made up to 31 March 2002 (22 pages)
21 November 2002Return made up to 31/10/02; full list of members (7 pages)
21 November 2002Return made up to 31/10/02; full list of members (7 pages)
12 July 2002Director's particulars changed (1 page)
12 July 2002Director's particulars changed (1 page)
23 April 2002Particulars of mortgage/charge (4 pages)
23 April 2002Particulars of mortgage/charge (4 pages)
18 January 2002Secretary's particulars changed;director's particulars changed (1 page)
18 January 2002Secretary's particulars changed;director's particulars changed (1 page)
18 January 2002Full accounts made up to 31 March 2001 (19 pages)
18 January 2002Full accounts made up to 31 March 2001 (19 pages)
9 January 2002Return made up to 31/10/01; full list of members (5 pages)
9 January 2002Return made up to 31/10/01; full list of members (5 pages)
4 December 2000Return made up to 31/10/00; full list of members (5 pages)
4 December 2000Return made up to 31/10/00; full list of members (5 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 August 2000Secretary's particulars changed;director's particulars changed (2 pages)
23 August 2000Director's particulars changed (2 pages)
23 August 2000Secretary's particulars changed;director's particulars changed (2 pages)
23 August 2000Director's particulars changed (2 pages)
23 November 1999Return made up to 31/10/99; full list of members (5 pages)
23 November 1999Return made up to 31/10/99; full list of members (5 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 November 1998Return made up to 31/10/98; no change of members (4 pages)
30 November 1998Return made up to 31/10/98; no change of members (4 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 December 1997Return made up to 31/10/97; no change of members (4 pages)
19 December 1997Return made up to 31/10/97; no change of members (4 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1997Return made up to 31/10/96; full list of members (6 pages)
27 January 1997Return made up to 31/10/96; full list of members (6 pages)
10 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
10 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
21 November 1995Return made up to 31/10/95; no change of members (4 pages)
21 November 1995Return made up to 31/10/95; no change of members (4 pages)
19 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1992Particulars of mortgage/charge (3 pages)
12 October 1992Particulars of mortgage/charge (3 pages)
18 June 1985Company name changed\certificate issued on 18/06/85 (2 pages)
18 June 1985Company name changed\certificate issued on 18/06/85 (2 pages)
22 May 1985Incorporation (18 pages)
22 May 1985Incorporation (18 pages)
22 May 1985Certificate of incorporation (1 page)
22 May 1985Certificate of incorporation (1 page)