Company NameS A Fire And Security Systems Limited
DirectorsDavid Richard Reed and Anthony Daniel Hurley
Company StatusActive
Company Number02916866
CategoryPrivate Limited Company
Incorporation Date8 April 1994(30 years ago)
Previous NameSecureassist Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr David Richard Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1996(2 years after company formation)
Appointment Duration28 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House Boston Road
Hanwell
London
W7 2QE
Director NameMr Anthony Daniel Hurley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(9 years, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleFire Protection Engineer
Country of ResidenceEngland
Correspondence AddressBoundary House Boston Road
Hanwell
London
W7 2QE
Director NameAnthony George Ashall
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(1 week, 6 days after company formation)
Appointment Duration14 years, 11 months (resigned 24 March 2009)
RoleTransport Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressGladwyns Farm
Hamlet Hill Roydon Hamlet
Roydon
Essex
CM19 5JY
Director NameLloyd Anthony Douglas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(1 week, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 September 1994)
RoleElectrical Contractor
Correspondence Address124 Fensome Drive
Houghton Regis
Dunstable
Bedfordshire
LU5 5SH
Director NameAndrew Robert Jones
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(1 week, 6 days after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2003)
RoleFire Alarm & Electrical Contra
Correspondence Address79 Fensome Drive
Houghton Regis
Dunstable
Bedfordshire
LU5 5SF
Director NameNicholas Roger Needham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(1 week, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 September 1994)
RoleFire Alarm & Electrical Contra
Correspondence Address37 Conway Drive
Mount Hill
Flitwick
Bedfordshire
MK45 1SS
Director NameDavid Richard Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(1 week, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 September 1994)
RoleFire Installations And Electri
Correspondence Address164 New Haw Road
New Haw
Addlestone
Surrey
KT15 2DS
Secretary NameAndrew Robert Jones
NationalityBritish
StatusResigned
Appointed21 April 1994(1 week, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 September 1994)
RoleFire Alarm & Electrical Contra
Correspondence Address79 Fensome Drive
Houghton Regis
Dunstable
Bedfordshire
LU5 5SF
Director NameMr Rodney John Ashall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(5 months after company formation)
Appointment Duration14 years, 6 months (resigned 24 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Old Orchard
Harlow
Essex
CM18 6YG
Secretary NameMr Rodney John Ashall
NationalityBritish
StatusResigned
Appointed05 September 1994(5 months after company formation)
Appointment Duration14 years, 6 months (resigned 24 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Old Orchard
Harlow
Essex
CM18 6YG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesafss.co.uk
Email address[email protected]
Telephone0800 1693837
Telephone regionFreephone

Location

Registered AddressBoundary House Boston Road
Hanwell
London
W7 2QE
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Mr David Richard Reed
71.43%
Ordinary
20 at £1Mr Anthony Daniel Hurley
23.81%
Ordinary
1 at £1Mr Anthony Daniel Hurley
1.19%
Ordinary B
1 at £1Mr David Richard Reed
1.19%
Ordinary A
1 at £1Vanessa Patricia Hurley
1.19%
Ordinary B
1 at £1Virginia Reed
1.19%
Ordinary A

Financials

Year2014
Net Worth£202,827
Cash£91,528
Current Liabilities£158,817

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

9 December 2005Delivered on: 17 December 2005
Persons entitled: Barclays Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 30 March 2020 (10 pages)
11 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
30 July 2020Notification of Anthony Daniel Hurley as a person with significant control on 6 April 2020 (2 pages)
10 January 2020Director's details changed for Mr Anthony Daniel Hurley on 9 January 2020 (2 pages)
2 December 2019Total exemption full accounts made up to 30 March 2019 (10 pages)
13 August 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
26 February 2019Director's details changed for Mr Anthony Daniel Hurley on 25 February 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 30 March 2018 (10 pages)
14 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 30 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 30 March 2017 (11 pages)
12 May 2017Registered office address changed from Suite 201 Boundary House Boston Road Hanwell London W7 2QE to Boundary House Boston Road Hanwell London W7 2QE on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Suite 201 Boundary House Boston Road Hanwell London W7 2QE to Boundary House Boston Road Hanwell London W7 2QE on 12 May 2017 (1 page)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 30 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 30 March 2016 (7 pages)
26 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 84
(4 pages)
26 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 84
(4 pages)
4 November 2015Total exemption small company accounts made up to 30 March 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 30 March 2015 (7 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 84
(4 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 84
(4 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 84
(4 pages)
19 December 2014Total exemption small company accounts made up to 30 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 30 March 2014 (7 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 84
(4 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 84
(4 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 84
(4 pages)
19 November 2013Change of name notice (2 pages)
19 November 2013Company name changed secureassist LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
(2 pages)
19 November 2013Change of name notice (2 pages)
19 November 2013Company name changed secureassist LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
(2 pages)
8 October 2013Total exemption small company accounts made up to 30 March 2013 (7 pages)
8 October 2013Total exemption small company accounts made up to 30 March 2013 (7 pages)
20 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
14 March 2013Total exemption small company accounts made up to 30 March 2012 (8 pages)
14 March 2013Total exemption small company accounts made up to 30 March 2012 (8 pages)
17 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
17 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
1 May 2012Director's details changed for David Richard Reed on 8 April 2012 (2 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
1 May 2012Director's details changed for David Richard Reed on 8 April 2012 (2 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
1 May 2012Director's details changed for David Richard Reed on 8 April 2012 (2 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
10 May 2011Registered office address changed from 4 Cardiff Road Hanwell London W7 2BW United Kingdom on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 4 Cardiff Road Hanwell London W7 2BW United Kingdom on 10 May 2011 (1 page)
9 May 2011Director's details changed for Anthony Daniel Hurley on 8 April 2011 (2 pages)
9 May 2011Director's details changed for Anthony Daniel Hurley on 8 April 2011 (2 pages)
9 May 2011Director's details changed for Anthony Daniel Hurley on 8 April 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 May 2010Director's details changed for David Richard Reed on 12 May 2010 (2 pages)
12 May 2010Director's details changed for David Richard Reed on 12 May 2010 (2 pages)
5 May 2010Director's details changed for David Richard Reed on 8 April 2010 (2 pages)
5 May 2010Director's details changed for David Richard Reed on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Anthony Daniel Hurley on 8 April 2010 (2 pages)
5 May 2010Director's details changed for David Richard Reed on 8 April 2010 (2 pages)
5 May 2010Director's details changed for Anthony Daniel Hurley on 8 April 2010 (2 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Anthony Daniel Hurley on 8 April 2010 (2 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 June 2009Registered office changed on 11/06/2009 from leeside works leeside road london N17 0SG (1 page)
11 June 2009Registered office changed on 11/06/2009 from leeside works leeside road london N17 0SG (1 page)
29 May 2009Return made up to 08/04/09; full list of members (5 pages)
29 May 2009Return made up to 08/04/09; full list of members (5 pages)
28 May 2009Appointment terminated secretary rodney ashall (1 page)
28 May 2009Appointment terminated director rodney ashall (1 page)
28 May 2009Appointment terminated secretary rodney ashall (1 page)
28 May 2009Appointment terminated director anthony ashall (1 page)
28 May 2009Appointment terminated director rodney ashall (1 page)
28 May 2009Appointment terminated director anthony ashall (1 page)
11 May 2009Ad 24/03/09\gbp si 2@1=2\gbp ic 80/82\ (2 pages)
11 May 2009Ad 07/04/09\gbp si 2@1=2\gbp ic 82/84\ (2 pages)
11 May 2009Ad 07/04/09\gbp si 2@1=2\gbp ic 82/84\ (2 pages)
11 May 2009Statement of rights attached to allotted shares (2 pages)
11 May 2009Statement of rights attached to allotted shares (2 pages)
11 May 2009Gbp ic 100/80\24/03/09\gbp sr 20@1=20\ (2 pages)
11 May 2009Ad 24/03/09\gbp si 2@1=2\gbp ic 80/82\ (2 pages)
11 May 2009Gbp ic 100/80\24/03/09\gbp sr 20@1=20\ (2 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Return made up to 08/04/08; change of members (8 pages)
1 July 2008Return made up to 08/04/08; change of members (8 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 April 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
25 April 2006Return made up to 08/04/06; full list of members (8 pages)
25 April 2006Return made up to 08/04/06; full list of members (8 pages)
17 December 2005Particulars of mortgage/charge (9 pages)
17 December 2005Particulars of mortgage/charge (9 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 April 2005Return made up to 08/04/05; full list of members (8 pages)
29 April 2005Return made up to 08/04/05; full list of members (8 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 April 2004Return made up to 08/04/04; full list of members (9 pages)
22 April 2004Return made up to 08/04/04; full list of members (9 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 April 2003Return made up to 08/04/03; full list of members (9 pages)
23 April 2003Return made up to 08/04/03; full list of members (9 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 April 2002Return made up to 08/04/02; full list of members (8 pages)
12 April 2002Return made up to 08/04/02; full list of members (8 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 April 2001Return made up to 08/04/01; full list of members (8 pages)
18 April 2001Return made up to 08/04/01; full list of members (8 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1999Registered office changed on 06/12/99 from: 47 northfield road ponders end enfield middlesex EN3 4BP (1 page)
6 December 1999Registered office changed on 06/12/99 from: 47 northfield road ponders end enfield middlesex EN3 4BP (1 page)
24 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 May 1999Return made up to 08/04/99; full list of members (6 pages)
25 May 1999Return made up to 08/04/99; full list of members (6 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 April 1997Return made up to 08/04/97; full list of members (6 pages)
14 April 1997Return made up to 08/04/97; full list of members (6 pages)
6 April 1997Return made up to 08/04/96; full list of members (5 pages)
6 April 1997Return made up to 08/04/96; full list of members (5 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 April 1995New secretary appointed;new director appointed (2 pages)
4 April 1995Return made up to 08/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 April 1995New secretary appointed;new director appointed (2 pages)
4 April 1995Return made up to 08/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
8 April 1994Incorporation (9 pages)
8 April 1994Incorporation (9 pages)