Company NameReceptor Limited
DirectorAlan Blake
Company StatusActive
Company Number04173041
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years ago)

Business Activity

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

Directors

Director NameMr Alan Blake
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(12 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Godstone Road
Kenley
Surrey
CR8 5JF
Secretary NameNeil Fanthome-Hodgson
StatusCurrent
Appointed01 June 2017(16 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressSecom Plc 52 Godstone Road
Kenley
Surrey
CR8 5JF
Director NameMr Graham Bettany
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleFire Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Kingfisher Road
Mountsorrel
Leicestershire
LE12 7FG
Secretary NameLinda Jane Bettany
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleConsultant
Correspondence Address20 Kingfisher Road
Mountsorrel
Leicestershire
LE12 7FG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Minoru Takezawa
Date of BirthApril 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed17 May 2013(12 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Godstone Road
Kenley
Surrey
CR8 5JF
Secretary NamePaul Michael Simpson
NationalityBritish
StatusResigned
Appointed17 May 2013(12 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address52 Godstone Road
Kenley
Surrey
CR8 5JF
Secretary NameRichard David Cross
StatusResigned
Appointed31 December 2016(15 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 May 2017)
RoleCompany Director
Correspondence AddressSecom House 52 Godstone Road
Kenley
Surrey
CR8 5JF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.firefirefire.co.uk/
Telephone0845 4851798
Telephone regionUnknown

Location

Registered AddressSecom House
52 Godstone Road
Kenley
Surrey
CR8 5JF
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Secom PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

11 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
25 August 2023Appointment of Mr Satoru Awano as a director on 18 August 2023 (2 pages)
1 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
16 December 2022Notification of Secom Plc as a person with significant control on 1 June 2016 (2 pages)
16 December 2022Cessation of Minoru Takezawa as a person with significant control on 30 November 2022 (1 page)
16 December 2022Termination of appointment of Minoru Takezawa as a director on 30 November 2022 (1 page)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
11 April 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
17 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
5 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
15 March 2018Confirmation statement made on 27 February 2018 with updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 June 2017Appointment of Neil Fanthome-Hodgson as a secretary on 1 June 2017 (3 pages)
9 June 2017Termination of appointment of Richard David Cross as a secretary on 31 May 2017 (2 pages)
9 June 2017Appointment of Neil Fanthome-Hodgson as a secretary on 1 June 2017 (3 pages)
9 June 2017Termination of appointment of Richard David Cross as a secretary on 31 May 2017 (2 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
10 January 2017Appointment of Richard David Cross as a secretary on 31 December 2016 (3 pages)
10 January 2017Termination of appointment of Paul Michael Simpson as a secretary on 31 December 2016 (2 pages)
10 January 2017Termination of appointment of Paul Michael Simpson as a secretary on 31 December 2016 (2 pages)
10 January 2017Appointment of Richard David Cross as a secretary on 31 December 2016 (3 pages)
20 April 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 April 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
15 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
13 June 2013Appointment of Mr Minoru Takezawa as a director (3 pages)
13 June 2013Appointment of Mr Minoru Takezawa as a director (3 pages)
4 June 2013Termination of appointment of Linda Bettany as a secretary (2 pages)
4 June 2013Termination of appointment of Linda Bettany as a secretary (2 pages)
4 June 2013Registered office address changed from C/O Charnwood Accountants & Business Advisors Llp the Point Granite Way Mountsorrel Loughborough Leics LE12 7TZ on 4 June 2013 (2 pages)
4 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
4 June 2013Appointment of Paul Michael Simpson as a secretary (3 pages)
4 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
4 June 2013Registered office address changed from C/O Charnwood Accountants & Business Advisors Llp the Point Granite Way Mountsorrel Loughborough Leics LE12 7TZ on 4 June 2013 (2 pages)
4 June 2013Appointment of Alan Blake as a director (3 pages)
4 June 2013Termination of appointment of Graham Bettany as a director (2 pages)
4 June 2013Appointment of Paul Michael Simpson as a secretary (3 pages)
4 June 2013Appointment of Alan Blake as a director (3 pages)
4 June 2013Termination of appointment of Graham Bettany as a director (2 pages)
4 June 2013Registered office address changed from C/O Charnwood Accountants & Business Advisors Llp the Point Granite Way Mountsorrel Loughborough Leics LE12 7TZ on 4 June 2013 (2 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 March 2009Return made up to 06/03/09; full list of members (4 pages)
9 March 2009Return made up to 06/03/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 06/03/08; full list of members (3 pages)
19 March 2008Return made up to 06/03/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Registered office changed on 29/08/07 from: 7 leicester road loughborough leicestershire LE11 2AE (1 page)
29 August 2007Registered office changed on 29/08/07 from: 7 leicester road loughborough leicestershire LE11 2AE (1 page)
25 April 2007Return made up to 06/03/07; full list of members (6 pages)
25 April 2007Return made up to 06/03/07; full list of members (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 May 2006Return made up to 06/03/06; full list of members (6 pages)
3 May 2006Return made up to 06/03/06; full list of members (6 pages)
28 April 2005Return made up to 06/03/05; full list of members (6 pages)
28 April 2005Return made up to 06/03/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 April 2004Return made up to 06/03/04; full list of members (6 pages)
29 April 2004Return made up to 06/03/04; full list of members (6 pages)
20 February 2004Ad 15/11/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 February 2004Ad 15/11/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2003Nc inc already adjusted 01/11/03 (1 page)
10 December 2003Nc inc already adjusted 01/11/03 (1 page)
4 April 2003Return made up to 06/03/03; full list of members (6 pages)
4 April 2003Return made up to 06/03/03; full list of members (6 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 April 2002Return made up to 06/03/02; full list of members (6 pages)
3 April 2002Return made up to 06/03/02; full list of members (6 pages)
4 May 2001Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2001Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 March 2001Registered office changed on 21/03/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
6 March 2001Incorporation (15 pages)
6 March 2001Incorporation (15 pages)