London
W1U 3RN
Director Name | Mr Steve Butler |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2023(22 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ambley Green Gillingham Business Park Gillingham Me8 0nj ME8 0NJ |
Director Name | Mr Robert John Stout |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit C3 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ |
Secretary Name | Nicola Sarah Stout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Spring Lane Cippenham Berkshire SL1 5BQ |
Director Name | Mr Mark David Thompson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 5 months (resigned 19 February 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit C3 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ |
Secretary Name | Mr Mark David Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 5 months (resigned 19 February 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit C3 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ |
Director Name | Miss Lisa Marie Ayres |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 100 Wigmore Street London W1U 3RN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.firecheckltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01628 660999 |
Telephone region | Maidenhead |
Registered Address | 3rd Floor 100 Wigmore Street London W1U 3RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Helen Thompson 25.00% Ordinary B |
---|---|
5 at £1 | Mark Thompson 25.00% Ordinary A |
5 at £1 | Nicola Stout 25.00% Ordinary B |
5 at £1 | Robert Stout 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £247,553 |
Cash | £22,392 |
Current Liabilities | £633,973 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
9 February 2006 | Delivered on: 11 February 2006 Satisfied on: 20 April 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating 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: 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. Fully Satisfied |
---|
8 March 2021 | Memorandum and Articles of Association (9 pages) |
---|---|
8 March 2021 | Resolutions
|
3 March 2021 | Notification of Fire and Security Holdings Limited as a person with significant control on 19 February 2021 (2 pages) |
3 March 2021 | Registered office address changed from Unit C3 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ England to 3rd Floor 100 Wigmore Street London W1U 3RN on 3 March 2021 (1 page) |
3 March 2021 | Termination of appointment of Robert John Stout as a director on 19 February 2021 (1 page) |
3 March 2021 | Cessation of Robert John Stout as a person with significant control on 19 February 2021 (1 page) |
3 March 2021 | Appointment of Miss Lisa Marie Ayres as a director on 19 February 2021 (2 pages) |
3 March 2021 | Cessation of Mark David Thompson as a person with significant control on 19 February 2021 (1 page) |
3 March 2021 | Appointment of Jamie Blacker as a director on 19 February 2021 (2 pages) |
3 March 2021 | Termination of appointment of Mark David Thompson as a director on 19 February 2021 (1 page) |
3 March 2021 | Termination of appointment of Mark David Thompson as a secretary on 19 February 2021 (1 page) |
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
24 August 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
24 June 2019 | Change of details for Mr Robert John Stout as a person with significant control on 1 March 2019 (2 pages) |
24 June 2019 | Change of details for Mr Mark David Thompson as a person with significant control on 1 March 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
1 March 2019 | Registered office address changed from B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ to Unit C3 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ on 1 March 2019 (1 page) |
29 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
25 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
25 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 August 2014 | Director's details changed for Mr Mark David Thompson on 1 March 2014 (2 pages) |
4 August 2014 | Secretary's details changed for Mr Mark David Thompson on 1 March 2014 (1 page) |
4 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr Robert Stout on 1 March 2014 (2 pages) |
4 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr Mark David Thompson on 1 March 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Robert Stout on 1 March 2014 (2 pages) |
4 August 2014 | Secretary's details changed for Mr Mark David Thompson on 1 March 2014 (1 page) |
4 August 2014 | Director's details changed for Mr Robert Stout on 1 March 2014 (2 pages) |
4 August 2014 | Secretary's details changed for Mr Mark David Thompson on 1 March 2014 (1 page) |
4 August 2014 | Director's details changed for Mr Mark David Thompson on 1 March 2014 (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 December 2010 | Registered office address changed from 53 Huntercombe Lane North Slough Berkshire SL1 6DX England on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from 53 Huntercombe Lane North Slough Berkshire SL1 6DX England on 16 December 2010 (1 page) |
19 August 2010 | Director's details changed for Mark David Thompson on 21 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Mark David Thompson on 21 June 2010 (2 pages) |
19 August 2010 | Registered office address changed from Office 1 7 Station Road Slough Berkshire SL1 6JJ on 19 August 2010 (1 page) |
19 August 2010 | Director's details changed for Robert Stout on 21 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Robert Stout on 21 June 2010 (2 pages) |
19 August 2010 | Registered office address changed from Office 1 7 Station Road Slough Berkshire SL1 6JJ on 19 August 2010 (1 page) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
7 September 2009 | Return made up to 21/06/09; full list of members (4 pages) |
7 September 2009 | Return made up to 21/06/09; full list of members (4 pages) |
30 April 2009 | Return made up to 21/06/08; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Return made up to 21/06/08; full list of members (4 pages) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 December 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
7 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
7 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
7 December 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
3 July 2007 | Return made up to 21/06/07; full list of members (7 pages) |
3 July 2007 | Return made up to 21/06/07; full list of members (7 pages) |
19 September 2006 | Return made up to 21/06/06; full list of members
|
19 September 2006 | Return made up to 21/06/06; full list of members
|
15 September 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
15 September 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
11 February 2006 | Particulars of mortgage/charge (5 pages) |
11 February 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2005 | Return made up to 21/06/05; full list of members (7 pages) |
12 October 2005 | Return made up to 21/06/05; full list of members (7 pages) |
5 July 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 July 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 July 2005 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
5 July 2005 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
18 June 2005 | Registered office changed on 18/06/05 from: firecheck house 53 huntercombe lane north burnham buckinghamshire SL1 6DX (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: firecheck house 53 huntercombe lane north burnham buckinghamshire SL1 6DX (1 page) |
18 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
4 September 2003 | Return made up to 21/06/03; full list of members (7 pages) |
4 September 2003 | Return made up to 21/06/03; full list of members (7 pages) |
14 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
14 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
18 August 2002 | Return made up to 21/06/02; full list of members
|
18 August 2002 | Return made up to 21/06/02; full list of members
|
7 May 2002 | Registered office changed on 07/05/02 from: 874 plymouth road slough berkshire SL1 4LP (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 874 plymouth road slough berkshire SL1 4LP (1 page) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 1 spring lane cippenham berkshire SL1 5BQ (1 page) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 1 spring lane cippenham berkshire SL1 5BQ (1 page) |
12 July 2001 | Ad 21/06/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
12 July 2001 | Ad 21/06/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
21 June 2001 | Incorporation (17 pages) |
21 June 2001 | Incorporation (17 pages) |