Company NameFire Systems Services Limited
DirectorNeil Richard Caines
Company StatusActive
Company Number04549612
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Previous NameNorthbrook Resources Limited

Business Activity

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

Directors

Director NameNeil Richard Caines
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2010(7 years, 10 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Leslie Dawson Challen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Palace Green
Croydon
CR0 9AJ
Secretary NameMichael Dawson Challen
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Bright Ridge
Southborough
Kent
TN4 0JN
Secretary NameJennifer Valerie Thorburn
NationalityBritish
StatusResigned
Appointed08 May 2004(1 year, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 August 2010)
RoleHouseperson
Correspondence Address17 Palace Green
Croydon
Surrey
CR0 9AJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitefiresystemsservices.co.uk
Email address[email protected]
Telephone07 710160060
Telephone regionMobile

Location

Registered Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Leslie Dawson Challen
100.00%
Ordinary

Financials

Year2014
Net Worth£205
Cash£9,230
Current Liabilities£39,175

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

4 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
30 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
20 August 2019Change of details for Neil Richard Caines as a person with significant control on 13 August 2019 (2 pages)
20 August 2019Director's details changed for Neil Richard Caines on 13 August 2019 (2 pages)
20 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
8 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
7 August 2018Notification of Neil Richard Caines as a person with significant control on 1 October 2016 (2 pages)
28 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 June 2016Director's details changed for Neil Richard Caines on 13 June 2016 (2 pages)
13 June 2016Director's details changed for Neil Richard Caines on 13 June 2016 (2 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 November 2011Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 8 November 2011 (1 page)
8 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
8 November 2011Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 8 November 2011 (1 page)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
13 December 2010Register inspection address has been changed from 16 South End Croydon Surrey CR0 1DN England (1 page)
13 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
13 December 2010Register inspection address has been changed from 16 South End Croydon Surrey CR0 1DN England (1 page)
13 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
27 August 2010Registered office address changed from Averillo & Associates 16 South End Croydon CR0 1DN on 27 August 2010 (2 pages)
27 August 2010Termination of appointment of Leslie Challen as a director (2 pages)
27 August 2010Termination of appointment of Leslie Challen as a director (2 pages)
27 August 2010Termination of appointment of Jennifer Thorburn as a secretary (2 pages)
27 August 2010Registered office address changed from Averillo & Associates 16 South End Croydon CR0 1DN on 27 August 2010 (2 pages)
27 August 2010Termination of appointment of Jennifer Thorburn as a secretary (2 pages)
17 August 2010Appointment of Neil Richard Caines as a director (3 pages)
17 August 2010Appointment of Neil Richard Caines as a director (3 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
10 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Leslie Dawson Challen on 10 December 2009 (2 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Leslie Dawson Challen on 10 December 2009 (2 pages)
10 December 2009Register inspection address has been changed (1 page)
8 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
8 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
10 October 2008Location of register of members (1 page)
10 October 2008Return made up to 01/10/08; full list of members (3 pages)
10 October 2008Location of register of members (1 page)
10 October 2008Location of debenture register (1 page)
10 October 2008Registered office changed on 10/10/2008 from 19 palace green croydon surrey CR0 9AJ (1 page)
10 October 2008Registered office changed on 10/10/2008 from 19 palace green croydon surrey CR0 9AJ (1 page)
10 October 2008Location of debenture register (1 page)
10 October 2008Return made up to 01/10/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
1 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
1 October 2007Location of register of members (1 page)
1 October 2007Return made up to 01/10/07; full list of members (2 pages)
1 October 2007Return made up to 01/10/07; full list of members (2 pages)
1 October 2007Location of register of members (1 page)
3 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
3 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
24 October 2006Return made up to 01/10/06; full list of members (2 pages)
24 October 2006Return made up to 01/10/06; full list of members (2 pages)
28 February 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
28 February 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
6 October 2005Return made up to 01/10/05; full list of members (2 pages)
6 October 2005Return made up to 01/10/05; full list of members (2 pages)
27 May 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
27 May 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
4 November 2004Return made up to 01/10/04; full list of members (6 pages)
4 November 2004Return made up to 01/10/04; full list of members (6 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
6 July 2004Secretary resigned (1 page)
15 October 2003Return made up to 01/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 2003Return made up to 01/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2003Registered office changed on 27/01/03 from: 420 brighton road south croydon CR2 6AN (1 page)
27 January 2003Registered office changed on 27/01/03 from: 420 brighton road south croydon CR2 6AN (1 page)
21 November 2002Company name changed northbrook resources LIMITED\certificate issued on 21/11/02 (2 pages)
21 November 2002Company name changed northbrook resources LIMITED\certificate issued on 21/11/02 (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Registered office changed on 29/10/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 October 2002Registered office changed on 29/10/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
1 October 2002Incorporation (15 pages)
1 October 2002Incorporation (15 pages)