Company NameFSE Fire & Security Limited
Company StatusActive
Company Number05517534
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 8 months ago)
Previous NameFSE Fire Safety Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusCurrent
Appointed29 November 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Robert James Flinn
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowry House 5 Ohio Avenue
Salford
M50 2GT
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Stuart John Rye
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Secretary NameSamantha Elizabeth Rye
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameSamantha Elizabeth Rye
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(5 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Wilford Industrial Estate
Ruddington Lane
Nottingham
Nottinghamshire
NG11 7EP
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefsefiresafetysystems.co.uk
Email address[email protected]
Telephone0115 9812624
Telephone regionNottingham

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Samantha Elizabeth Rye
50.00%
Ordinary
50 at £1Stuart John Rye
50.00%
Ordinary

Financials

Year2014
Net Worth£348,702
Cash£172,349
Current Liabilities£423,895

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

15 November 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
21 September 2023Secretary's details changed for Mr Christopher Bone on 21 September 2023 (1 page)
21 September 2023Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 21 September 2023 (1 page)
25 August 2023Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page)
25 August 2023Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages)
21 August 2023Withdrawal of the directors' register information from the public register (1 page)
21 August 2023Withdrawal of the secretaries register information from the public register (1 page)
21 August 2023Directors' register information at 21 August 2023 on withdrawal from the public register (2 pages)
21 August 2023Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page)
21 August 2023Withdrawal of the directors' residential address register information from the public register (1 page)
13 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
20 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
20 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages)
20 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
20 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages)
11 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
18 November 2021Audit exemption subsidiary accounts made up to 31 March 2021 (12 pages)
16 November 2021Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page)
2 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (119 pages)
2 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
2 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
5 October 2021Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages)
14 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (13 pages)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (115 pages)
13 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-12
(3 pages)
14 July 2020Appointment of Mr Robert James Flinn as a director on 1 July 2020 (2 pages)
8 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
16 April 2020Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
8 April 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
5 February 2020Previous accounting period extended from 31 July 2019 to 31 August 2019 (1 page)
6 January 2020Elect to keep the directors' register information on the public register (1 page)
6 January 2020Elect to keep the secretaries register information on the public register (1 page)
6 January 2020Elect to keep the directors' residential address register information on the public register (1 page)
17 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
6 December 2019Termination of appointment of Stuart John Rye as a director on 29 November 2019 (1 page)
6 December 2019Appointment of Mr Alexander Peter Dacre as a director on 29 November 2019 (2 pages)
6 December 2019Appointment of Mr Mark Andrew Adams as a director on 29 November 2019 (2 pages)
6 December 2019Cessation of Stuart John Rye as a person with significant control on 29 November 2019 (1 page)
6 December 2019Cessation of Samantha Elizabeth Rye as a person with significant control on 29 November 2019 (1 page)
6 December 2019Registered office address changed from Unit 8 Wilford Industrial Estate Ruddington Lane Wilford Nottinghamshire Ng11 7Epng11 7Ep to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 6 December 2019 (1 page)
6 December 2019Appointment of Mr Matthew James Allen as a secretary on 29 November 2019 (2 pages)
6 December 2019Termination of appointment of Samantha Elizabeth Rye as a director on 29 November 2019 (1 page)
6 December 2019Notification of Marlowe 2016 Limited as a person with significant control on 29 November 2019 (2 pages)
6 December 2019Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
6 December 2019Termination of appointment of Samantha Elizabeth Rye as a secretary on 29 November 2019 (1 page)
20 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
16 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
28 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
11 September 2012Director's details changed for Mr Stuart John Rye on 25 July 2012 (2 pages)
11 September 2012Director's details changed for Mr Stuart John Rye on 25 July 2012 (2 pages)
18 May 2012Director's details changed for Stuart John Rye on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Samantha Elizabeth Rye on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Samantha Elizabeth Rye on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Stuart John Rye on 18 May 2012 (2 pages)
18 May 2012Secretary's details changed for Samantha Elizabeth Rye on 18 May 2012 (1 page)
18 May 2012Secretary's details changed for Samantha Elizabeth Rye on 18 May 2012 (1 page)
16 December 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
16 December 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
31 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 September 2010Appointment of Samantha Elizabeth Rye as a director (3 pages)
17 September 2010Appointment of Samantha Elizabeth Rye as a director (3 pages)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
19 August 2010Registered office address changed from Unit 7a Wilford Industrial Estate, Ruddington Lane Wilford Nottinghamshire NG11 7EP on 19 August 2010 (1 page)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
19 August 2010Registered office address changed from Unit 7a Wilford Industrial Estate, Ruddington Lane Wilford Nottinghamshire NG11 7EP on 19 August 2010 (1 page)
2 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 September 2009Return made up to 25/07/09; full list of members (3 pages)
23 September 2009Return made up to 25/07/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 September 2008Return made up to 25/07/08; full list of members (3 pages)
16 September 2008Return made up to 25/07/08; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 July 2007 (9 pages)
12 October 2007Total exemption small company accounts made up to 31 July 2007 (9 pages)
28 August 2007Registered office changed on 28/08/07 from: unit 8 wilford industrial estate ruddington lane wilford nottinghamshire NG11 7EP (1 page)
28 August 2007Registered office changed on 28/08/07 from: unit 8 wilford industrial estate ruddington lane wilford nottinghamshire NG11 7EP (1 page)
28 August 2007Return made up to 25/07/07; full list of members (2 pages)
28 August 2007Return made up to 25/07/07; full list of members (2 pages)
27 November 2006Registered office changed on 27/11/06 from: c/o hobsons, alexandra house 43 alexandra street nottingham nottinghamshire NG5 1AY (1 page)
27 November 2006Registered office changed on 27/11/06 from: c/o hobsons, alexandra house 43 alexandra street nottingham nottinghamshire NG5 1AY (1 page)
19 October 2006Total exemption small company accounts made up to 31 July 2006 (1 page)
19 October 2006Total exemption small company accounts made up to 31 July 2006 (1 page)
31 August 2006Ad 30/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2006Return made up to 25/07/06; full list of members (6 pages)
31 August 2006Ad 30/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2006Return made up to 25/07/06; full list of members (6 pages)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Secretary resigned (1 page)
25 July 2005Incorporation (20 pages)
25 July 2005Incorporation (20 pages)