Company NamePrevention 1st Fire Safety Advisory Services Limited
DirectorPhilip David Sidman
Company StatusActive
Company Number05664658
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 3 months ago)
Previous NameFire Safety Advisory Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NamePhilip David Sidman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Sandown Road
Slough
SL2 1TU
Secretary NameJanis Lorraine Sidman
NationalityBritish
StatusCurrent
Appointed03 January 2006(same day as company formation)
RoleSecretary
Correspondence Address23 Sandown Road
Slough
Berkshire
SL2 1TU
Secretary NameRuth Rebecca Wallis
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Applewood Grove
Widley
Waterlooville
Hampshire
PO7 5DL
Director NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence AddressThe Old Treasury
7 Kings Road
Portsmouth
Hampshire
PO5 4DJ

Contact

Websitefiresafetyberkshire.com

Location

Registered AddressMagna House, 2nd Floor
18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

80 at £1Philip David Sidman
80.00%
Ordinary
20 at £1Janis Lorraine Sidman
20.00%
Ordinary

Financials

Year2014
Net Worth£23,350
Cash£28,125
Current Liabilities£16,567

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

31 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 February 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 March 2022Compulsory strike-off action has been discontinued (1 page)
23 March 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 March 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 March 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
22 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to 36 Station Road Egham Surrey TW20 9LF on 24 August 2015 (1 page)
24 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to 36 Station Road Egham Surrey TW20 9LF on 24 August 2015 (1 page)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
17 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
14 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
16 April 2012Annual return made up to 3 January 2012 with a full list of shareholders (14 pages)
16 April 2012Annual return made up to 3 January 2012 with a full list of shareholders (14 pages)
16 April 2012Annual return made up to 3 January 2012 with a full list of shareholders (14 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
25 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
25 January 2011Registered office address changed from Winterton House, Nixey Close Slough Berkshire SL1 1ND on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Winterton House, Nixey Close Slough Berkshire SL1 1ND on 25 January 2011 (1 page)
25 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
24 January 2011Director's details changed for Philip David Sidman on 1 October 2010 (2 pages)
24 January 2011Director's details changed for Philip David Sidman on 1 October 2010 (2 pages)
24 January 2011Director's details changed for Philip David Sidman on 1 October 2010 (2 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
23 February 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 February 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 January 2009Return made up to 03/01/09; full list of members (3 pages)
16 January 2009Return made up to 03/01/09; full list of members (3 pages)
1 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 January 2008Return made up to 03/01/08; full list of members (2 pages)
10 January 2008Return made up to 03/01/08; full list of members (2 pages)
19 February 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 February 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 January 2007Return made up to 03/01/07; full list of members (3 pages)
18 January 2007Return made up to 03/01/07; full list of members (3 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Ad 04/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2006Ad 04/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2006New secretary appointed (2 pages)
10 January 2006Company name changed fire safety advisory services li mited\certificate issued on 10/01/06 (2 pages)
10 January 2006Company name changed fire safety advisory services li mited\certificate issued on 10/01/06 (2 pages)
9 January 2006Location of register of directors' interests (1 page)
9 January 2006Location of register of members (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Location of debenture register (1 page)
9 January 2006Location of register of directors' interests (1 page)
9 January 2006Location of debenture register (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
9 January 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
9 January 2006Location of register of members (1 page)
3 January 2006Incorporation (18 pages)
3 January 2006Incorporation (18 pages)