London
SW1X 7HN
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Current |
Appointed | 29 November 2019(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Robert James Flinn |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowry House 5 Ohio Avenue Salford M50 2GT |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Stuart John Rye |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Website | www.fsesecuritysystems.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0115 9812624 |
Telephone region | Nottingham |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
19 at £1 | Stuart Rye 95.00% Ordinary A |
---|---|
1 at £1 | Timothy Lamb 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £57,473 |
Cash | £100,674 |
Current Liabilities | £146,674 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
13 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
25 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page) |
25 August 2023 | Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages) |
21 August 2023 | Director's details changed for Mr Alexander Peter Dacre on 21 August 2023 (2 pages) |
21 August 2023 | Secretary's details changed for Mr Matthew James Allen on 21 August 2023 (1 page) |
21 August 2023 | Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 21 August 2023 (1 page) |
21 August 2023 | Withdrawal of the secretaries register information from the public register (1 page) |
21 August 2023 | Change of details for Fse Fire & Security Limited as a person with significant control on 21 August 2023 (2 pages) |
21 August 2023 | Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page) |
21 August 2023 | Directors' register information at 21 August 2023 on withdrawal from the public register (2 pages) |
21 August 2023 | Withdrawal of the directors' register information from the public register (1 page) |
21 August 2023 | Withdrawal of the directors' residential address register information from the public register (1 page) |
13 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
12 October 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
13 July 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
13 July 2022 | Change of details for Fse Fire Safety Systems Ltd as a person with significant control on 13 November 2020 (2 pages) |
16 November 2021 | Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page) |
2 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (119 pages) |
2 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
2 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
2 November 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (11 pages) |
5 October 2021 | Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
3 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (11 pages) |
3 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
3 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (115 pages) |
3 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
14 July 2020 | Appointment of Mr Robert James Flinn as a director on 1 July 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
6 January 2020 | Elect to keep the directors' register information on the public register (1 page) |
6 January 2020 | Elect to keep the secretaries register information on the public register (1 page) |
6 January 2020 | Elect to keep the directors' residential address register information on the public register (1 page) |
17 December 2019 | Resolutions
|
6 December 2019 | Appointment of Mr Mark Andrew Adams as a director on 29 November 2019 (2 pages) |
6 December 2019 | Termination of appointment of Stuart John Rye as a director on 29 November 2019 (1 page) |
6 December 2019 | Registered office address changed from Unit 8 Wilford Industrial Estate Ruddington Lane Wilford Nottinghamshire NG11 7EP to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 6 December 2019 (1 page) |
6 December 2019 | Appointment of Mr Matthew James Allen as a secretary on 29 November 2019 (2 pages) |
6 December 2019 | Appointment of Mr Alexander Peter Dacre as a director on 29 November 2019 (2 pages) |
6 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
22 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
25 July 2017 | Notification of Fse Fire Safety Systems Ltd as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Cessation of Samantha Elizabeth Rye as a person with significant control on 7 April 2016 (1 page) |
25 July 2017 | Cessation of Stuart John Rye as a person with significant control on 6 April 2016 (1 page) |
25 July 2017 | Notification of Fse Fire Safety Systems Ltd as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Cessation of Stuart John Rye as a person with significant control on 6 April 2016 (1 page) |
25 July 2017 | Cessation of Samantha Elizabeth Rye as a person with significant control on 7 April 2016 (1 page) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Director's details changed for Mr Stuart John Rye on 14 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Stuart John Rye on 14 December 2012 (2 pages) |
24 August 2012 | Registered office address changed from 11 High Street Ruddington Nottingham Nottinghamshire NG11 6DT United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from 11 High Street Ruddington Nottingham Nottinghamshire NG11 6DT United Kingdom on 24 August 2012 (1 page) |
31 May 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
31 May 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
23 May 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
23 May 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
18 May 2012 | Director's details changed for Stuart John Rye on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Stuart John Rye on 18 May 2012 (2 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Incorporation (48 pages) |
14 December 2010 | Incorporation (48 pages) |