Company NameFSE Security Systems Ltd
Company StatusActive
Company Number07468636
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 5 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(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Robert James Flinn
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 10 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(10 years, 9 months after company formation)
Appointment Duration2 years, 6 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
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(8 years, 11 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

Contact

Websitewww.fsesecuritysystems.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

19 at £1Stuart Rye
95.00%
Ordinary A
1 at £1Timothy Lamb
5.00%
Ordinary B

Financials

Year2014
Net Worth£57,473
Cash£100,674
Current Liabilities£146,674

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

13 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
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 2023Director's details changed for Mr Alexander Peter Dacre on 21 August 2023 (2 pages)
21 August 2023Secretary's details changed for Mr Matthew James Allen on 21 August 2023 (1 page)
21 August 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 August 2023 (1 page)
21 August 2023Withdrawal of the secretaries register information from the public register (1 page)
21 August 2023Change of details for Fse Fire & Security Limited as a person with significant control on 21 August 2023 (2 pages)
21 August 2023Secretaries register information at 21 August 2023 on withdrawal 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 2023Withdrawal of the directors' register information 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)
12 October 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
13 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
13 July 2022Change of details for Fse Fire Safety Systems Ltd as a person with significant control on 13 November 2020 (2 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)
2 November 2021Audit exemption subsidiary accounts made up to 31 March 2021 (11 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)
3 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (11 pages)
3 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
3 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (115 pages)
3 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
14 July 2020Appointment of Mr Robert James Flinn as a director on 1 July 2020 (2 pages)
13 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
6 December 2019Appointment of Mr Mark Andrew Adams as a director on 29 November 2019 (2 pages)
6 December 2019Termination of appointment of Stuart John Rye as a director on 29 November 2019 (1 page)
6 December 2019Registered 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 2019Appointment of Mr Matthew James Allen as a secretary on 29 November 2019 (2 pages)
6 December 2019Appointment of Mr Alexander Peter Dacre as a director on 29 November 2019 (2 pages)
6 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
22 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (7 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)
25 July 2017Notification of Fse Fire Safety Systems Ltd as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Cessation of Samantha Elizabeth Rye as a person with significant control on 7 April 2016 (1 page)
25 July 2017Cessation of Stuart John Rye as a person with significant control on 6 April 2016 (1 page)
25 July 2017Notification of Fse Fire Safety Systems Ltd as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Cessation of Stuart John Rye as a person with significant control on 6 April 2016 (1 page)
25 July 2017Cessation of Samantha Elizabeth Rye as a person with significant control on 7 April 2016 (1 page)
30 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (7 pages)
5 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20
(4 pages)
22 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 20
(4 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 20
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 20
(4 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 20
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
27 December 2012Director's details changed for Mr Stuart John Rye on 14 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Stuart John Rye on 14 December 2012 (2 pages)
24 August 2012Registered office address changed from 11 High Street Ruddington Nottingham Nottinghamshire NG11 6DT United Kingdom on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 11 High Street Ruddington Nottingham Nottinghamshire NG11 6DT United Kingdom on 24 August 2012 (1 page)
31 May 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 20
(3 pages)
31 May 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 20
(3 pages)
23 May 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 19
(3 pages)
23 May 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 19
(3 pages)
18 May 2012Director's details changed for Stuart John Rye on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Stuart John Rye on 18 May 2012 (2 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
14 December 2010Incorporation (48 pages)
14 December 2010Incorporation (48 pages)