London
SW1X 7HN
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Current |
Appointed | 29 November 2019(6 years, 5 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(7 years 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(8 years, 3 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 | Samantha Elizabeth Rye |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Wilford Industrial Estate Ruddington Lane Wilford Notts NG11 7EP |
Director Name | Mr Stuart John Rye |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 8 Wilford Industrial Estate Ruddington Lane Wilford Notts NG11 7EP |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(6 years, 5 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 | fsesprinklersandrisers.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 |
100 at £1 | Fse Fire Safety Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,301 |
Cash | £1,086 |
Current Liabilities | £3,819 |
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 | Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages) |
25 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page) |
21 August 2023 | Withdrawal of the directors' residential address register information from the public register (1 page) |
21 August 2023 | Secretary's details changed for Mr Matthew James Allen on 21 August 2023 (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 | Director's details changed for Mr Alexander Peter Dacre on 21 August 2023 (2 pages) |
21 August 2023 | Withdrawal of the directors' register information 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 | Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page) |
21 August 2023 | Withdrawal of the secretaries register information from the public register (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) |
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) |
11 July 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
5 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) |
16 November 2021 | Accounts for a dormant company made up to 31 March 2021 (4 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) |
9 February 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
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 no updates (3 pages) |
9 July 2020 | Register inspection address has been changed from Alexandra House 43 Alexandra Street Nottingham NG5 1AY England to 20 C/O Marlowe Plc Grosvenor Place London SW1X 7HN (1 page) |
6 January 2020 | Elect to keep the directors' 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) |
6 January 2020 | Elect to keep the secretaries register information on the public register (1 page) |
17 December 2019 | Resolutions
|
6 December 2019 | Registered office address changed from Unit 8 Wilford Industrial Estate Ruddington Lane Wilford Notts 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 Alexander Peter Dacre as a director on 29 November 2019 (2 pages) |
6 December 2019 | Termination of appointment of Samantha Elizabeth Rye as a director on 29 November 2019 (1 page) |
6 December 2019 | Termination of appointment of Stuart John Rye as a director on 29 November 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 Mark Andrew Adams 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) |
20 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
16 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
16 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 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 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Fse Fire Safety Systems Ltd as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Fse Fire Safety Systems Ltd as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 June 2016 | Register(s) moved to registered inspection location Alexandra House 43 Alexandra Street Nottingham NG5 1AY (1 page) |
22 June 2016 | Register(s) moved to registered inspection location Alexandra House 43 Alexandra Street Nottingham NG5 1AY (1 page) |
22 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Register inspection address has been changed to Alexandra House 43 Alexandra Street Nottingham NG5 1AY (1 page) |
22 June 2016 | Register inspection address has been changed to Alexandra House 43 Alexandra Street Nottingham NG5 1AY (1 page) |
22 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
14 May 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
14 May 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
2 July 2013 | Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
2 July 2013 | Current accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
13 June 2013 | Incorporation (47 pages) |
13 June 2013 | Incorporation (47 pages) |