FIRE AND SECURITY HOLDINGS LIMITED

6 Ambley Green 6 Ambley Green, Gillingham, ME8 0NJ, Kent, United Kingdom
StatusACTIVE
Company No.12363321
CategoryPrivate Limited Company
Incorporated13 Dec 2019
Age4 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

FIRE AND SECURITY HOLDINGS LIMITED is an active private limited company with number 12363321. It was incorporated 4 years, 6 months, 7 days ago, on 13 December 2019. The company address is 6 Ambley Green 6 Ambley Green, Gillingham, ME8 0NJ, Kent, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-26

Officer name: Mr Steve Butler

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven David Miller

Termination date: 2023-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-07

Officer name: Mr Will Faure Walker

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Anthony David Whittaker

Termination date: 2023-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

New address: 6 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ

Old address: 3rd Floor 100 Wigmore Street London W1U 3RN England

Change date: 2023-02-28

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2023

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Resolution

Date: 02 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2022

Action Date: 17 Mar 2022

Category: Capital

Type: SH01

Capital : 1,556,476 GBP

Date: 2022-03-17

Documents

View document PDF

Resolution

Date: 05 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2021

Action Date: 20 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-20

Capital : 1,532,650 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Dec 2021

Action Date: 09 Sep 2021

Category: Capital

Type: RP04SH01

Capital : 1,429,432 GBP

Date: 2021-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-20

Officer name: Mr Steven David Miller

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Barry Thomas

Appointment date: 2021-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-20

Officer name: Mr Michael Keith Duhan

Documents

View document PDF

Accounts with accounts type group

Date: 17 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Resolution

Date: 24 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2021

Action Date: 09 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-09

Capital : 1,429,382 GBP

Documents

View document PDF

Resolution

Date: 31 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2021

Action Date: 09 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-09

Capital : 1,386,549 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Foundation Investment Partners Ii (Gp) Llp

Change date: 2020-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-25

Old address: C/O Foundation Investments 50 Curzon Street London W1J 7UW England

New address: 3rd Floor 100 Wigmore Street London W1U 3RN

Documents

View document PDF

Change account reference date company current extended

Date: 11 Dec 2020

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2020

Action Date: 07 Jan 2020

Category: Capital

Type: SH01

Capital : 1,350,000 GBP

Date: 2020-01-07

Documents

View document PDF

Resolution

Date: 16 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Incorporation company

Date: 13 Dec 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAKE ENVELOPES LTD

BLAKE ENVELOPES CLARENCE HOUSE WATERCOMBE LANE,YEOVIL,BA20 2SU

Number:06361591
Status:ACTIVE
Category:Private Limited Company

EULALEE LUXURY GROUP LTD

APT 403 18 LEINSTER GARDENS,LONDON,W2 3BH

Number:11296129
Status:ACTIVE
Category:Private Limited Company

GREEN WORLD INNOVATIVE SOLUTIONS LTD.

UNIT 170 AVENUE H,KENILWORTH,CV8 2LG

Number:10556392
Status:ACTIVE
Category:Private Limited Company

RED CACTUS DIGITAL LIMITED

5 EAST ST. HELEN STREET,ABINGDON,OX14 5EG

Number:11489296
Status:ACTIVE
Category:Private Limited Company

ROMAN WAY MAINTENANCE COMPANY LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:02446566
Status:ACTIVE
Category:Private Limited Company

STUMP 'N' GRIND LIMITED

70 ELMDON LANE,BIRMINGHAM,B37 7EQ

Number:04868581
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source