FIRECARE ALARM SYSTEMS LIMITED
CARMARTHEN

Hellopages » Carmarthenshire » Carmarthenshire » SA31 3RB

Company number 04689827
Status Active
Incorporation Date 7 March 2003
Company Type Private Limited Company
Address UNIT 3, CAMBRIAN PARK CILLEFWR INDUSTRIAL ESTATE, JOHNSTOWN, CARMARTHEN, WALES, SA31 3RB
Home Country United Kingdom
Nature of Business 84250 - Fire service activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Registered office address changed from 25 Parc Starling Johnstown Carmarthen SA31 3HX Wales to Unit 3, Cambrian Park Cillefwr Industrial Estate Johnstown Carmarthen SA31 3RB on 2 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FIRECARE ALARM SYSTEMS LIMITED are www.firecarealarmsystems.co.uk, and www.firecare-alarm-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Ferryside Rail Station is 5.7 miles; to Kidwelly Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firecare Alarm Systems Limited is a Private Limited Company. The company registration number is 04689827. Firecare Alarm Systems Limited has been working since 07 March 2003. The present status of the company is Active. The registered address of Firecare Alarm Systems Limited is Unit 3 Cambrian Park Cillefwr Industrial Estate Johnstown Carmarthen Wales Sa31 3rb. . EVANS, Emyr Milwyn is a Secretary of the company. EVANS, Emyr Milwyn is a Director of the company. HUMFRYES, Timothy Gordon is a Director of the company. Secretary ALEXANDER, Amanda Dawn has been resigned. Secretary RICHARDS, Isobel Ann has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ALEXANDER, Neil has been resigned. Director DYER, Ieuan has been resigned. Director REES, Alun Wyn has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Fire service activities".


Current Directors

Secretary
EVANS, Emyr Milwyn
Appointed Date: 10 October 2005

Director
EVANS, Emyr Milwyn
Appointed Date: 10 October 2005
54 years old

Director
HUMFRYES, Timothy Gordon
Appointed Date: 10 October 2005
52 years old

Resigned Directors

Secretary
ALEXANDER, Amanda Dawn
Resigned: 10 October 2005
Appointed Date: 31 August 2004

Secretary
RICHARDS, Isobel Ann
Resigned: 24 September 2004
Appointed Date: 07 March 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 March 2003
Appointed Date: 07 March 2003

Director
ALEXANDER, Neil
Resigned: 10 October 2005
Appointed Date: 24 September 2004
56 years old

Director
DYER, Ieuan
Resigned: 24 September 2004
Appointed Date: 07 March 2003
68 years old

Director
REES, Alun Wyn
Resigned: 21 January 2008
Appointed Date: 10 October 2005
45 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 March 2003
Appointed Date: 07 March 2003

Persons With Significant Control

Mr Emyr Milwyn Evans Bsc Eng
Notified on: 7 March 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Gordon Humfryes L C G I
Notified on: 7 March 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alun Wyn Rees
Notified on: 7 March 2017
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRECARE ALARM SYSTEMS LIMITED Events

20 Mar 2017
Confirmation statement made on 7 March 2017 with updates
02 Nov 2016
Registered office address changed from 25 Parc Starling Johnstown Carmarthen SA31 3HX Wales to Unit 3, Cambrian Park Cillefwr Industrial Estate Johnstown Carmarthen SA31 3RB on 2 November 2016
02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Registered office address changed from Unit 3 Cillefwr Industrial Estate Johnstown Carmarthen Dyfed SA31 3RB to 25 Parc Starling Johnstown Carmarthen SA31 3HX on 18 October 2016
04 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 102

...
... and 44 more events
27 Mar 2003
Director resigned
27 Mar 2003
New director appointed
27 Mar 2003
New secretary appointed
24 Mar 2003
Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100
07 Mar 2003
Incorporation