MICRO-VISION FIRE & SECURITY LTD
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 1YD

Company number 04001203
Status Active
Incorporation Date 24 May 2000
Company Type Private Limited Company
Address SECURITY HOUSE 82C, CHESTERTON LANE, CIRENCESTER, GLOUCESTERSHIRE, GL7 1YD
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Registration of charge 040012030005, created on 1 August 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MICRO-VISION FIRE & SECURITY LTD are www.microvisionfiresecurity.co.uk, and www.micro-vision-fire-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Micro Vision Fire Security Ltd is a Private Limited Company. The company registration number is 04001203. Micro Vision Fire Security Ltd has been working since 24 May 2000. The present status of the company is Active. The registered address of Micro Vision Fire Security Ltd is Security House 82c Chesterton Lane Cirencester Gloucestershire Gl7 1yd. . HARRISON, Colin is a Director of the company. HARRISON, Matthew Paul is a Director of the company. HARRISON, Nicola Jane is a Director of the company. Secretary IVES, Rebecca Elizabeth has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director IVES, Rebecca Elizabeth has been resigned. Director POWIS JONES, Kevin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Electrical installation".


Current Directors

Director
HARRISON, Colin
Appointed Date: 01 September 2013
75 years old

Director
HARRISON, Matthew Paul
Appointed Date: 01 September 2013
48 years old

Director
HARRISON, Nicola Jane
Appointed Date: 01 September 2013
71 years old

Resigned Directors

Secretary
IVES, Rebecca Elizabeth
Resigned: 01 September 2013
Appointed Date: 11 March 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 May 2000
Appointed Date: 24 May 2000

Director
IVES, Rebecca Elizabeth
Resigned: 01 September 2013
Appointed Date: 11 March 2003
52 years old

Director
POWIS JONES, Kevin
Resigned: 01 September 2013
Appointed Date: 01 November 2000
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 May 2000
Appointed Date: 24 May 2000

Persons With Significant Control

Cia Fire & Security Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MICRO-VISION FIRE & SECURITY LTD Events

02 Dec 2016
Confirmation statement made on 7 October 2016 with updates
01 Aug 2016
Registration of charge 040012030005, created on 1 August 2016
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
20 Jan 2016
Compulsory strike-off action has been discontinued
19 Jan 2016
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

...
... and 61 more events
16 Jan 2001
New secretary appointed
16 Jan 2001
New director appointed
05 Jun 2000
Secretary resigned
05 Jun 2000
Director resigned
24 May 2000
Incorporation

MICRO-VISION FIRE & SECURITY LTD Charges

1 August 2016
Charge code 0400 1203 0005
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
20 November 2006
Debenture
Delivered: 25 November 2006
Status: Satisfied on 24 September 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 2006
Legal charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit a whitworth court, baird road, waterwells business…
3 October 2005
Legal charge
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 11 the glenmore centre jessop court waterwells…
17 May 2004
Legal charge
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit C2 brunel court waterwells business park gloucester…