FIRE & SAFETY SOLUTIONS LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 2LN

Company number 04963492
Status Active
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address UNIT 22 ROMAN WAY SMALL BUS PK, GODMANCHESTER, HUNTINGDON, CAMBRIDGESHIRE, PE29 2LN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FIRE & SAFETY SOLUTIONS LIMITED are www.firesafetysolutions.co.uk, and www.fire-safety-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to St Neots Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fire Safety Solutions Limited is a Private Limited Company. The company registration number is 04963492. Fire Safety Solutions Limited has been working since 13 November 2003. The present status of the company is Active. The registered address of Fire Safety Solutions Limited is Unit 22 Roman Way Small Bus Pk Godmanchester Huntingdon Cambridgeshire Pe29 2ln. . BRIDGE, Carol Lesley is a Secretary of the company. BRIDGE, Carol Lesley is a Director of the company. WILKINSON, Paul Richard is a Director of the company. Secretary WILKINSON, Richard John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRIDGE, Lesley Carol has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BRIDGE, Carol Lesley
Appointed Date: 13 December 2006

Director
BRIDGE, Carol Lesley
Appointed Date: 06 April 2010
63 years old

Director
WILKINSON, Paul Richard
Appointed Date: 13 November 2003
62 years old

Resigned Directors

Secretary
WILKINSON, Richard John
Resigned: 12 December 2006
Appointed Date: 13 November 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 November 2003
Appointed Date: 13 November 2003

Director
BRIDGE, Lesley Carol
Resigned: 12 July 2010
Appointed Date: 12 July 2010
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 November 2003
Appointed Date: 13 November 2003

Persons With Significant Control

Mrs Carol Lesley Bridge
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Richard Wilkinson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRE & SAFETY SOLUTIONS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 24 July 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100,100

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 41 more events
14 Dec 2003
Director resigned
14 Dec 2003
New director appointed
14 Dec 2003
New secretary appointed
09 Dec 2003
Registered office changed on 09/12/03 from: 7, 3RD avenue, warboys huntingdon cambridgeshire PE28 2SR
13 Nov 2003
Incorporation

FIRE & SAFETY SOLUTIONS LIMITED Charges

11 June 2009
Debenture
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 April 2009
Deed of charge
Delivered: 1 May 2009
Status: Outstanding
Persons entitled: The Fire & Safety Solutions LTD Pension Scheme C/O Morgan Lloyd Trustees Limited
Description: The assets - domain name - fass.GB.com.
25 April 2005
Rent deposit deed
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: Ip Properties (Jersey) I Limited and Ip Properties (Jersey) Ii Limited
Description: The account. See the mortgage charge document for full…