Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOMATIC FIRE CONTROL LIMITED
Company Information for

AUTOMATIC FIRE CONTROL LIMITED

SAXON HOUSE, SAXON WAY, CHELTENHAM, GLOUCESTERSHIRE, GL52 6QX,
Company Registration Number
01830607
Private Limited Company
Liquidation

Company Overview

About Automatic Fire Control Ltd
AUTOMATIC FIRE CONTROL LIMITED was founded on 1984-07-06 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Automatic Fire Control Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUTOMATIC FIRE CONTROL LIMITED
 
Legal Registered Office
SAXON HOUSE
SAXON WAY
CHELTENHAM
GLOUCESTERSHIRE
GL52 6QX
Other companies in SN2
 
Telephone01793 496624
 
Filing Information
Company Number 01830607
Company ID Number 01830607
Date formed 1984-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 30/04/2019
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB408482938  
Last Datalog update: 2019-12-09 11:16:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMATIC FIRE CONTROL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BJAS LIMITED   COWDERY BRAWN & COMPANY LIMITED   FINDLAY JAMES (MERSEYSIDE) LIMITED   G & Z ACCOUNTANCY LIMITED   HELPING HANDS ACCOUNTANCY SERVICES LIMITED   INSOLNET LIMITED   INSOLVENCY DIRECT LIMITED   INTERNET BUSINESS SYSTEMS LIMITED   LONGMEADOWS ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AUTOMATIC FIRE CONTROL LIMITED
The following companies were found which have the same name as AUTOMATIC FIRE CONTROL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOMATIC FIRE CONTROL SYSTEMS LIMITED UNIT 4 SHRIVENHAM HUNDRED BUSINESS PARK, MAJORS ROAD WATCHFIELD SWINDON SN6 8TZ Active - Proposal to Strike off Company formed on the 2015-12-04
AUTOMATIC FIRE CONTROL, INC. 1708 SE 22ND ST OKLAHOMA CITY OK 73129 Active Company formed on the 2014-07-02
AUTOMATIC FIRE CONTROLS, INC. 8940 W 192ND ST STE M MOKENA IL 60448 Active Company formed on the 2015-06-10
AUTOMATIC FIRE CONTROL INC California Unknown
Automatic Fire Controls Inc Indiana Unknown
Automatic Fire Controls Inc Indiana Unknown
AUTOMATIC FIRE CONTROL SYSTEMS INC Louisiana Unknown
AUTOMATIC FIRE CONTROL SYSTEMS LTD Oklahoma Unknown
AUTOMATIC FIRE CONTROL INC Oklahoma Unknown
AUTOMATIC FIRE CONTROL SYSTEMS INC Oklahoma Unknown
AUTOMATIC FIRE CONTROL INC Idaho Unknown
AUTOMATIC FIRE CONTROL INC Arkansas Unknown

Company Officers of AUTOMATIC FIRE CONTROL LIMITED

Current Directors
Officer Role Date Appointed
KEVIN TERRY CUMMINS
Director 2015-12-01
TIMOTHY JOHN HOBBS
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH EILEEN HAYWOOD
Director 2015-12-31 2017-05-16
TIMOTHY JOHN HOBBS
Company Secretary 2015-03-31 2016-09-15
HANNAH EILEEN HAYWOOD
Company Secretary 2015-12-01 2016-09-14
JULIAN BEVERLEY VERNON TAYLOR
Company Secretary 2002-04-01 2015-03-31
JULIAN BEVERLEY VERNON TAYLOR
Director 1992-05-23 2015-03-31
STEPHEN ANDREW OBERN
Director 1999-04-01 2015-02-28
JENNIFER MAUREEN TAYLOR
Director 1992-01-01 2008-02-28
JENNIFER MAUREEN TAYLOR
Company Secretary 1991-12-02 2002-04-01
ROUBAIX IRENE ROMA DOREEN MARY TAYLOR
Director 1992-05-23 1996-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN HOBBS LIGHTNING ENGINEERING HOLDINGS LTD Director 2018-01-29 CURRENT 2018-01-29 Active
TIMOTHY JOHN HOBBS AUTOMATIC FIRE CONTROL SYSTEMS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
TIMOTHY JOHN HOBBS KASKADO HOLDINGS INC LTD Director 2012-06-20 CURRENT 2012-06-20 Dissolved 2015-10-27
TIMOTHY JOHN HOBBS HMH CORPFIN LIMITED Director 2010-05-11 CURRENT 2010-05-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-11-20NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-07-09NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-06-18NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/19 FROM Unit 4 Shrivenham Hundred Business Park, Majors Road Watchfield Swindon SN6 8TZ England
2019-05-21LIQ02Voluntary liquidation Statement of affairs
2019-05-21600Appointment of a voluntary liquidator
2019-05-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-04-30
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TERRY CUMMINS
2018-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN HOBBS
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-05-15PSC07CESSATION OF HANNAH EILEEN HAYWOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 018306070003
2018-03-05AA01Current accounting period extended from 31/03/18 TO 31/07/18
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH EILEEN HAYWOOD
2016-11-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-16AP01DIRECTOR APPOINTED MRS HANNAH EILEEN HAYWOOD
2016-09-15TM02APPOINTMENT TERMINATED, SECRETARY HANNAH HAYWOOD
2016-09-15TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOBBS
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/16 FROM Unit 7 Kingsdown Orchard Hyde Road Swindon Wiltshire SN2 7RR
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-04AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-01AP03Appointment of Mrs Hannah Eileen Haywood as company secretary on 2015-12-01
2015-12-01AP01DIRECTOR APPOINTED MR KEVIN TERRY CUMMINS
2015-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HOBBS / 31/07/2015
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1350
2015-07-16AR0123/05/15 FULL LIST
2015-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-29TM02APPOINTMENT TERMINATED, SECRETARY JULIAN TAYLOR
2015-04-29TM02APPOINTMENT TERMINATED, SECRETARY JULIAN TAYLOR
2015-04-29AP03SECRETARY APPOINTED MR TIMOTHY JOHN HOBBS
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN TAYLOR
2015-04-29AP01DIRECTOR APPOINTED MR TIMOTHY JOHN HOBBS
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OBERN
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 018306070002
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BEVERLEY VERNON TAYLOR / 01/10/2014
2014-10-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-11RES13AGREEMENT. SHARE PUCHASE 01/07/2014
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1350
2014-05-28AR0123/05/14 FULL LIST
2013-06-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-23AR0123/05/13 FULL LIST
2012-06-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-08AR0123/05/12 FULL LIST
2011-08-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-23AR0123/05/11 FULL LIST
2010-07-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-24AR0123/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BEVERLEY VERNON TAYLOR / 20/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW OBERN / 20/05/2010
2009-06-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-09-02363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-09-02353LOCATION OF REGISTER OF MEMBERS
2008-09-02190LOCATION OF DEBENTURE REGISTER
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER TAYLOR
2008-07-03AA31/03/08 TOTAL EXEMPTION FULL
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM CLEVERLY & COMPANY MARLBOROUGH HOUSE 26 HIGH STREET SWINDON WILTSHIRE SN1 3EP
2007-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-11363sRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-02363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-08363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-30363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-02363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-05-30363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-29288aNEW SECRETARY APPOINTED
2002-04-29288bSECRETARY RESIGNED
2001-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-30363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2000-12-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-0588(2)RAD 01/10/00--------- £ SI 250@1=250 £ IC 1100/1350
2000-05-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-26363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-03-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-26363sRETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1999-04-25288aNEW DIRECTOR APPOINTED
1999-04-1088(2)RAD 01/04/99--------- £ SI 100@1=100 £ IC 1000/1100
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-05-26363sRETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS
1998-03-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-06363sRETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS
1997-01-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-08363(288)DIRECTOR RESIGNED
1996-06-08363sRETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS
1996-03-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-27363sRETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS
1994-12-15AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-07-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-07-06363sRETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS
1994-02-25287REGISTERED OFFICE CHANGED ON 25/02/94 FROM: 43/45 DEVIZES RD SWINDON WILTSHIRE SN1 4BG
1993-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-02363sRETURN MADE UP TO 23/05/93; NO CHANGE OF MEMBERS
1993-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-05-31363bRETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS
1992-05-31287REGISTERED OFFICE CHANGED ON 31/05/92 FROM: 43/45 DEVIZES RD SWINDON WILTSHIRE SN1 4BG
1992-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/92
1992-02-07288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to AUTOMATIC FIRE CONTROL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-05-04
Appointmen2019-05-04
Meetings o2019-04-17
Fines / Sanctions
No fines or sanctions have been issued against AUTOMATIC FIRE CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-31 Outstanding HH CASHFLOW FINANCE LIMITED
DEBENTURE 1992-02-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOMATIC FIRE CONTROL LIMITED

Intangible Assets
Patents
We have not found any records of AUTOMATIC FIRE CONTROL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AUTOMATIC FIRE CONTROL LIMITED owns 1 domain names.

automaticfire.co.uk  

Trademarks
We have not found any records of AUTOMATIC FIRE CONTROL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUTOMATIC FIRE CONTROL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2014-03-31 GBP £519 Property
Basingstoke and Deane Borough Council 2014-03-31 GBP £92 Highways & Transport
Basingstoke and Deane Borough Council 2014-01-31 GBP £591 Highways & Transport
Basingstoke and Deane Borough Council 2014-01-31 GBP £3,346 Property
Basingstoke and Deane Borough Council 2013-10-31 GBP £494 Highways & Transport
Basingstoke and Deane Borough Council 2013-10-31 GBP £2,801 Property
Basingstoke and Deane Borough Council 2013-08-31 GBP £126 Highways & Transport
Basingstoke and Deane Borough Council 2013-08-31 GBP £713 Property
Basingstoke and Deane Borough Council 2013-06-30 GBP £545 Highways & Transport
Basingstoke and Deane Borough Council 2013-06-30 GBP £3,086 Property

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AUTOMATIC FIRE CONTROL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyAUTOMATIC FIRE CONTROL LIMITEDEvent Date2019-05-04
AUTOMATIC FIRE CONTROL LIMITED (Company Number 01830607 ) Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Principal trading address: Unit 4 Shrivenham Hundred Business Park, Majors Road…
 
Initiating party Event TypeAppointmen
Defending partyAUTOMATIC FIRE CONTROL LIMITEDEvent Date2019-05-04
Name of Company: AUTOMATIC FIRE CONTROL LIMITED Company Number: 01830607 Nature of Business: Sprinkler Contrator Type of Liquidation: Creditors Registered office: Saxon House, Saxon Way, Cheltenham GL…
 
Initiating party Event TypeMeetings o
Defending partyAUTOMATIC FIRE CONTROL LIMITEDEvent Date2019-04-17
AUTOMATIC FIRE CONTROL LIMITED (Company Number 01830607 ) Registered office: Unit 4 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, Gloucestershire, SN6 8TZ Principal trading addre…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMATIC FIRE CONTROL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOMATIC FIRE CONTROL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.