Company Information for FULLSTOP FIRE & SECURITY LTD.
SUITE D, THE BUSINESS CENTRE, FARINGDON AVENUE, ROMFORD, ESSEX, RM3 8EN,
|
Company Registration Number
04292338
Private Limited Company
Active |
Company Name | |
---|---|
FULLSTOP FIRE & SECURITY LTD. | |
Legal Registered Office | |
SUITE D, THE BUSINESS CENTRE FARINGDON AVENUE ROMFORD ESSEX RM3 8EN Other companies in RM3 | |
Company Number | 04292338 | |
---|---|---|
Company ID Number | 04292338 | |
Date formed | 2001-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 24/09/2015 | |
Return next due | 22/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB776842676 |
Last Datalog update: | 2024-01-08 19:16:42 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FULLSTOP FIRE & SECURITY LONDON LIMITED | THE STATION MASTERS HOUSE 168 THORNBURY ROAD OSTERLEY VILLAGE ISLEWORTH MIDDLESEX TW7 4QE | Dissolved | Company formed on the 2003-03-10 | |
FULLSTOP FIRE & SECURITY SOUTH EAST LIMITED | THE STATION MASTERS' HOUSE 168 THORNBURY ROAD OSTERLEY VILLAGE ISLEWORTH MIDDLESEX TW7 4QE | Active | Company formed on the 2001-05-25 | |
FULLSTOP FIRE & SECURITY SYSTEMS LIMITED | C/O ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK WINSLOW BUCKINGHAM MK18 3AJ | Liquidation | Company formed on the 2003-06-17 | |
FULLSTOP FIRE & SECURITY SYSTEMS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID ROBERTSON |
||
DOUGLAS BURNETT ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP ERNEST BEALE |
Company Secretary | ||
PHILLIP ERNEST BEALE |
Director | ||
CAROLE ANN ROBERTSON |
Company Secretary | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FULLSTOP FIRE & SECURITY SOUTH EAST LIMITED | Director | 2011-08-01 | CURRENT | 2001-05-25 | Active | |
FULLSTOP FIRE & SECURITY LONDON LIMITED | Director | 2008-10-02 | CURRENT | 2003-03-10 | Dissolved 2016-10-04 | |
FULLSTOP FIRE & SECURITY SYSTEMS LIMITED | Director | 2003-06-17 | CURRENT | 2003-06-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES | ||
Change of share class name or designation | ||
Director's details changed for Mr Matthew Hellier on 2023-04-01 | ||
DIRECTOR APPOINTED MR MATTHEW HELLIER | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES | |
SH03 | Purchase of own shares | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES | |
SH03 | Purchase of own shares | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATHEW AUSTIN | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
CH01 | Director's details changed for Douglas Burnett Robertson on 2015-08-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 24/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 24/09/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/13 TO 31/03/14 | |
AR01 | 24/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP BEALE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PHILLIP BEALE | |
CH01 | Director's details changed for Douglas Burnett Robertson on 2013-07-22 | |
AR01 | 24/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ERNEST BEALE / 24/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BURNETT ROBERTSON / 24/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTSON / 24/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP ERNEST BEALE / 24/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/03/07 FROM: ORION HOUSE BRYANT AVENUE ROMFORD ESSEX RM3 0AP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
88(2)R | AD 30/09/02--------- £ SI 600@1=600 £ IC 2400/3000 | |
88(2)R | AD 30/09/02--------- £ SI 2100@1=2100 £ IC 300/2400 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS | |
88(2)R | AD 30/09/01--------- £ SI 299@1=299 £ IC 1/300 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 FULLSTOP FIRE & SECURITY LTD.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Devon County Council | |
|
Health & Safety Equipment |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Devon County Council | |
|
Security Systems |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Devon County Council | |
|
|
Devon County Council | |
|
|
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Oxfordshire County Council | |
|
Building Maintenance |
Somerset County Council | |
|
|
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Mid Devon District Council | |
|
|
Mid Devon District Council | |
|
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.
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. |