Company Information for DETECT FIRE & SECURITY LIMITED
FIRE HOUSE, MAYFLOWER CLOSE, CHANDLERS FORD, HAMPSHIRE, SO53 4AR,
|
Company Registration Number
04968043
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DETECT FIRE & SECURITY LIMITED | |
Legal Registered Office | |
FIRE HOUSE MAYFLOWER CLOSE CHANDLERS FORD HAMPSHIRE SO53 4AR Other companies in PO1 | |
Company Number | 04968043 | |
---|---|---|
Company ID Number | 04968043 | |
Date formed | 2003-11-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 31/03/2023 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-28 22:12:46 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN ELLIS |
||
ANDREW ALLEN DERRICK |
||
KAREN ANN DERRICK |
||
CHRISTOPHER JOHN ELLIS |
||
CLAIRE ANNE ELLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REYNOLDS ROBERTSON |
Company Secretary | ||
MORLEY & SCOTT CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKPARK (DORSET) LIMITED | Director | 2014-06-10 | CURRENT | 1998-02-27 | Active - Proposal to Strike off | |
OAKPARK DETECT LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-15 | Active - Proposal to Strike off | |
DETECT EFRBS LIMITED | Director | 2010-01-12 | CURRENT | 2010-01-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES | |
AA01 | Current accounting period extended from 31/12/21 TO 30/06/22 | |
CH01 | Director's details changed for Mr David Chennell on 2021-03-01 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Churches Fire Security Ltd as a person with significant control on 2021-03-01 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-03-03 | |
TM02 | Termination of appointment of Christopher John Ellis on 2021-03-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLEN DERRICK | |
AP01 | DIRECTOR APPOINTED MR SIMON BURNS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/21 FROM 12 Fratton Road Portsmouth Hampshire PO1 5BX | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF ANDREW ALLEN DERRICK AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/11/17 STATEMENT OF CAPITAL;GBP 69.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 69.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 69.5 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ANNE ELLIS / 16/01/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN ELLIS on 2015-01-16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ELLIS / 16/01/2015 | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 69.5 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 69.5 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KAREN ANN DERRICK | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE ANNE ELLIS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/13 FROM Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY England | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/12 FROM C/O Tim Lyons & Co Ltd 29 Carlton Crescent Southampton Hampshire SO15 2EW United Kingdom | |
AR01 | 18/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ELLIS / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALLEN DERRICK / 18/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM THE OLD TREASURY, 7 KINGS ROAD PORTSMOUTH HAMPSHIRE PO5 4DJ | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ELLIS / 04/11/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
169 | £ IC 99/40 25/09/07 £ SR 59@1=59 | |
RES13 | SHARE CANCEL 25/09/07 | |
122 | £ NC 1000/971 25/09/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 25/09/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 21/03/05 | |
ELRES | S366A DISP HOLDING AGM 21/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
88(2)R | AD 19/11/03--------- £ SI 64@1=64 £ IC 99/163 | |
88(2)R | AD 19/11/03--------- £ SI 33@1=33 £ IC 163/196 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
88(2)R | AD 19/11/03--------- £ SI 97@1=97 £ IC 2/99 | |
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 | HSBC 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 DETECT FIRE & SECURITY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sevenoaks District Council | |
|
|
Sevenoaks District Council | |
|
|
Adur Worthing Council | |
|
|
Gosport Borough Council | |
|
FIXTURES AND FITTINGS |
Gosport Borough Council | |
|
FIXTURES AND FITTINGS |
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Gosport Borough Council | |
|
CAPITAL - PREMISES COSTS |
Adur Worthing Council | |
|
|
Gosport Borough Council | |
|
FIXTURES AND FITTINGS |
Adur Worthing Council | |
|
|
Sevenoaks District Council | |
|
|
Gosport Borough Council | |
|
FIXTURES AND FITTINGS |
Sevenoaks District Council | |
|
|
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Fareham Borough Council | |
|
R & M OF BUILDINGS |
Gosport Borough Council | |
|
FIXTURES AND FITTINGS |
Hampshire County Council | |
|
Security Costs |
Gosport Borough Council | |
|
FIXTURES AND FITTINGS |
Hampshire County Council | |
|
Security Costs |
Fareham Borough Council | |
|
R & M OF BUILDINGS |
Sevenoaks District Council | |
|
|
Sevenoaks District Council | |
|
|
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
Fareham Borough Council | |
|
R & M OF BUILDINGS |
Hampshire County Council | |
|
Alterations To Buildings |
Sevenoaks District Council | |
|
|
Sevenoaks District Council | |
|
|
Hampshire County Council | |
|
Gen Mtce - Delegated Items-Lms |
Hampshire County Council | |
|
Security Systems |
Hampshire County Council | |
|
Gen Mtce - Delegated Items-Lms |
Sevenoaks District Council | |
|
|
Sevenoaks District Council | |
|
|
Sevenoaks District Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Health And Safety supplies |
Sevenoaks District Council | |
|
|
Sevenoaks District Council | |
|
|
Sevenoaks District Council | |
|
|
Hampshire County Council | |
|
Other Hired & Contracted Servs |
Sevenoaks District Council | |
|
|
Sevenoaks District Council | |
|
|
Sevenoaks District Council | |
|
|
Hampshire County Council | |
|
Payments to main contractor |
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. |