Check the

ORCHARD FIRE AND SECURITY LIMITED

Company
ORCHARD FIRE AND SECURITY LIMITED (01979662)

ORCHARD FIRE AND SECURITY

Phone: 01709 365 666
A⁺ rating

ABOUT ORCHARD FIRE AND SECURITY LIMITED

At Orchard Fire and Security our services do not end upon the completion of your installation. We provide a 24-hour service to contract customers in order to ensure that any system down time, should it occur, is kept to an absolute minimum

Orchard Fire and Security provides the following

•Provide Literature and Information    •Annual Service Accountability - We provide a full audit trail of servicing

•Health Check on take over - We provide you with a full health check on your system when we take responsibilty for it

•Technical Helpline - We provide access to immediate technical help 24/7 365 days a year

KEY FINANCES

Year
2016
Assets
£180.69k ▼ £-2.16k (-1.18 %)
Cash
£97.73k ▲ £44.62k (84.02 %)
Liabilities
£68.35k ▼ £-23.24k (-25.37 %)
Net Worth
£112.34k ▲ £21.07k (23.09 %)

REGISTRATION INFO

Company name
ORCHARD FIRE AND SECURITY LIMITED
Company number
01979662
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jan 1986
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
www.ofsltd.co.uk
Phones
01709 365 666
01709 365 888
Registered Address
THE BUSINESS CENTRE,
BRADMARSH BUSINESS PARK,
ROTHERHAM,
SOUTH YORKSHIRE,
S60 1BY

ECONOMIC ACTIVITIES

33200
Installation of industrial machinery and equipment

LAST EVENTS

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Feb 2017
Confirmation statement made on 14 February 2017 with updates
17 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 4,700

See Also


Last update 2018

ORCHARD FIRE AND SECURITY LIMITED DIRECTORS

Angela Parkinson

  Acting
Appointed
05 March 2012
Role
Secretary
Address
The Business Centre, Bradmarsh Business Park, Rotherham, South Yorkshire, S60 1BY
Name
PARKINSON, Angela

John Smith

  Acting
Appointed
27 May 2011
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
9 Meribel Close, Liverpool, Merseyside, England, L23 9YJ
Country Of Residence
England
Name
SMITH, John

Paul Crookes

  Resigned
Resigned
27 May 2011
Role
Secretary
Address
6 Hornbeam Close, Chapeltown, Sheffield, South Yorkshire, S30 4PS
Name
CROOKES, Paul

Ray Crookes

  Resigned
Resigned
28 February 1991
Role
Secretary
Address
Wayside, Cowley Lane, Holmesfield, Dronfield, Derbyshire, S18 7SD
Name
CROOKES, Ray

Paul Crookes

  Resigned
Resigned
27 May 2011
Occupation
Security Systems Installation Engineer
Role
Director
Age
78
Nationality
British
Address
6 Hornbeam Close, Chapeltown, Sheffield, South Yorkshire, S30 4PS
Name
CROOKES, Paul

Ray Crookes

  Resigned
Resigned
04 April 2008
Occupation
Electrical Installation Engine
Role
Director
Age
81
Nationality
British
Address
Wayside, Cowley Lane, Holmesfield, Dronfield, Derbyshire, S18 7SD
Name
CROOKES, Ray

Paul Vincent Newbould

  Resigned
Resigned
27 May 2011
Occupation
Electrical Installation Engineer
Role
Director
Age
78
Nationality
British
Address
16 Bowdon Avenue, Barlborough, Chesterfield, Derbyshire, S43 4JE
Name
NEWBOULD, Paul Vincent

Vincent Spooner

  Resigned
Resigned
31 July 1996
Occupation
Electrical Installation Engineer
Role
Director
Age
93
Nationality
British
Address
1 Drury Lane, Coal Aston, Sheffield, South Yorkshire, S18 6AP
Name
SPOONER, Vincent

REVIEWS


Check The Company
Excellent according to the company’s financial health.