Check the

COMPLETE DETECTION SYSTEMS LIMITED

Company
COMPLETE DETECTION SYSTEMS LIMITED (02249943)

COMPLETE DETECTION SYSTEMS

Phone: 01162 750 177
A⁺ rating

ABOUT COMPLETE DETECTION SYSTEMS LIMITED

s (CDS) design, supply, install, commission & maintain fire alarm systems, fixed extinguishing & suppression systems, emergency lighting, nurse call systems, air sampling systems, disabled refuge systems, portable fire extinguishers and access control. Traditionally a fire alarm maintenance company we have expanded into other life safety systems markets and are now one of the most respected life safety systems service providers in the UK.

CDS is a company you can trust. We guarantee your systems are maintained quickly, correctly and professionally. CDS is a Gent 24, Paxton, Ziton and EMS approved system integrator. Unlike many of our competitors, we can support virtually any make of life safety system. Also, as a proud working partner of EMCS (East Midlands Central Station), we can supply BT approved communications, connecting your alarm system via secure direct link to the monitoring station, ensuring that the fire service is contacted at the earliest opportunity.

Complete Detection Systems Limited is registered as a company in England and Wales – Registration Number 2249943 – Registered Address: Office 17, The Atkins Building, Lower Bond Street, Hinckley, Leicestershire LE10 1QU

KEY FINANCES

Year
2016
Assets
£849.3k ▲ £252.64k (42.34 %)
Cash
£251.01k ▲ £144.65k (135.99 %)
Liabilities
£51.76k ▼ £-324.93k (-86.26 %)
Net Worth
£797.53k ▲ £577.56k (262.57 %)

REGISTRATION INFO

Company name
COMPLETE DETECTION SYSTEMS LIMITED
Company number
02249943
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Apr 1988
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
www.cdsys.co.uk
Phones
01162 750 177
Registered Address
OFFICE 17 THE ATKINS BUILDING,
LOWER BOND STREET,
HINCKLEY,
LEICESTERSHIRE,
LE10 1QU

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

22 Mar 2017
Satisfaction of charge 4 in full
22 Mar 2017
Satisfaction of charge 3 in full
22 Mar 2017
Satisfaction of charge 5 in full

CHARGES

25 March 2011
Status
Satisfied on 22 March 2017
Delivered
5 April 2011
Persons entitled
David Booler Sipp Trustees Limited,B R Cooper and E C Cooper
Description
The sum of £1,412.50 and all money from time to time in the…

15 March 2002
Status
Satisfied on 22 March 2017
Delivered
5 April 2002
Persons entitled
Cabot Trustees Limited
Description
The sum of £1,425.00 (the rent deposit) paid to the…

15 March 2002
Status
Satisfied on 22 March 2017
Delivered
5 April 2002
Persons entitled
Cabot Trustees Limited
Description
The sum of £1,425.00 (the rent deposit) paid to the…

21 September 2001
Status
Outstanding
Delivered
28 September 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
(Including trade fixtures). Fixed and floating charges over…

28 October 1991
Status
Satisfied on 21 March 1996
Delivered
2 November 1991
Persons entitled
The Governor and Company of the Bank of Scotland.
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

COMPLETE DETECTION SYSTEMS LIMITED DIRECTORS

Anthony Mikunda

  Acting
Appointed
03 June 1998
Occupation
Director
Role
Secretary
Nationality
British
Address
Office 17, The Atkins Building, Lower Bond Street, Hinckley, Leicestershire, United Kingdom, LE10 1QU
Name
MIKUNDA, Anthony

Martin Andrew Iliffe

  Acting PSC
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Office 17, The Atkins Building, Lower Bond Street, Hinckley, Leicestershire, United Kingdom, LE10 1QU
Country Of Residence
England
Name
ILIFFE, Martin Andrew
Notified On
11 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Clive Raymond Johnson

  Acting
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Office 17, The Atkins Building, Lower Bond Street, Hinckley, Leicestershire, United Kingdom, LE10 1QU
Country Of Residence
England
Name
JOHNSON, Clive Raymond

Anthony Mikunda

  Acting PSC
Appointed
13 November 1998
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Office 17, The Atkins Building, Lower Bond Street, Hinckley, Leicestershire, United Kingdom, LE10 1QU
Country Of Residence
England
Name
MIKUNDA, Anthony
Notified On
11 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jennifer Lynne Sulley

  Acting
Appointed
01 August 2005
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
Office 17, The Atkins Building, Lower Bond Street, Hinckley, Leicestershire, United Kingdom, LE10 1QU
Country Of Residence
England
Name
SULLEY, Jennifer Lynne

Anthony Francis Edwards

  Resigned
Resigned
03 June 1998
Role
Secretary
Address
33 The Pastures, Narborough, Leicester, Leicestershire, LE9 5DY
Name
EDWARDS, Anthony Francis

Anthony Francis Edwards

  Resigned
Resigned
03 June 1998
Occupation
Electrical Engineers
Role
Director
Age
69
Nationality
British
Address
33 The Pastures, Narborough, Leicester, Leicestershire, LE9 5DY
Name
EDWARDS, Anthony Francis

REVIEWS


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