CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
FIRE ALARM SOLUTIONS LIMITED
Company
FIRE ALARM SOLUTIONS
Phone:
01708 521 181
A⁺
rating
KEY FINANCES
Year
2016
Assets
£674.43k
▲ £56.32k (9.11 %)
Cash
£35.67k
▼ £-93.7k (-72.43 %)
Liabilities
£399.19k
▲ £24.76k (6.61 %)
Net Worth
£275.24k
▲ £31.56k (12.95 %)
Download Balance Sheet for 2006-2016
REGISTRATION INFO
Check the company
UK
Havering
Company name
FIRE ALARM SOLUTIONS LIMITED
Company number
04620927
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Dec 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
firealarmsolutions.co.uk
Phones
01708 521 181
01708 521 182
08454 583 617
Registered Address
UNIT 2 MANOR WAY BUSINESS CENTRE FAIRVIEW INDUSTRIAL PARK,
MARSH WAY,
RAINHAM,
ESSEX,
ENGLAND,
RM13 8UG
ECONOMIC ACTIVITIES
43999
Other specialised construction activities n.e.c.
LAST EVENTS
19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 1,000
CHARGES
22 February 2003
Status
Outstanding
Delivered
6 March 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
FIRE & SECURITY SOLUTIONS LIMITED
FIRE 2000 LIMITED
FIRE AND SECURITY SYSTEMS LIMITED
FIRE ASSESSMENT SERVICES (UK) LTD
FIRE BRIGHT SOLUTIONS LTD
FIRE CONSULTANCY & TESTING LIMITED
Last update 2018
FIRE ALARM SOLUTIONS LIMITED DIRECTORS
Andrew David Brunning
Acting
Appointed
22 December 2003
Role
Secretary
Address
Marsh Way, Fairview Industrial Park, Rainham, Essex, RM13 8UJ
Name
BRUNNING, Andrew David
Andrew David Brunning
Acting
PSC
Appointed
18 December 2002
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Marsh Way, Fairview Industrial Park, Rainham, Essex, RM13 8UJ
Country Of Residence
United Kingdom
Name
BRUNNING, Andrew David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Patrick Anthony Tubridy
Acting
PSC
Appointed
23 May 2003
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Marsh Way, Fairview Industrial Park, Rainham, Essex, RM13 8UJ
Country Of Residence
United Kingdom
Name
TUBRIDY, Patrick Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Anna Bowes
Resigned
Appointed
18 December 2002
Resigned
30 October 2003
Role
Secretary
Address
Swatchways, Runsell Green, Danbury, Essex, CM3 4QZ
Name
BOWES, Anna
L.C.I. SECRETARIES LIMITED
Resigned
Appointed
18 December 2002
Resigned
18 December 2002
Role
Nominee Secretary
Address
74 Lynn Road, Terrington Saint Clement, Kings Lynn, Norfolk, PE34 4JX
Name
L.C.I. SECRETARIES LIMITED
Anthony Thomas Wager
Resigned
Appointed
01 June 2008
Resigned
30 December 2013
Role
Secretary
Address
Unit2, Manor Way Business Centre, Fairview Industrial Park Marsh Way, Rainham, Essex, United Kingdom, RM13 8UG
Name
WAGER, Anthony Thomas
L.C.I. DIRECTORS LIMITED
Resigned
Appointed
18 December 2002
Resigned
18 December 2002
Role
Nominee Director
Address
60 Tabernacle Street, London, EC2A 4NB
Name
L.C.I. DIRECTORS LIMITED
Anthony Thomas Wager
Resigned
Appointed
01 June 2008
Resigned
03 March 2014
Occupation
Accountant
Role
Director
Age
60
Nationality
British
Address
Marsh Way, Fairview Industrial Park, Rainham, Essex, RM13 8UJ
Country Of Residence
United Kingdom
Name
WAGER, Anthony Thomas
REVIEWS
Check The Company
Excellent according to the company’s financial health.