Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

SURREY FIRE & SAFETY LIMITED

Company

SURREY FIRE & SAFETY

Telephone: 08458 453 001
A⁺ rating

ABOUT SURREY FIRE & SAFETY LIMITED

KEY FINANCE

Year
2017
Assets
£186.2k ▲ £52.61k (39.38 %)
Cash
£7.54k ▲ £7.54k (Infinity)
Liabilities
£41.32k ▼ £-88.72k (-68.23 %)
Net Worth
£144.88k ▲ £141.33k (3,978.89 %)

REGISTRATION INFO

Company name
SURREY FIRE & SAFETY LIMITED
Company number
03429470
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Sep 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
surreyfire.co.uk
Phones
08458 453 001
08001 976 544
Registered Address
UNIT 3 WATCHMOOR PARK TRADE CENTRE,
WATCHMOOR ROAD,
CAMBERLEY,
SURREY,
ENGLAND,
GU15 3AJ

ECONOMIC ACTIVITIES

81100
Combined facilities support activities

LAST EVENTS

03 Nov 2016
Termination of appointment of Daniel Stephen Aubrey as a director on 2 November 2016
21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Sep 2016
Confirmation statement made on 4 September 2016 with updates

CHARGES

20 February 2006
Status
Outstanding
Delivered
24 February 2006
Persons entitled
Sme Invoice Finance LTD
Description
Fixed and floating charges over the undertaking and all…

7 December 1999
Status
Satisfied on 28 March 2007
Delivered
18 December 1999
Persons entitled
Gle Invoice Finance Limited
Description
Any debt (as defined in the agreement together with its…

See Also


Last update 2018

SURREY FIRE & SAFETY LIMITED DIRECTORS

Richard Graham Brownlee

  Acting
Appointed
16 October 1997
Occupation
Director
Role
Secretary
Nationality
British
Address
Unit 3, Watchmoor Park Trade Centre, Watchmoor Road, Camberley, Surrey, England, GU15 3AJ
Name
BROWNLEE, Richard Graham

Richard Graham Brownlee

  Acting PSC
Appointed
16 October 1997
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Unit 3, Watchmoor Park Trade Centre, Watchmoor Road, Camberley, Surrey, England, GU15 3AJ
Country Of Residence
England
Name
BROWNLEE, Richard Graham
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

RJP SECRETARIES LIMITED

  Resigned
Appointed
04 September 1997
Resigned
16 October 1997
Role
Secretary
Address
2 Green Street, Sunbury On Thames, Middlesex, TW16 6RN
Name
RJP SECRETARIES LIMITED

Daniel Stephen Aubrey

  Resigned
Appointed
16 October 1997
Resigned
02 November 2016
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
Unit 3, Watchmoor Park Trade Centre, Watchmoor Road, Camberley, Surrey, England, GU15 3AJ
Country Of Residence
England
Name
AUBREY, Daniel Stephen

ROBERT JAMES PARTNERSHIP HOLDINGS LIMITED

  Resigned
Appointed
04 September 1997
Resigned
04 September 1997
Role
Director
Address
2 Green Street, Lower Sunbury, Sunbury On Thames, Middlesex, TW16 6RN
Name
ROBERT JAMES PARTNERSHIP HOLDINGS LIMITED

REVIEWS


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