ABOUT CSG (FIRE AND SECURITY) LIMITED
CSG Fire and Security Ltd. designed and installed a state-of-the-art system based around a Kentec Syncro fire control panel with a mix of Hyfire wireless system thermal detectors, wireless optical smoke detectors, and base sounder beacons, which avoided any disruption to the building’s historic fabric or damage to the decorative interior through the use of unsightly cables.
Working in close partnership, leading access control systems provider TDSi and installation specialist CSG Fire and Security have delivered an integrated access control solution for five regional offices of LV= (Liverpool Victoria), the UK’s largest friendly society.
KEY FINANCE
Year
2017
Assets
£1159.84k
▼ £-239.8k (-17.13 %)
Cash
£690.38k
▼ £-346.03k (-33.39 %)
Liabilities
£235k
▲ £51.51k (28.07 %)
Net Worth
£924.84k
▼ £-291.31k (-23.95 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Dorset
- Company name
- CSG (FIRE AND SECURITY) LIMITED
- Company number
- 05364227
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Feb 2005
Age - 21 years
- Home Country
- United Kingdom
CONTACTS
- Website
- csgfireandsecurity.co.uk
- Phones
-
01202 874 444
01202 874 455
- Registered Address
- UNIT 10 OLD FORGE ROAD,
FERNDOWN INDUSTRIAL ESTATE,
WIMBORNE,
DORSET,
BH21 7RR
ECONOMIC ACTIVITIES
- 80200
- Security systems service activities
- 80300
- Investigation activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 20 Mar 2017
- Confirmation statement made on 7 March 2017 with updates
- 16 Nov 2016
- Total exemption full accounts made up to 29 February 2016
- 11 Mar 2016
- Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
GBP 280
See Also
Last update 2018
CSG (FIRE AND SECURITY) LIMITED DIRECTORS
Jeremy David Rowland
Acting
PSC
- Appointed
- 10 June 2008
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Unit 10, Old Forge Road, Ferndown Industrial Estate, Wimborne, Dorset, United Kingdom, BH21 7RR
- Country Of Residence
- United Kingdom
- Name
- ROWLAND, Jeremy David
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Rachele Julie Rowland
Acting
- Appointed
- 01 November 2006
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Unit 10, Old Forge Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7RR
- Country Of Residence
- England
- Name
- ROWLAND, Rachele Julie
Michael John Turvey
Resigned
- Appointed
- 14 February 2005
- Resigned
- 10 June 2008
- Role
- Secretary
- Address
- Fairoakes 24 Gallows Drive, West Parley, Ferndown, Dorset, BH22 8RJ
- Name
- TURVEY, Michael John
Rachele Julie Ford
Resigned
PSC
- Appointed
- 14 February 2005
- Resigned
- 12 September 2005
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 5 Roundhaye Road, Bearcross, Bournemouth, Dorset, BH11 9JB
- Name
- FORD, Rachele Julie
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Jonathan Haines
Resigned
- Appointed
- 10 June 2008
- Resigned
- 26 August 2010
- Occupation
- Director
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- 2 Branwell Close, Christchurch, Dorset, United Kingdom, BH23 2NP
- Country Of Residence
- England
- Name
- HAINES, Jonathan
Patricia Turvey
Resigned
- Appointed
- 12 September 2005
- Resigned
- 10 June 2008
- Occupation
- Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 24 Gallows Drive, West Parley, Ferndown, Dorset, BH22 8RJ
- Name
- TURVEY, Patricia
REVIEWS
Check The Company
Excellent according to the company’s financial health.