About

Registered Number: 02828327
Date of Incorporation: 18/06/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

 

Having been setup in 1993, Brighton Fire Alarms Ltd has its registered office in Hove, it's status is listed as "Active". There are 5 directors listed as Daughtrey, Eileen Ethel, Richards, Brian William, Tilling, Karl David, Heanen, Lesley Marian, Tester, Clive Frederick Gordon Thomas for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAUGHTREY, Eileen Ethel 02 June 2001 - 1
RICHARDS, Brian William 01 January 2005 - 1
TILLING, Karl David 01 January 2005 - 1
HEANEN, Lesley Marian 02 June 2001 30 April 2013 1
TESTER, Clive Frederick Gordon Thomas 01 January 2005 16 March 2007 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 08 October 2019
CH01 - Change of particulars for director 05 September 2019
PSC04 - N/A 05 September 2019
PSC04 - N/A 16 July 2019
PSC04 - N/A 16 July 2019
CH01 - Change of particulars for director 16 July 2019
CH01 - Change of particulars for director 16 July 2019
CH01 - Change of particulars for director 16 July 2019
CH01 - Change of particulars for director 16 July 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 12 October 2017
MR05 - N/A 06 October 2017
CS01 - N/A 22 June 2017
MA - Memorandum and Articles 20 January 2017
RESOLUTIONS - N/A 08 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 29 November 2016
SH08 - Notice of name or other designation of class of shares 29 November 2016
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 23 June 2015
AD01 - Change of registered office address 06 January 2015
AA - Annual Accounts 09 September 2014
RESOLUTIONS - N/A 29 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 29 July 2014
SH01 - Return of Allotment of shares 29 July 2014
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 21 July 2014
CH01 - Change of particulars for director 21 July 2014
CH01 - Change of particulars for director 21 July 2014
AD01 - Change of registered office address 08 April 2014
AA - Annual Accounts 23 September 2013
SH03 - Return of purchase of own shares 01 August 2013
AR01 - Annual Return 25 July 2013
TM02 - Termination of appointment of secretary 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 28 June 2011
TM01 - Termination of appointment of director 26 April 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 02 November 2008
287 - Change in situation or address of Registered Office 26 June 2008
363a - Annual Return 25 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
288a - Notice of appointment of directors or secretaries 23 December 2007
AA - Annual Accounts 17 October 2007
363a - Annual Return 26 June 2007
RESOLUTIONS - N/A 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
RESOLUTIONS - N/A 18 December 2006
AA - Annual Accounts 11 September 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 22 July 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 29 June 2002
AA - Annual Accounts 13 November 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 26 April 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 11 June 1998
395 - Particulars of a mortgage or charge 18 December 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 30 April 1997
287 - Change in situation or address of Registered Office 26 February 1997
363s - Annual Return 15 June 1996
AA - Annual Accounts 03 June 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 18 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 September 1994
288 - N/A 15 October 1993
288 - N/A 15 October 1993
CERTNM - Change of name certificate 21 September 1993
288 - N/A 21 September 1993
288 - N/A 21 September 1993
287 - Change in situation or address of Registered Office 21 September 1993
NEWINC - New incorporation documents 18 June 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.