About

Registered Number: 03675384
Date of Incorporation: 27/11/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Little Foxes, Cow Roast, Tring, Hertfordshire, HP23 5RE,

 

Established in 1998, Active Fire Safety Ltd have registered office in Tring, Hertfordshire, it has a status of "Active". We don't know the number of employees at the business. The companies directors are listed as Charman, Carolynne Anne, Charman, Daniel, Charman, Gareth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARMAN, Daniel 01 December 2007 17 April 2019 1
CHARMAN, Gareth 01 December 2007 17 April 2019 1
Secretary Name Appointed Resigned Total Appointments
CHARMAN, Carolynne Anne 27 November 1998 - 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 13 November 2019
AD01 - Change of registered office address 15 October 2019
AA01 - Change of accounting reference date 27 August 2019
AD01 - Change of registered office address 08 May 2019
AD01 - Change of registered office address 08 May 2019
CH03 - Change of particulars for secretary 07 May 2019
CH01 - Change of particulars for director 07 May 2019
TM01 - Termination of appointment of director 23 April 2019
TM01 - Termination of appointment of director 18 April 2019
TM01 - Termination of appointment of director 17 April 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 24 May 2017
CH01 - Change of particulars for director 18 April 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 28 November 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 07 December 2014
CH01 - Change of particulars for director 07 December 2014
CH01 - Change of particulars for director 07 December 2014
CH01 - Change of particulars for director 07 December 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 02 December 2013
CH01 - Change of particulars for director 29 November 2013
AD01 - Change of registered office address 04 October 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 12 December 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 03 July 2009
287 - Change in situation or address of Registered Office 01 May 2009
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
AA - Annual Accounts 23 July 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 18 August 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 21 July 2006
287 - Change in situation or address of Registered Office 18 July 2006
363a - Annual Return 22 December 2005
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
123 - Notice of increase in nominal capital 26 October 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 22 December 2004
287 - Change in situation or address of Registered Office 11 August 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 11 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2001
AA - Annual Accounts 01 October 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 16 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
287 - Change in situation or address of Registered Office 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
NEWINC - New incorporation documents 27 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.