About

Registered Number: 06435026
Date of Incorporation: 22/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5 Melyn Mair Business Park, Wentloog Avenue, Cardiff, CF3 2EX,

 

Established in 2007, Adc Fire Systems Ltd have registered office in Cardiff, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this business are Alexander, Nicola Jane, Duprey, Lisa Jayne, Lasseter, Debra Marie, Witts, Beverley Jean, Evans, Leigh Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Nicola Jane 13 July 2009 - 1
DUPREY, Lisa Jayne 13 July 2009 - 1
LASSETER, Debra Marie 01 June 2015 - 1
EVANS, Leigh Andrew 04 October 2017 02 July 2020 1
Secretary Name Appointed Resigned Total Appointments
WITTS, Beverley Jean 22 November 2007 13 July 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 July 2020
AA - Annual Accounts 16 March 2020
SH06 - Notice of cancellation of shares 29 January 2020
SH03 - Return of purchase of own shares 29 January 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 22 November 2018
CH01 - Change of particulars for director 22 November 2018
CH01 - Change of particulars for director 22 November 2018
AA - Annual Accounts 30 April 2018
CH01 - Change of particulars for director 23 November 2017
CH01 - Change of particulars for director 23 November 2017
CS01 - N/A 23 November 2017
AP01 - Appointment of director 11 October 2017
SH01 - Return of Allotment of shares 04 April 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 24 November 2016
AD01 - Change of registered office address 15 April 2016
RP04 - N/A 14 April 2016
CH01 - Change of particulars for director 01 April 2016
CH03 - Change of particulars for secretary 31 March 2016
CH01 - Change of particulars for director 31 March 2016
CH01 - Change of particulars for director 31 March 2016
CH01 - Change of particulars for director 31 March 2016
CH01 - Change of particulars for director 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 30 November 2015
AP01 - Appointment of director 02 July 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 24 November 2014
MR04 - N/A 10 November 2014
MR04 - N/A 24 October 2014
MR04 - N/A 06 August 2014
MR01 - N/A 02 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 25 November 2013
MR01 - N/A 09 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 26 November 2012
CH01 - Change of particulars for director 17 October 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 14 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
395 - Particulars of a mortgage or charge 19 June 2009
225 - Change of Accounting Reference Date 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
363a - Annual Return 18 December 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
NEWINC - New incorporation documents 22 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2014 Outstanding

N/A

A registered charge 05 September 2013 Fully Satisfied

N/A

Debenture 11 March 2010 Fully Satisfied

N/A

Guarantee & debenture 08 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.