About

Registered Number: 05507853
Date of Incorporation: 13/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 76-78 Portview Road, Avonmouth, Bristol, BS11 9JF,

 

A.P.E Fire & Security Ltd was founded on 13 July 2005, it has a status of "Active". The companies directors are listed as Leonard, Lisa Dawn, Leonard, Peter Nicholas, Hallaran, Paul, Jones, Alan Raymond in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEONARD, Peter Nicholas 13 July 2005 - 1
HALLARAN, Paul 01 September 2007 30 August 2019 1
JONES, Alan Raymond 01 September 2010 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
LEONARD, Lisa Dawn 13 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 18 May 2020
TM01 - Termination of appointment of director 09 March 2020
SH03 - Return of purchase of own shares 06 December 2019
SH06 - Notice of cancellation of shares 18 November 2019
RP04AR01 - N/A 12 August 2019
RP04AR01 - N/A 12 August 2019
RP04AR01 - N/A 12 August 2019
AR01 - Annual Return 12 August 2019
RP04AR01 - N/A 12 August 2019
AR01 - Annual Return 12 August 2019
RP04AR01 - N/A 12 August 2019
RP04AR01 - N/A 12 August 2019
CS01 - N/A 15 July 2019
RP04CS01 - N/A 09 July 2019
RP04SH01 - N/A 09 July 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 17 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2018
AA - Annual Accounts 24 May 2018
AD01 - Change of registered office address 26 April 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 13 April 2011
TM01 - Termination of appointment of director 03 February 2011
CH01 - Change of particulars for director 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AP01 - Appointment of director 14 October 2010
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
SH01 - Return of Allotment of shares 14 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 15 September 2009
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 31 December 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 20 February 2008
123 - Notice of increase in nominal capital 22 September 2007
RESOLUTIONS - N/A 15 September 2007
RESOLUTIONS - N/A 15 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 01 August 2006
225 - Change of Accounting Reference Date 29 September 2005
395 - Particulars of a mortgage or charge 26 August 2005
NEWINC - New incorporation documents 13 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.