About

Registered Number: 04157853
Date of Incorporation: 09/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Century House, Goliath Road, Coalville, Leicestershire, LE67 3FT,

 

Century Fire & Security Ltd was registered on 09 February 2001 and has its registered office in Leicestershire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The organisation has 3 directors listed as Pearshouse, Harriet Elizabeth, Pearshouse, Julie Louise, Tunney, Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSHOUSE, Harriet Elizabeth 01 November 2017 - 1
TUNNEY, Edward 15 February 2001 02 May 2001 1
Secretary Name Appointed Resigned Total Appointments
PEARSHOUSE, Julie Louise 01 February 2001 19 June 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 July 2020
MR01 - N/A 30 May 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 30 August 2019
SH01 - Return of Allotment of shares 06 August 2019
MR04 - N/A 07 May 2019
CS01 - N/A 19 February 2019
MR01 - N/A 01 February 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 07 March 2018
AP01 - Appointment of director 08 November 2017
AA - Annual Accounts 31 August 2017
PSC02 - N/A 10 August 2017
PSC07 - N/A 10 August 2017
AD01 - Change of registered office address 11 May 2017
CS01 - N/A 22 February 2017
MR01 - N/A 10 February 2017
MR01 - N/A 04 February 2017
AA - Annual Accounts 10 November 2016
AA01 - Change of accounting reference date 04 October 2016
CH01 - Change of particulars for director 30 June 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 31 October 2014
CERTNM - Change of name certificate 24 July 2014
CONNOT - N/A 24 July 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 29 October 2013
AD01 - Change of registered office address 15 March 2013
SH01 - Return of Allotment of shares 07 March 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 04 March 2009
288b - Notice of resignation of directors or secretaries 11 August 2008
RESOLUTIONS - N/A 29 July 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 18 February 2008
225 - Change of Accounting Reference Date 27 November 2007
AA - Annual Accounts 17 October 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 24 June 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
363s - Annual Return 08 April 2002
288c - Notice of change of directors or secretaries or in their particulars 08 April 2002
287 - Change in situation or address of Registered Office 17 September 2001
288c - Notice of change of directors or secretaries or in their particulars 17 September 2001
288c - Notice of change of directors or secretaries or in their particulars 17 September 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
287 - Change in situation or address of Registered Office 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
NEWINC - New incorporation documents 09 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2020 Outstanding

N/A

A registered charge 29 January 2019 Outstanding

N/A

A registered charge 24 January 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.