About

Registered Number: 02703471
Date of Incorporation: 03/04/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Fire House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR

 

Based in Hampshire, Churches Fire Security Ltd was setup in 1992, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Cunningham, Robert Alfred Charles, Flather, Elaine, Jones, Philip Leslie, Newman, Patricia Margaret Jean, Robbins, David Tremain, Dumper, Barrie Richard, Haynes, Richard, Oates, Michael, Pixley, Damian Anthony, Youngs, Daniel James William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUMPER, Barrie Richard 01 June 2009 19 July 2017 1
HAYNES, Richard 27 September 2018 02 June 2019 1
OATES, Michael 03 April 1992 19 April 1995 1
PIXLEY, Damian Anthony 01 June 2009 01 March 2010 1
YOUNGS, Daniel James William 04 August 2017 15 April 2019 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, Robert Alfred Charles 17 September 1993 01 February 1995 1
FLATHER, Elaine 01 June 1993 17 September 1993 1
JONES, Philip Leslie 01 February 1995 30 November 1999 1
NEWMAN, Patricia Margaret Jean 30 November 1999 01 March 2010 1
ROBBINS, David Tremain 03 April 1992 31 May 1993 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AP01 - Appointment of director 11 March 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 27 June 2019
AP01 - Appointment of director 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
RP04TM01 - N/A 28 May 2019
TM01 - Termination of appointment of director 17 April 2019
AA - Annual Accounts 11 January 2019
AP01 - Appointment of director 24 October 2018
AP01 - Appointment of director 24 October 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 17 November 2017
AP01 - Appointment of director 16 August 2017
AP01 - Appointment of director 16 August 2017
TM01 - Termination of appointment of director 15 August 2017
PSC02 - N/A 15 August 2017
PSC07 - N/A 15 August 2017
RESOLUTIONS - N/A 02 August 2017
MR01 - N/A 26 July 2017
SH01 - Return of Allotment of shares 25 July 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 28 June 2017
MR04 - N/A 08 March 2017
MR04 - N/A 20 February 2017
MR04 - N/A 06 February 2017
AA - Annual Accounts 04 October 2016
MR04 - N/A 15 September 2016
MR04 - N/A 26 July 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 13 February 2015
MR01 - N/A 25 November 2014
CH01 - Change of particulars for director 23 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 31 January 2013
TM01 - Termination of appointment of director 28 January 2013
CH01 - Change of particulars for director 24 October 2012
RESOLUTIONS - N/A 20 June 2012
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 07 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
TM02 - Termination of appointment of secretary 29 March 2010
TM02 - Termination of appointment of secretary 26 March 2010
TM01 - Termination of appointment of director 26 March 2010
AA - Annual Accounts 02 March 2010
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
363a - Annual Return 09 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
287 - Change in situation or address of Registered Office 21 January 2009
AA - Annual Accounts 30 October 2008
395 - Particulars of a mortgage or charge 09 October 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 17 June 2003
395 - Particulars of a mortgage or charge 13 September 2002
AA - Annual Accounts 04 September 2002
287 - Change in situation or address of Registered Office 24 July 2002
363s - Annual Return 27 June 2002
395 - Particulars of a mortgage or charge 19 March 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 16 June 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 28 February 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 24 February 1999
287 - Change in situation or address of Registered Office 12 January 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 06 July 1997
RESOLUTIONS - N/A 19 June 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 06 June 1996
AA - Annual Accounts 06 June 1996
363s - Annual Return 21 June 1995
288 - N/A 23 April 1995
288 - N/A 21 February 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 24 June 1994
AA - Annual Accounts 07 March 1994
288 - N/A 11 November 1993
363s - Annual Return 11 June 1993
288 - N/A 11 June 1993
395 - Particulars of a mortgage or charge 27 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1992
288 - N/A 09 April 1992
NEWINC - New incorporation documents 03 April 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2017 Outstanding

N/A

A registered charge 18 November 2014 Fully Satisfied

N/A

Legal charge 19 September 2008 Fully Satisfied

N/A

Fixed charge over book debts 30 August 2002 Fully Satisfied

N/A

Legal charge 15 March 2002 Fully Satisfied

N/A

Debenture 17 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.