About

Registered Number: 05025975
Date of Incorporation: 26/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 61 Hatfield Road, St. Albans, AL1 4JE,

 

Having been setup in 2004, Circum Fire Engineering Ltd are based in St. Albans, it's status is listed as "Active". We don't currently know the number of employees at Circum Fire Engineering Ltd. The companies directors are listed as Watson, David William, Wheal, Alan John, Wheeler, Mark Leonard, Fulcher, Steven Patrick, Monk, Andrew Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, David William 09 October 2019 - 1
WHEAL, Alan John 09 October 2019 - 1
WHEELER, Mark Leonard 09 October 2019 - 1
FULCHER, Steven Patrick 26 January 2004 02 February 2016 1
MONK, Andrew Stuart 01 September 2004 09 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 01 April 2020
RESOLUTIONS - N/A 25 October 2019
RESOLUTIONS - N/A 23 October 2019
PSC02 - N/A 21 October 2019
AP01 - Appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
TM02 - Termination of appointment of secretary 14 October 2019
PSC07 - N/A 14 October 2019
MR01 - N/A 10 October 2019
PSC04 - N/A 16 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 25 March 2019
RESOLUTIONS - N/A 19 February 2019
SH06 - Notice of cancellation of shares 19 February 2019
CAP-SS - N/A 19 February 2019
SH03 - Return of purchase of own shares 19 February 2019
MR04 - N/A 02 November 2018
AA - Annual Accounts 04 July 2018
AD01 - Change of registered office address 17 April 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 28 March 2017
AR01 - Annual Return 13 August 2016
AA - Annual Accounts 07 June 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 01 August 2013
AD01 - Change of registered office address 13 May 2013
AR01 - Annual Return 23 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 24 April 2012
RP04 - N/A 29 June 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 05 November 2009
287 - Change in situation or address of Registered Office 22 September 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 18 April 2008
395 - Particulars of a mortgage or charge 29 March 2008
395 - Particulars of a mortgage or charge 22 March 2008
AA - Annual Accounts 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 08 May 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 23 August 2005
AA - Annual Accounts 23 August 2005
225 - Change of Accounting Reference Date 20 April 2005
363a - Annual Return 14 March 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2019 Outstanding

N/A

Debenture 25 March 2013 Fully Satisfied

N/A

Debenture 20 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.