About

Registered Number: 05908888
Date of Incorporation: 17/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: The Old Church 113a Gloucester Road North, Filton, Bristol, BS34 7PT,

 

Based in Bristol, Crown Security & Fire Ltd was established in 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNDRY WHITE, Dominic John Paul 30 April 2018 - 1
MARSHALL, Douglas John 07 September 2006 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Jacqueline 07 September 2006 01 July 2010 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 21 August 2019
AD01 - Change of registered office address 24 April 2019
PSC02 - N/A 11 April 2019
AA - Annual Accounts 31 January 2019
AA01 - Change of accounting reference date 11 December 2018
CS01 - N/A 12 October 2018
PSC07 - N/A 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
AP01 - Appointment of director 11 May 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 18 August 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 25 August 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 14 August 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 21 August 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 08 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
TM02 - Termination of appointment of secretary 01 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 07 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 15 August 2008
363s - Annual Return 30 November 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
AA - Annual Accounts 21 September 2007
395 - Particulars of a mortgage or charge 05 July 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
287 - Change in situation or address of Registered Office 20 November 2006
225 - Change of Accounting Reference Date 20 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2006
NEWINC - New incorporation documents 17 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.