About

Registered Number: 04968043
Date of Incorporation: 18/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 12 Fratton Road, Portsmouth, Hampshire, PO1 5BX

 

Founded in 2003, Detect Fire & Security Ltd has its registered office in Portsmouth. The current directors of this company are listed as Derrick, Andrew Allen, Derrick, Karen Ann, Ellis, Christopher John, Ellis, Claire Anne at Companies House. 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
DERRICK, Andrew Allen 19 November 2003 - 1
DERRICK, Karen Ann 01 October 2012 - 1
ELLIS, Christopher John 19 November 2003 - 1
ELLIS, Claire Anne 01 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 20 July 2015
CH01 - Change of particulars for director 04 March 2015
CH03 - Change of particulars for secretary 04 March 2015
CH01 - Change of particulars for director 04 March 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 28 November 2013
AP01 - Appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
AD01 - Change of registered office address 23 July 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 18 September 2012
AD01 - Change of registered office address 15 June 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 08 February 2010
AD01 - Change of registered office address 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 07 December 2007
169 - Return by a company purchasing its own shares 08 November 2007
RESOLUTIONS - N/A 16 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 October 2007
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 15 October 2007
MEM/ARTS - N/A 15 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 30 November 2005
RESOLUTIONS - N/A 22 April 2005
RESOLUTIONS - N/A 22 April 2005
RESOLUTIONS - N/A 22 April 2005
AA - Annual Accounts 08 April 2005
225 - Change of Accounting Reference Date 07 April 2005
363s - Annual Return 11 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
395 - Particulars of a mortgage or charge 04 February 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
325 - Location of register of directors' interests in shares etc 24 November 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 November 2003
353 - Register of members 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2003
NEWINC - New incorporation documents 18 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.