About

Registered Number: 06179737
Date of Incorporation: 22/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Bridge Industrial Estate, Silfield Road, Wymondham, Norfolk, NR18 9AU

 

Founded in 2007, East Fire Extinguishers & Alarms Uk Ltd are based in Norfolk, it's status is listed as "Active". This organisation has 6 directors listed as Potter, Stuart Gary, Sparkes, Kevin, Sparrow, Roger Douglas, Boyd, Kerry Louise, Boyd, Neville Adrian George, Svenson, Ian Edward at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTER, Stuart Gary 28 January 2011 - 1
SPARKES, Kevin 06 October 2017 - 1
SPARROW, Roger Douglas 28 January 2011 - 1
BOYD, Kerry Louise 22 March 2007 28 January 2011 1
BOYD, Neville Adrian George 22 March 2007 28 January 2011 1
SVENSON, Ian Edward 22 March 2007 29 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 06 October 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 18 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 08 June 2012
SH08 - Notice of name or other designation of class of shares 03 April 2012
RESOLUTIONS - N/A 28 March 2012
SH01 - Return of Allotment of shares 28 March 2012
AA - Annual Accounts 04 January 2012
SH01 - Return of Allotment of shares 29 July 2011
SH01 - Return of Allotment of shares 28 July 2011
AR01 - Annual Return 22 June 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
TM02 - Termination of appointment of secretary 14 March 2011
AP01 - Appointment of director 14 March 2011
AD01 - Change of registered office address 08 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 30 March 2010
395 - Particulars of a mortgage or charge 31 July 2009
395 - Particulars of a mortgage or charge 28 July 2009
AA - Annual Accounts 16 May 2009
MEM/ARTS - N/A 30 April 2009
CERTNM - Change of name certificate 25 April 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 25 June 2008
363s - Annual Return 13 June 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2009 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 24 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.