About

Registered Number: 05888032
Date of Incorporation: 26/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 58 Old Wool Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 5JA

 

Based in Cheadle, Cheshire, Fire & Risk Management Support Services Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Fire & Risk Management Support Services Ltd has 5 directors listed as Harney, John Garry, Harney, John Gary, Lewis, David Alan, Berry, David Howard, Matthews, David Glynn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARNEY, John Gary 26 July 2006 - 1
LEWIS, David Alan 26 July 2006 - 1
MATTHEWS, David Glynn 02 January 2007 28 March 2011 1
Secretary Name Appointed Resigned Total Appointments
HARNEY, John Garry 23 April 2010 - 1
BERRY, David Howard 26 July 2006 23 April 2010 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 17 November 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 02 May 2012
AD01 - Change of registered office address 10 August 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 13 April 2011
TM01 - Termination of appointment of director 08 April 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 27 April 2010
AP03 - Appointment of secretary 23 April 2010
TM02 - Termination of appointment of secretary 23 April 2010
SH01 - Return of Allotment of shares 11 February 2010
288a - Notice of appointment of directors or secretaries 18 September 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 28 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
363a - Annual Return 27 July 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2006
287 - Change in situation or address of Registered Office 28 September 2006
NEWINC - New incorporation documents 26 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.