About

Registered Number: 05285984
Date of Incorporation: 15/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 10 Martin Rise, Eckington, Sheffield, S21 4HH

 

Founded in 2004, Fire Safety Specialists Ltd has its registered office in Sheffield, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 3 directors listed as Maher, Elizabeth, Maher, Vincent Stanley, Maher, Christopher Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHER, Vincent Stanley 15 November 2004 - 1
MAHER, Christopher Michael 01 March 2005 08 April 2016 1
Secretary Name Appointed Resigned Total Appointments
MAHER, Elizabeth 15 November 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 14 November 2017
PSC07 - N/A 14 November 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 22 November 2016
TM01 - Termination of appointment of director 08 April 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 29 November 2012
CH01 - Change of particulars for director 29 November 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 14 February 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 20 September 2006
363a - Annual Return 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
395 - Particulars of a mortgage or charge 28 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
NEWINC - New incorporation documents 15 November 2004

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 26 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.