About

Registered Number: 06702659
Date of Incorporation: 19/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 3 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY,

 

Based in Cheshire, Firesec Compliance Ltd was setup in 2008, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The company has 11 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Patrick William 22 August 2018 - 1
TRICKETT, Jonathan Miles 29 February 2012 - 1
COOPER, Michael Austin 18 November 2009 28 April 2011 1
DALE, Graham 10 October 2008 03 November 2009 1
DAVIES, Craig Lee 19 May 2011 29 February 2012 1
MOLYNEUX, Steven John 19 May 2011 17 December 2013 1
PHILLIPS, Leonard James 28 October 2009 28 April 2011 1
ROWE, Paul Keith 10 October 2008 03 November 2009 1
WHITEHEAD, Philip John 28 October 2009 19 May 2011 1
WATERLOW NOMINEES LIMITED 19 September 2008 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 19 September 2008 10 October 2008 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
PSC07 - N/A 18 May 2020
PSC04 - N/A 18 May 2020
CH01 - Change of particulars for director 18 May 2020
PSC01 - N/A 18 May 2020
AA - Annual Accounts 06 December 2019
PSC01 - N/A 27 November 2019
PSC07 - N/A 26 November 2019
CS01 - N/A 25 September 2019
MR01 - N/A 09 April 2019
AA - Annual Accounts 07 January 2019
RESOLUTIONS - N/A 26 September 2018
CS01 - N/A 26 September 2018
SH01 - Return of Allotment of shares 26 September 2018
AP01 - Appointment of director 26 September 2018
AA - Annual Accounts 04 May 2018
AD01 - Change of registered office address 01 December 2017
AA01 - Change of accounting reference date 10 November 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 11 October 2016
AR01 - Annual Return 29 September 2015
CH01 - Change of particulars for director 29 September 2015
AA - Annual Accounts 09 September 2015
AD01 - Change of registered office address 30 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 16 May 2014
CERTNM - Change of name certificate 18 March 2014
CONNOT - N/A 18 March 2014
TM01 - Termination of appointment of director 17 December 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 22 October 2012
AP01 - Appointment of director 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 12 July 2011
TM02 - Termination of appointment of secretary 25 May 2011
TM01 - Termination of appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
CERTNM - Change of name certificate 23 May 2011
CONNOT - N/A 23 May 2011
TM01 - Termination of appointment of director 28 April 2011
TM01 - Termination of appointment of director 28 April 2011
AR01 - Annual Return 16 November 2010
AA01 - Change of accounting reference date 29 September 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 08 January 2010
AD01 - Change of registered office address 08 January 2010
AD01 - Change of registered office address 08 January 2010
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
TM01 - Termination of appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
AP01 - Appointment of director 10 November 2009
DS02 - Withdrawal of striking off application by a company 10 November 2009
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2009
AD01 - Change of registered office address 20 October 2009
DS01 - Striking off application by a company 15 October 2009
CERTNM - Change of name certificate 31 January 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
287 - Change in situation or address of Registered Office 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
NEWINC - New incorporation documents 19 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.