About

Registered Number: 06486921
Date of Incorporation: 29/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Trafalgar House 325-327 London Road, Camberley, Surrey, GU15 3HQ

 

Its Fire & Security Ltd was founded on 29 January 2008 and has its registered office in Surrey. This business has one director listed as Fretwell, Elaine at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRETWELL, Elaine 29 January 2008 15 November 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 September 2020
SH10 - Notice of particulars of variation of rights attached to shares 15 September 2020
SH08 - Notice of name or other designation of class of shares 15 September 2020
MA - Memorandum and Articles 15 September 2020
AP01 - Appointment of director 10 September 2020
PSC02 - N/A 08 September 2020
PSC07 - N/A 08 September 2020
TM01 - Termination of appointment of director 08 September 2020
TM01 - Termination of appointment of director 08 September 2020
TM01 - Termination of appointment of director 08 September 2020
AP01 - Appointment of director 08 September 2020
MR04 - N/A 28 August 2020
AA - Annual Accounts 26 August 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 05 October 2018
SH08 - Notice of name or other designation of class of shares 10 July 2018
RESOLUTIONS - N/A 27 June 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 21 July 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 01 February 2013
CH01 - Change of particulars for director 31 January 2013
CH01 - Change of particulars for director 31 January 2013
CH01 - Change of particulars for director 31 January 2013
TM02 - Termination of appointment of secretary 15 November 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 31 January 2012
CONNOT - N/A 15 July 2011
AA - Annual Accounts 29 June 2011
RESOLUTIONS - N/A 24 March 2011
SH08 - Notice of name or other designation of class of shares 24 March 2011
AR01 - Annual Return 11 February 2011
AD01 - Change of registered office address 26 January 2011
AA - Annual Accounts 13 July 2010
AA01 - Change of accounting reference date 13 May 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 15 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
225 - Change of Accounting Reference Date 23 July 2009
363a - Annual Return 23 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 December 2008
395 - Particulars of a mortgage or charge 28 November 2008
225 - Change of Accounting Reference Date 15 May 2008
NEWINC - New incorporation documents 29 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 13 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.