About

Registered Number: 05341194
Date of Incorporation: 25/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: The Limes Farm Crescent, Battlesbridge, Wickford, Essex, SS11 7QP,

 

Minerva Fire & Security Ltd was setup in 2005, it's status is listed as "Active". There are 4 directors listed for this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORAN, John Dominic 15 January 2018 - 1
MORAN, Sonia 25 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MORAN, John 30 March 2012 - 1
SOUTHCOTT, Serena 25 January 2005 28 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
AD01 - Change of registered office address 22 April 2020
EH01 - N/A 22 April 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 21 October 2019
MR01 - N/A 03 June 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 28 November 2018
RESOLUTIONS - N/A 04 April 2018
CH03 - Change of particulars for secretary 30 January 2018
PSC04 - N/A 29 January 2018
PSC04 - N/A 29 January 2018
CS01 - N/A 29 January 2018
CH01 - Change of particulars for director 29 January 2018
CH01 - Change of particulars for director 29 January 2018
AD01 - Change of registered office address 29 January 2018
SH01 - Return of Allotment of shares 26 January 2018
AP01 - Appointment of director 24 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 15 February 2013
CH01 - Change of particulars for director 15 February 2013
AA - Annual Accounts 26 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 25 July 2012
RESOLUTIONS - N/A 13 July 2012
SH01 - Return of Allotment of shares 13 July 2012
AP03 - Appointment of secretary 13 July 2012
TM02 - Termination of appointment of secretary 13 July 2012
TM02 - Termination of appointment of secretary 15 May 2012
AD01 - Change of registered office address 17 February 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
SH01 - Return of Allotment of shares 25 February 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 28 July 2008
128(1) - Statement of rights attached to allotted shares 28 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
363s - Annual Return 13 March 2008
AAMD - Amended Accounts 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 10 March 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
128(1) - Statement of rights attached to allotted shares 07 March 2007
AA - Annual Accounts 24 May 2006
225 - Change of Accounting Reference Date 10 February 2006
363s - Annual Return 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
287 - Change in situation or address of Registered Office 06 May 2005
NEWINC - New incorporation documents 25 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.