About

Registered Number: 02843145
Date of Incorporation: 06/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: 2 Premier House, Jubilee Way, Elland, HX5 9DY,

 

Modern Fire Extinguisher Services Ltd was established in 1993, it has a status of "Active". We do not know the number of employees at the organisation. The business has 4 directors listed as Pollard, Richard John, Hotchkiss, Sara Margaret, Clarke, Christopher John, Hotchkiss, Keith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Christopher John 06 August 1993 02 July 2010 1
HOTCHKISS, Keith 06 August 1993 09 December 2016 1
Secretary Name Appointed Resigned Total Appointments
POLLARD, Richard John 09 December 2016 - 1
HOTCHKISS, Sara Margaret 06 August 1993 09 December 2016 1

Filing History

Document Type Date
PARENT_ACC - N/A 10 August 2020
CS01 - N/A 06 August 2020
AGREEMENT2 - N/A 24 July 2020
GUARANTEE2 - N/A 24 July 2020
AGREEMENT2 - N/A 24 July 2020
RESOLUTIONS - N/A 19 August 2019
RESOLUTIONS - N/A 19 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 August 2019
SH19 - Statement of capital 19 August 2019
CAP-SS - N/A 19 August 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 02 August 2019
PARENT_ACC - N/A 02 August 2019
GUARANTEE2 - N/A 02 August 2019
AGREEMENT2 - N/A 02 August 2019
AP01 - Appointment of director 12 June 2019
TM01 - Termination of appointment of director 17 January 2019
CS01 - N/A 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
AA - Annual Accounts 04 July 2018
PARENT_ACC - N/A 04 July 2018
GUARANTEE2 - N/A 04 July 2018
AGREEMENT2 - N/A 04 July 2018
GUARANTEE2 - N/A 26 June 2018
AA01 - Change of accounting reference date 13 October 2017
AD01 - Change of registered office address 04 October 2017
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 28 September 2017
TM01 - Termination of appointment of director 27 September 2017
AP01 - Appointment of director 22 September 2017
CS01 - N/A 30 August 2017
PSC02 - N/A 30 August 2017
PSC07 - N/A 30 August 2017
AA01 - Change of accounting reference date 07 July 2017
AP03 - Appointment of secretary 16 January 2017
TM01 - Termination of appointment of director 13 January 2017
TM02 - Termination of appointment of secretary 13 January 2017
TM02 - Termination of appointment of secretary 13 January 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 17 August 2010
TM01 - Termination of appointment of director 28 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 01 September 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 18 August 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 04 September 2006
AA - Annual Accounts 22 August 2005
363a - Annual Return 08 August 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 09 September 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 18 July 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 10 August 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 15 August 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 17 August 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 26 August 1997
395 - Particulars of a mortgage or charge 10 February 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 19 July 1996
363s - Annual Return 02 August 1995
AA - Annual Accounts 17 July 1995
AUD - Auditor's letter of resignation 15 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 July 1994
AA - Annual Accounts 08 July 1994
287 - Change in situation or address of Registered Office 13 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1993
287 - Change in situation or address of Registered Office 12 August 1993
288 - N/A 12 August 1993
288 - N/A 12 August 1993
288 - N/A 12 August 1993
NEWINC - New incorporation documents 06 August 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.