About

Registered Number: 04654798
Date of Incorporation: 03/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 7 Havens Head Business Park, Hakin, Milford Haven, Dyfed, SA73 3LD

 

Established in 2003, Pembrokeshire Fire & Safety Ltd has its registered office in Milford Haven, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are listed as Berezai, Richard Steven, Johnson, Marc, Watts, Ricky William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEREZAI, Richard Steven 03 February 2003 - 1
JOHNSON, Marc 03 February 2003 30 October 2006 1
WATTS, Ricky William 30 October 2006 04 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 13 February 2020
CS01 - N/A 12 February 2020
PSC07 - N/A 10 February 2020
TM01 - Termination of appointment of director 04 February 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 17 May 2018
PSC01 - N/A 16 May 2018
PSC01 - N/A 16 May 2018
PSC07 - N/A 16 May 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 12 September 2012
AD01 - Change of registered office address 11 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 03 April 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 23 December 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 13 April 2004
287 - Change in situation or address of Registered Office 28 January 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
CERTNM - Change of name certificate 11 February 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.