About

Registered Number: 03294749
Date of Incorporation: 19/12/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Unit B5, 2 Livingstone Street, Birkenhead, Wirral, CH41 4HE,

 

S.D. Fire Systems Ltd was founded on 19 December 1996 with its registered office in Wirral, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of S.D. Fire Systems Ltd are listed as Page, Ann Belinda, Doyle, Stephen Edward, Doyle, Lesley Sarah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Stephen Edward 19 December 1996 - 1
DOYLE, Lesley Sarah 19 December 1996 04 April 2005 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Ann Belinda 11 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 30 January 2018
AD01 - Change of registered office address 30 January 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 11 May 2015
DISS40 - Notice of striking-off action discontinued 02 May 2015
AR01 - Annual Return 29 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2010
AD01 - Change of registered office address 08 January 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 02 April 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 17 March 2008
AA - Annual Accounts 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 30 October 2003
395 - Particulars of a mortgage or charge 10 September 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 15 September 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 15 January 1998
RESOLUTIONS - N/A 22 January 1997
RESOLUTIONS - N/A 22 January 1997
RESOLUTIONS - N/A 22 January 1997
RESOLUTIONS - N/A 22 January 1997
NEWINC - New incorporation documents 19 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture deed 22 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.