About

Registered Number: 05721130
Date of Incorporation: 24/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Falcon House 7 Oxhill Road, Shirley, Solihull, West Midlands, B90 1LR,

 

Based in West Midlands, Xcel Fire & Security Ltd was established in 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 5 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASEMAN, Colin 26 March 2015 - 1
FEARNS, Neil Mark 01 February 2010 23 July 2015 1
FEARNS, Polly Lucy 24 February 2006 01 February 2010 1
Secretary Name Appointed Resigned Total Appointments
GILES, Martin Brian 20 March 2007 01 March 2010 1
SHERMAN, Margaret 24 February 2006 20 March 2007 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 05 May 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 06 September 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 04 August 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 05 September 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 20 December 2016
AD01 - Change of registered office address 29 April 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 24 December 2015
TM01 - Termination of appointment of director 23 July 2015
AR01 - Annual Return 05 May 2015
AP01 - Appointment of director 27 March 2015
DISS40 - Notice of striking-off action discontinued 20 December 2014
AA - Annual Accounts 19 December 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 18 March 2014
AD01 - Change of registered office address 12 February 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 21 December 2012
CH01 - Change of particulars for director 20 December 2012
AD01 - Change of registered office address 11 July 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 23 December 2010
AP01 - Appointment of director 05 July 2010
TM01 - Termination of appointment of director 05 July 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 09 April 2009
353 - Register of members 09 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 April 2009
AA - Annual Accounts 04 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 17 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 April 2008
353 - Register of members 17 April 2008
287 - Change in situation or address of Registered Office 17 April 2008
363a - Annual Return 02 May 2007
225 - Change of Accounting Reference Date 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
NEWINC - New incorporation documents 24 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.