Company Information for DAEMON FIRE & SECURITY LIMITED
BK5 BUSINESS PARK, QUARTZ CLOSE, TAMWORTH, STAFFS, B77 4GR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
DAEMON FIRE & SECURITY LIMITED | |||
Legal Registered Office | |||
BK5 BUSINESS PARK QUARTZ CLOSE TAMWORTH STAFFS B77 4GR Other companies in B79 | |||
| |||
Company Number | 01905818 | |
---|---|---|
Company ID Number | 01905818 | |
Date formed | 1985-04-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB425395836 |
Last Datalog update: | 2024-12-05 17:18:30 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS GRANT WILLIAMS |
||
DENISE WILLIAMS |
||
NICHOLAS GRANT WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARTHUR MEDDINGS |
Director | ||
MICHELLE ANDREA MEDDINGS |
Director | ||
ROBERT CHARLES WILLIAMS |
Company Secretary | ||
ROBERT CHARLES WILLIAMS |
Director |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019058180005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 019058180006 | ||
CONFIRMATION STATEMENT MADE ON 05/09/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23 | ||
Previous accounting period extended from 28/02/23 TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/05/22 TO 28/02/22 | ||
AA01 | Previous accounting period shortened from 31/05/22 TO 28/02/22 | |
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEONARD TATTERSALL | ||
REGISTERED OFFICE CHANGED ON 07/11/22 FROM Units 1 & 2 B5K Business Park Quartz Close Tamworth Staffordshire B77 4GR England | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/11/22 FROM Units 1 & 2 B5K Business Park Quartz Close Tamworth Staffordshire B77 4GR England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEONARD TATTERSALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/21 FROM PO Box B77 4GR Units 1 & 2 Quartz Close Tamworth Staffordshire B77 4GR England | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/21 FROM 41-42 Albert Road Tamworth Staffordshire B79 7JS | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019058180005 | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Nicholas Grant Williams on 2019-05-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRANT WILLIAMS | |
OC | S1096 Court Order to Rectify | |
SH03 | Purchase of own shares | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER LEONARD TATTERSALL | |
AP01 | DIRECTOR APPOINTED MR MAYAMIKO ALLEN HARRISON KACHINGWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE WILLIAMS | |
SH06 | 21/01/13 STATEMENT OF CAPITAL GBP 5000 | |
SH06 | 21/01/13 STATEMENT OF CAPITAL GBP 5000 | |
PSC07 | CESSATION OF DENISE WILLIAMS AS A PSC | |
PSC07 | CESSATION OF NICHOLAS GRANT WILLIAMS AS A PSC | |
PSC02 | Notification of Eberbach Limited as a person with significant control on 2018-05-02 | |
RES01 | ADOPT ARTICLES 17/05/18 | |
RES09 | Resolution of authority to purchase a number of shares | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019058180004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
PSC04 | Change of details for Mr Nicholas Grant Williams as a person with significant control on 2016-04-06 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE WILLIAMS | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DENISE WILLIAMS | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 07/09/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/13 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
Annotation | ||
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR MEDDINGS | |
AR01 | 07/09/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRANT WILLIAMS / 07/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MEDDINGS / 07/09/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/09 FULL LIST | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/09/00 | |
363s | RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
SRES13 | RE ISSUE OF SHARES 08/01/96 | |
ORES04 | £ NC 100/10000 08/01/ | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 | |
363s | RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 | |
363a | RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-06-01 | £ 623,964 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAEMON FIRE & SECURITY LIMITED
Called Up Share Capital | 2012-06-01 | £ 5,000 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 10,000 |
Called Up Share Capital | 2011-05-31 | £ 10,000 |
Cash Bank In Hand | 2012-06-01 | £ 683,406 |
Cash Bank In Hand | 2012-05-31 | £ 741,557 |
Cash Bank In Hand | 2011-05-31 | £ 845,532 |
Current Assets | 2012-06-01 | £ 1,261,838 |
Current Assets | 2012-05-31 | £ 1,328,337 |
Current Assets | 2011-05-31 | £ 1,503,962 |
Debtors | 2012-06-01 | £ 570,932 |
Debtors | 2012-05-31 | £ 477,280 |
Debtors | 2011-05-31 | £ 548,930 |
Fixed Assets | 2012-06-01 | £ 205,632 |
Fixed Assets | 2012-05-31 | £ 188,957 |
Fixed Assets | 2011-05-31 | £ 199,770 |
Shareholder Funds | 2012-06-01 | £ 843,506 |
Shareholder Funds | 2012-05-31 | £ 1,071,274 |
Shareholder Funds | 2011-05-31 | £ 1,101,201 |
Stocks Inventory | 2012-06-01 | £ 7,500 |
Stocks Inventory | 2012-05-31 | £ 9,500 |
Stocks Inventory | 2011-05-31 | £ 9,500 |
Tangible Fixed Assets | 2012-06-01 | £ 205,632 |
Tangible Fixed Assets | 2012-05-31 | £ 188,957 |
Tangible Fixed Assets | 2011-05-31 | £ 199,770 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bromsgrove District Council | |
|
|
Lichfield District Council | |
|
Fees - Other Expenses |
Lichfield District Council | |
|
Works - Main Contractor |
Lichfield District Council | |
|
Maintenance Contracts |
Bromsgrove District Council | |
|
Internal fixtures/fittings - maint'ce |
Bromsgrove District Council | |
|
Internal fixtures/fittings - maint'ce |
Bromsgrove District Council | |
|
Internal fixtures/fittings - maint'ce |
Sandwell Metroplitan Borough Council | |
|
|
Corby Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Bromsgrove District Council | |
|
|
Coventry City Council | |
|
Alarm Monitoring |
Coventry City Council | |
|
Premises Control |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85311095 | Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings) | ||
![]() | 85319020 | Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits) | ||
![]() | 85311095 | Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings) | ||
![]() | 85312020 | Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling) | ||
![]() | 85319085 | Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |