Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAEMON FIRE & SECURITY LIMITED
Company Information for

DAEMON FIRE & SECURITY LIMITED

BK5 BUSINESS PARK, QUARTZ CLOSE, TAMWORTH, STAFFS, B77 4GR,
Company Registration Number
01905818
Private Limited Company
Active

Company Overview

About Daemon Fire & Security Ltd
DAEMON FIRE & SECURITY LIMITED was founded on 1985-04-17 and has its registered office in Tamworth. The organisation's status is listed as "Active". Daemon Fire & Security Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DAEMON FIRE & SECURITY LIMITED
 
Legal Registered Office
BK5 BUSINESS PARK
QUARTZ CLOSE
TAMWORTH
STAFFS
B77 4GR
Other companies in B79
 
Telephone0182769266
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAEMON FIRE & SECURITY LIMITED
Is this data useful to you?
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.

Company Officers of DAEMON FIRE & SECURITY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS GRANT WILLIAMS
Company Secretary 1997-07-31
DENISE WILLIAMS
Director 2014-10-01
NICHOLAS GRANT WILLIAMS
Director 1996-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR MEDDINGS
Director 1991-09-07 2013-01-16
MICHELLE ANDREA MEDDINGS
Director 1996-01-08 1997-07-31
ROBERT CHARLES WILLIAMS
Company Secretary 1991-09-07 1997-06-23
ROBERT CHARLES WILLIAMS
Director 1991-09-07 1997-06-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-11-25Memorandum articles filed
2024-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019058180005
2024-11-14REGISTRATION OF A CHARGE / CHARGE CODE 019058180006
2024-09-25CONFIRMATION STATEMENT MADE ON 05/09/24, WITH NO UPDATES
2024-09-04SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-10-12Previous accounting period extended from 28/02/23 TO 31/08/23
2023-10-04CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-03-2928/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29Previous accounting period shortened from 31/05/22 TO 28/02/22
2022-12-29AA01Previous accounting period shortened from 31/05/22 TO 28/02/22
2022-11-07APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEONARD TATTERSALL
2022-11-07REGISTERED OFFICE CHANGED ON 07/11/22 FROM Units 1 & 2 B5K Business Park Quartz Close Tamworth Staffordshire B77 4GR England
2022-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/22 FROM Units 1 & 2 B5K Business Park Quartz Close Tamworth Staffordshire B77 4GR England
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEONARD TATTERSALL
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-02-24AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-03-17AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM PO Box B77 4GR Units 1 & 2 Quartz Close Tamworth Staffordshire B77 4GR England
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM 41-42 Albert Road Tamworth Staffordshire B79 7JS
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 019058180005
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-05-28TM02Termination of appointment of Nicholas Grant Williams on 2019-05-28
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRANT WILLIAMS
2019-05-01OCS1096 Court Order to Rectify
2019-04-30SH03Purchase of own shares
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-08-10AP01DIRECTOR APPOINTED MR CHRISTOPHER LEONARD TATTERSALL
2018-06-19AP01DIRECTOR APPOINTED MR MAYAMIKO ALLEN HARRISON KACHINGWE
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DENISE WILLIAMS
2018-06-05SH0621/01/13 STATEMENT OF CAPITAL GBP 5000
2018-06-05SH0621/01/13 STATEMENT OF CAPITAL GBP 5000
2018-05-17PSC07CESSATION OF DENISE WILLIAMS AS A PSC
2018-05-17PSC07CESSATION OF NICHOLAS GRANT WILLIAMS AS A PSC
2018-05-17PSC02Notification of Eberbach Limited as a person with significant control on 2018-05-02
2018-05-17RES01ADOPT ARTICLES 17/05/18
2018-05-11RES09Resolution of authority to purchase a number of shares
2018-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 019058180004
2018-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-01PSC04Change of details for Mr Nicholas Grant Williams as a person with significant control on 2016-04-06
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-09-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE WILLIAMS
2016-11-21AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 5000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-02-18AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-09AR0107/09/15 ANNUAL RETURN FULL LIST
2015-09-09AP01DIRECTOR APPOINTED MRS DENISE WILLIAMS
2015-02-10AA31/05/14 TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 5000
2014-09-15AR0107/09/14 FULL LIST
2014-02-05AA31/05/13 TOTAL EXEMPTION SMALL
2013-09-10AR0107/09/13 FULL LIST
2013-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-08Annotation
2013-02-05AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MEDDINGS
2012-09-19AR0107/09/12 FULL LIST
2012-01-03AA31/05/11 TOTAL EXEMPTION SMALL
2011-10-21AR0107/09/11 FULL LIST
2011-05-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10
2011-02-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-19AR0107/09/10 FULL LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRANT WILLIAMS / 07/09/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MEDDINGS / 07/09/2010
2010-01-05AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-11AR0107/09/09 FULL LIST
2009-03-04AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-04-03AA31/05/07 TOTAL EXEMPTION SMALL
2007-10-30363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-17363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-10-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-09-23363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-31363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-03-22AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-23363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-02-19AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-09-13363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-09-20363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/00
2000-09-22363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-23363sRETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-09-18363sRETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS
1998-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-10-16363sRETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS
1997-09-16288bDIRECTOR RESIGNED
1997-09-16288aNEW SECRETARY APPOINTED
1997-08-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-11-20363sRETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS
1996-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-03-11SRES13RE ISSUE OF SHARES 08/01/96
1996-03-11ORES04£ NC 100/10000 08/01/
1996-02-20288NEW DIRECTOR APPOINTED
1996-02-20288NEW DIRECTOR APPOINTED
1995-09-27395PARTICULARS OF MORTGAGE/CHARGE
1995-09-19363sRETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS
1995-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-11-04363sRETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS
1994-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-09-08363sRETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS
1993-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-11-11363sRETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS
1992-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
1991-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1991-11-14363aRETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAEMON FIRE & SECURITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAEMON FIRE & SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-09-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-04-28 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-06-01 £ 623,964

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of DAEMON FIRE & SECURITY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DAEMON FIRE & SECURITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAEMON FIRE & SECURITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bromsgrove District Council 2014-07-17 GBP £195
Lichfield District Council 2014-03-24 GBP £1,390 Fees - Other Expenses
Lichfield District Council 2014-03-24 GBP £1,370 Works - Main Contractor
Lichfield District Council 2014-03-03 GBP £498 Maintenance Contracts
Bromsgrove District Council 2014-02-10 GBP £195 Internal fixtures/fittings - maint'ce
Bromsgrove District Council 2013-10-15 GBP £195 Internal fixtures/fittings - maint'ce
Bromsgrove District Council 2013-07-25 GBP £195 Internal fixtures/fittings - maint'ce
Sandwell Metroplitan Borough Council 2013-07-01 GBP £766
Corby Borough Council 2013-06-07 GBP £1,980
Sandwell Metroplitan Borough Council 2012-12-01 GBP £1,976
Bromsgrove District Council 2012-07-26 GBP £195
Coventry City Council 2011-10-26 GBP £523 Alarm Monitoring
Coventry City Council 2011-01-10 GBP £1,138 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.

Outgoings
Business Rates/Property Tax
No properties were found where DAEMON FIRE & SECURITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DAEMON FIRE & SECURITY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-01-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2010-04-0185319020Parts 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)
2010-02-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2010-02-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2010-02-0185319085Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAEMON FIRE & SECURITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAEMON FIRE & SECURITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1