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

FAILSAFE METERING INTERNATIONAL LIMITED

HAYS GALLERIA 1, HAYS LANE, LONDON, SE1 2RD,
Company Registration Number
02448031
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Failsafe Metering International Ltd
FAILSAFE METERING INTERNATIONAL LIMITED was founded on 1989-11-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Failsafe Metering International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FAILSAFE METERING INTERNATIONAL LIMITED
 
Legal Registered Office
HAYS GALLERIA 1
HAYS LANE
LONDON
SE1 2RD
Other companies in CT1
 
Previous Names
ALFAS GROUP LIMITED24/03/2009
Filing Information
Company Number 02448031
Company ID Number 02448031
Date formed 1989-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB948286181  
Last Datalog update: 2019-12-14 22:43:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAILSAFE METERING INTERNATIONAL 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 FAILSAFE METERING INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
REINER HANS EISENHUT
Director 2018-01-11
RICHARD MURRAY HILL
Director 2012-12-13
DANIEL MATTHEW JOHNSON
Director 2018-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD ALBERT RICE
Director 2009-03-11 2018-01-18
BERND JURGEN ALTENA
Director 2006-10-25 2018-01-11
EDWARD WINSLOW MOORE
Director 2010-05-01 2018-01-11
ROBERT MARTIN
Company Secretary 2007-10-02 2012-12-13
PAUL WHITE
Director 2009-03-11 2010-06-30
PAUL KELLY TOMPKINS
Director 2009-03-11 2010-04-30
ANITA SHIRLEY GILROY
Company Secretary 2007-03-16 2007-10-02
KENNETH WILSON MACMILLAN
Company Secretary 2006-10-23 2007-03-16
DAVID NICHOLAS BROWN
Company Secretary 1996-02-06 2006-10-23
DAVID NICHOLAS BROWN
Director 2002-10-17 2006-10-23
FREDOY VAN GASTEREN
Director 2003-10-22 2006-03-01
GERALD WILLIAM STERN
Director 1991-11-30 2005-12-31
STEPHAN COESTER
Director 2003-10-22 2005-03-14
ULRICH ZIMMERMANN
Director 2003-10-22 2004-06-30
MONICA FRANCES STERN
Director 1991-11-30 2003-07-31
ARTHUR WAPPAT
Director 1999-12-24 2003-07-31
STEVEN BENJAMIN WICKS
Director 1996-02-06 2002-09-06
ANDREW HENRY SIMON
Director 1997-10-16 2000-09-30
LARRY HOWARD SHELDON
Director 1991-11-30 1996-02-29
MONICA FRANCES STERN
Company Secretary 1991-11-30 1996-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REINER HANS EISENHUT ADHERE INDUSTRIAL TAPES LIMITED Director 2016-11-01 CURRENT 2000-06-15 Active
REINER HANS EISENHUT FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED Director 2015-04-13 CURRENT 1992-02-14 Active - Proposal to Strike off
REINER HANS EISENHUT FIRETHERM (HOLDINGS) LIMITED Director 2015-04-13 CURRENT 1993-04-07 Active - Proposal to Strike off
REINER HANS EISENHUT TREMCO CPG UK LIMITED Director 2011-02-01 CURRENT 1930-10-10 Active
REINER HANS EISENHUT ADVANCED CONSTRUCTION MATERIALS LIMITED Director 2009-10-08 CURRENT 1996-05-14 Dissolved 2018-06-12
RICHARD MURRAY HILL RPOW UK LIMITED Director 2018-03-23 CURRENT 1996-05-31 Active
RICHARD MURRAY HILL NEW VENTURES II (UK) LIMITED Director 2018-03-23 CURRENT 2012-03-08 Active
RICHARD MURRAY HILL NEW VENTURES (UK) LIMITED Director 2018-03-23 CURRENT 2011-12-14 Active
RICHARD MURRAY HILL RPM NEW HORIZONS UK LIMITED Director 2018-03-23 CURRENT 2011-07-06 Active
RICHARD MURRAY HILL RPM NVUK LIMITED Director 2018-03-23 CURRENT 2012-11-23 Active - Proposal to Strike off
RICHARD MURRAY HILL ADHERE INDUSTRIAL TAPES LIMITED Director 2016-11-01 CURRENT 2000-06-15 Active
RICHARD MURRAY HILL FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED Director 2015-04-13 CURRENT 1992-02-14 Active - Proposal to Strike off
RICHARD MURRAY HILL FIRETHERM (HOLDINGS) LIMITED Director 2015-04-13 CURRENT 1993-04-07 Active - Proposal to Strike off
RICHARD MURRAY HILL TREMCO CPG UK LIMITED Director 2015-04-09 CURRENT 1930-10-10 Active
RICHARD MURRAY HILL ILLBRUCK HOLDINGS LIMITED Director 2012-12-13 CURRENT 2003-04-16 Dissolved 2016-04-12
RICHARD MURRAY HILL TREMCO CPG STRUCTURECARE SERVICES LIMITED Director 2012-10-17 CURRENT 1981-09-01 Active
RICHARD MURRAY HILL ADVANCED CONSTRUCTION MATERIALS LIMITED Director 2009-10-08 CURRENT 1996-05-14 Dissolved 2018-06-12
RICHARD MURRAY HILL TREMCO ILLBRUCK COATINGS LIMITED Director 2009-04-30 CURRENT 1993-03-23 Dissolved 2017-07-04
DANIEL MATTHEW JOHNSON FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED Director 2018-01-11 CURRENT 1992-02-14 Active - Proposal to Strike off
DANIEL MATTHEW JOHNSON FIRETHERM (HOLDINGS) LIMITED Director 2018-01-11 CURRENT 1993-04-07 Active - Proposal to Strike off
DANIEL MATTHEW JOHNSON ADHERE INDUSTRIAL TAPES LIMITED Director 2018-01-11 CURRENT 2000-06-15 Active
DANIEL MATTHEW JOHNSON NULLIFIRE LIMITED Director 2018-01-11 CURRENT 1975-12-30 Active - Proposal to Strike off
DANIEL MATTHEW JOHNSON TREMCO CPG UK LIMITED Director 2018-01-11 CURRENT 1930-10-10 Active
DANIEL MATTHEW JOHNSON TREMCO CPG STRUCTURECARE SERVICES LIMITED Director 2018-01-11 CURRENT 1981-09-01 Active
DANIEL MATTHEW JOHNSON RPM HOLDINGS UK LIMITED Director 2013-11-18 CURRENT 1998-05-26 Dissolved 2015-06-23

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
2019-11-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-09-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-08-30DS01Application to strike the company off the register
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR REINER HANS EISENHUT
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALBERT RICE
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR BERND ALTENA
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MOORE
2018-04-05AP01DIRECTOR APPOINTED MR REINER HANS EISENHUT
2018-04-05AP01DIRECTOR APPOINTED DANIEL MATTHEW JOHNSON
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-18PSC05Change of details for Rpow Uk Limited as a person with significant control on 2017-06-02
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/17 FROM 10-18 Union Street London SE1 1SZ
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 380000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM 37 st. Margaret's Street Canterbury Kent CT1 2TU
2016-07-11AUDAUDITOR'S RESIGNATION
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 380000
2016-03-04AR0126/02/16 ANNUAL RETURN FULL LIST
2016-01-13AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-03-24CH01Director's details changed for Jurgen Altena on 2015-03-24
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 380000
2015-03-02AR0126/02/15 ANNUAL RETURN FULL LIST
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-03-11CH01Director's details changed for Jurgen Altena on 2014-03-11
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 380000
2014-03-11AR0126/02/14 ANNUAL RETURN FULL LIST
2014-03-03AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-03-20AR0126/02/13 ANNUAL RETURN FULL LIST
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WINSLOW MOORE / 20/03/2013
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-18AP01DIRECTOR APPOINTED MR RICHARD HILL
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MARTIN
2012-03-06AR0126/02/12 FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-02-28AR0126/02/11 FULL LIST
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2010-05-17AP01DIRECTOR APPOINTED EDWARD WINSLOW MOORE
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TOMPKINS
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-02-26AR0126/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KELLY TOMPKINS / 25/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALBERT RICE / 25/02/2010
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT MARTIN / 25/02/2010
2009-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 77 BIGGIN STREET DOVER KENT CT16 1BB
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-02RES01ADOPT ARTICLES 26/03/2009
2009-03-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-26288aDIRECTOR APPOINTED PAUL TOMPKINS LOGGED FORM
2009-03-26288aDIRECTOR APPOINTED RONALD RICE LOGGED FORM
2009-03-24CERTNMCOMPANY NAME CHANGED ALFAS GROUP LIMITED CERTIFICATE ISSUED ON 24/03/09
2009-03-18363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-03-18288aDIRECTOR APPOINTED PAUL KELLY TOMPKINS
2009-03-18288aDIRECTOR APPOINTED RONALD ALBERT RICE
2009-03-18288aDIRECTOR APPOINTED PAUL WHITE
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-03-14363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: COUPLAND ROAD HINDLEY GREEN WIGAN WN2 4HT
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-11-06288aNEW SECRETARY APPOINTED
2007-10-30288bSECRETARY RESIGNED
2007-10-03363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-10-03353LOCATION OF REGISTER OF MEMBERS
2007-05-16288bSECRETARY RESIGNED
2007-05-16288aNEW SECRETARY APPOINTED
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: BENTALL BUSINESS PARK GLOVER DISTRICT 11 WASHINGTON TYNE AND WEAR NE37 2SH
2006-12-13288aNEW SECRETARY APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-10288bDIRECTOR RESIGNED
2006-03-06363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-01-10288bDIRECTOR RESIGNED
2005-12-21225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06
2005-07-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-21288bDIRECTOR RESIGNED
2005-03-11363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-12-21AUDAUDITOR'S RESIGNATION
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-26288bDIRECTOR RESIGNED
2004-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-08363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FAILSAFE METERING INTERNATIONAL 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 FAILSAFE METERING INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-04-15 Outstanding CAPEL HOUSE PROPERTY TRUST LIMITED
GUARANTEE AND DEBENTURE 1998-12-30 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by FAILSAFE METERING INTERNATIONAL LIMITED

FAILSAFE METERING INTERNATIONAL LIMITED has registered 3 patents

GB2415950 , GB2415949 , GB2415951 ,

Domain Names
We do not have the domain name information for FAILSAFE METERING INTERNATIONAL LIMITED
Trademarks
We have not found any records of FAILSAFE METERING INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAILSAFE METERING INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as FAILSAFE METERING INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FAILSAFE METERING INTERNATIONAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAILSAFE METERING INTERNATIONAL 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 FAILSAFE METERING INTERNATIONAL LIMITED any grants or awards.
Ownership
    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.