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

HALL & KAY FIRE SERVICES LIMITED

30 WARWICK STREET, LONDON, W1B 5NH,
Company Registration Number
05211559
Private Limited Company
Active

Company Overview

About Hall & Kay Fire Services Ltd
HALL & KAY FIRE SERVICES LIMITED was founded on 2004-08-20 and has its registered office in London. The organisation's status is listed as "Active". Hall & Kay Fire Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HALL & KAY FIRE SERVICES LIMITED
 
Legal Registered Office
30 WARWICK STREET
LONDON
W1B 5NH
Other companies in B32
 
Previous Names
SFS FIRE SERVICES LIMITED24/01/2017
STAVELEY FIRE SERVICES LIMITED27/12/2007
NEWCO 3 PRECIS NO. 5 LIMITED13/01/2005
Filing Information
Company Number 05211559
Company ID Number 05211559
Date formed 2004-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB303836713  
Last Datalog update: 2023-12-05 20:04:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALL & KAY FIRE SERVICES 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 HALL & KAY FIRE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES GODBEE
Company Secretary 2016-07-31
PAUL SALMONS
Company Secretary 2014-11-28
RICHARD WEBSTER
Company Secretary 2016-07-31
PETER JAMES DOWNIE
Director 2016-07-31
BRYAN GLASTONBURY
Director 2014-11-28
YASHDEEP KAPILA
Director 2016-07-31
ANTHONY EDWARD KENNY
Director 2014-11-28
ANTHONY PEARSON
Director 2015-03-26
SIMON ANDREW QUILLISH
Director 2015-03-20
PAUL SALMONS
Director 2014-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN SLOSS
Company Secretary 2009-05-18 2014-11-28
ANTHONY BRENNAN
Director 2012-07-30 2014-11-28
CHUBB MANAGEMENT SERVICES LTD
Director 2009-11-06 2014-11-28
CRAIG ALEXANDER FORBES
Director 2014-03-13 2014-11-28
LINDSAY ERIC HARVEY
Director 2014-03-13 2014-11-28
SIMON ANDREW QUILLISH
Director 2014-03-13 2014-11-28
ADRIAN MURPHY
Director 2012-11-20 2014-03-13
BART OTTEN
Director 2011-11-01 2013-04-10
SIMON NEAL ROOKS
Director 2011-07-01 2012-11-20
BRIAN HARLOWE LINDROTH
Director 2009-07-09 2011-11-01
SIMON ANDREW QUILLISH
Director 2005-09-19 2010-01-13
JUAN MOGOLLON
Director 2009-07-09 2009-11-06
JUAN HARLOWE LINDROTH
Director 2009-07-09 2009-08-18
SCOTT ALLEN BUCKHOUT
Director 2007-11-23 2009-07-09
JEAN LOUIS FAVRE BULLY
Director 2007-11-23 2009-07-09
ROBERT WILLIAM SADLER
Company Secretary 2007-03-08 2009-05-18
MICHAEL WILLIAM GEBERT
Director 2007-03-08 2007-11-23
PHILIPPE MAUGUY
Director 2007-03-08 2007-11-23
GEORGE WAGSTAFF
Company Secretary 2005-10-25 2007-03-08
ANTHONY PEARSON
Director 2005-09-19 2007-03-08
ANTHONY PEARSON
Company Secretary 2005-09-19 2005-10-25
DECLAN JOHN TIERNEY
Company Secretary 2005-04-18 2005-09-19
CLINTON JOHN RAYMOND GLEAVE
Director 2004-08-20 2005-09-19
JAMES RICHARD RUSSELL
Company Secretary 2004-08-20 2005-04-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-08-20 2004-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES DOWNIE INTEGRAL INDUSTRIAL AND PROJECTS REFRIGERATION LIMITED Director 2016-07-31 CURRENT 2013-04-15 Dissolved 2018-01-09
PETER JAMES DOWNIE HUB PROFESSIONAL SERVICES LIMITED Director 2016-07-31 CURRENT 2010-07-22 Active
PETER JAMES DOWNIE HALL AND KAY FIRE HOLDINGS LIMITED Director 2016-07-31 CURRENT 2014-11-10 Active
PETER JAMES DOWNIE INTEGRAL UK LIMITED Director 2016-07-31 CURRENT 2004-12-08 Active
PETER JAMES DOWNIE INTEGRAL UK HOLDINGS LIMITED Director 2016-07-31 CURRENT 2005-12-16 Active
PETER JAMES DOWNIE FACILITY ASSOCIATES RECRUITMENT LIMITED Director 2016-07-31 CURRENT 2006-06-27 Active - Proposal to Strike off
BRYAN GLASTONBURY WOODBURY LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
BRYAN GLASTONBURY HALL AND KAY FIRE HOLDINGS LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
BRYAN GLASTONBURY INTEGRAL INDUSTRIAL AND PROJECTS REFRIGERATION LIMITED Director 2013-04-15 CURRENT 2013-04-15 Dissolved 2018-01-09
BRYAN GLASTONBURY HUB PROFESSIONAL SERVICES LIMITED Director 2010-07-22 CURRENT 2010-07-22 Active
BRYAN GLASTONBURY MOBIUS SUPPORT SERVICES LIMITED Director 2008-11-26 CURRENT 2008-11-26 Dissolved 2016-09-13
BRYAN GLASTONBURY RETAIL AND LEISURE LIMITED Director 2006-07-20 CURRENT 2006-06-27 Dissolved 2014-11-18
BRYAN GLASTONBURY INTEGRAL UK STAFF LIMITED Director 2006-07-20 CURRENT 2006-06-27 Dissolved 2014-11-18
BRYAN GLASTONBURY INTEGRAL PAYROLL LIMITED Director 2006-07-20 CURRENT 2006-06-27 Dissolved 2014-11-18
BRYAN GLASTONBURY FACILITY ASSOCIATES RECRUITMENT LIMITED Director 2006-07-20 CURRENT 2006-06-27 Active - Proposal to Strike off
BRYAN GLASTONBURY INTEGRAL UK HOLDINGS LIMITED Director 2006-04-28 CURRENT 2005-12-16 Active
BRYAN GLASTONBURY INTEGRAL UK GROUP LIMITED Director 2005-07-20 CURRENT 2005-04-19 Dissolved 2014-11-18
BRYAN GLASTONBURY INTEGRAL UK LIMITED Director 2005-07-20 CURRENT 2004-12-08 Active
YASHDEEP KAPILA INTEGRAL INDUSTRIAL AND PROJECTS REFRIGERATION LIMITED Director 2016-07-31 CURRENT 2013-04-15 Dissolved 2018-01-09
YASHDEEP KAPILA HUB PROFESSIONAL SERVICES LIMITED Director 2016-07-31 CURRENT 2010-07-22 Active
YASHDEEP KAPILA HALL AND KAY FIRE HOLDINGS LIMITED Director 2016-07-31 CURRENT 2014-11-10 Active
YASHDEEP KAPILA INTEGRAL UK LIMITED Director 2016-07-31 CURRENT 2004-12-08 Active
YASHDEEP KAPILA INTEGRAL UK HOLDINGS LIMITED Director 2016-07-31 CURRENT 2005-12-16 Active
YASHDEEP KAPILA FACILITY ASSOCIATES RECRUITMENT LIMITED Director 2016-07-31 CURRENT 2006-06-27 Active - Proposal to Strike off
YASHDEEP KAPILA JONES LANG LASALLE SERVICES LIMITED Director 2016-07-18 CURRENT 2003-08-26 Active
ANTHONY EDWARD KENNY CATALYST BUSINESS FINANCE LIMITED Director 2017-06-13 CURRENT 2012-09-26 Liquidation
ANTHONY EDWARD KENNY THE COLLEGIATE SCHOOL BRISTOL Director 2016-04-08 CURRENT 1993-02-22 Active
ANTHONY EDWARD KENNY SARAH KENNY RESIDENTIAL LETTINGS LIMITED Director 2015-10-22 CURRENT 2004-04-30 Active
ANTHONY EDWARD KENNY HALL AND KAY FIRE HOLDINGS LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
ANTHONY EDWARD KENNY CLIFTON DOWN CORPORATE FINANCE LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active
ANTHONY EDWARD KENNY INTEGRAL UK HOLDINGS LIMITED Director 2006-04-28 CURRENT 2005-12-16 Active
SIMON ANDREW QUILLISH HALL AND KAY FIRE HOLDINGS LIMITED Director 2015-03-20 CURRENT 2014-11-10 Active
PAUL SALMONS ORANGE DOOR PROPERTY COMPANY LTD Director 2016-10-14 CURRENT 2016-10-14 Active
PAUL SALMONS HALL AND KAY FIRE HOLDINGS LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
PAUL SALMONS INTEGRAL INDUSTRIAL AND PROJECTS REFRIGERATION LIMITED Director 2013-04-15 CURRENT 2013-04-15 Dissolved 2018-01-09
PAUL SALMONS SIRBS PENSION TRUSTEE LIMITED Director 2013-03-01 CURRENT 2007-07-18 Active
PAUL SALMONS HUB PROFESSIONAL SERVICES LIMITED Director 2010-07-22 CURRENT 2010-07-22 Active
PAUL SALMONS MOBIUS SUPPORT SERVICES LIMITED Director 2008-11-26 CURRENT 2008-11-26 Dissolved 2016-09-13
PAUL SALMONS RETAIL AND LEISURE LIMITED Director 2006-07-20 CURRENT 2006-06-27 Dissolved 2014-11-18
PAUL SALMONS INTEGRAL UK STAFF LIMITED Director 2006-07-20 CURRENT 2006-06-27 Dissolved 2014-11-18
PAUL SALMONS INTEGRAL PAYROLL LIMITED Director 2006-07-20 CURRENT 2006-06-27 Dissolved 2014-11-18
PAUL SALMONS FACILITY ASSOCIATES RECRUITMENT LIMITED Director 2006-07-20 CURRENT 2006-06-27 Active - Proposal to Strike off
PAUL SALMONS INTEGRAL UK HOLDINGS LIMITED Director 2006-04-28 CURRENT 2005-12-16 Active
PAUL SALMONS INTEGRAL UK GROUP LIMITED Director 2005-07-20 CURRENT 2005-04-19 Dissolved 2014-11-18
PAUL SALMONS INTEGRAL UK LIMITED Director 2005-07-20 CURRENT 2004-12-08 Active

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
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-10APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW QUILLISH
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13AP01DIRECTOR APPOINTED MR PETER RUDULPH JONES
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MARY MOFFATT
2021-12-21APPOINTMENT TERMINATED, DIRECTOR YASHDEEP KAPILA
2021-12-21APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN OSBORN
2021-12-21DIRECTOR APPOINTED MRS ALEXANDRA MARY MOFFATT
2021-12-21DIRECTOR APPOINTED MR MARK CASKEY
2021-12-21DIRECTOR APPOINTED IAN DANIEL BELL
2021-12-21AP01DIRECTOR APPOINTED MRS ALEXANDRA MARY MOFFATT
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR YASHDEEP KAPILA
2021-12-15CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-10-01TM02Termination of appointment of James Godbee on 2021-09-16
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN GLASTONBURY
2019-03-13CH01Director's details changed for Mr Anthony Pearson on 2019-03-01
2018-12-28AP01DIRECTOR APPOINTED ANDREW JOHN OSBORN
2018-12-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SALMONS
2018-12-28TM02Termination of appointment of Paul Salmons on 2018-12-21
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD KENNY
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-24RES15CHANGE OF COMPANY NAME 28/01/22
2017-01-24CERTNMCOMPANY NAME CHANGED SFS FIRE SERVICES LIMITED CERTIFICATE ISSUED ON 24/01/17
2017-01-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 10001
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/16 FROM Sterling Park Clapgate Lane Woodgate Valley Birmingham West Midlands B32 3BU
2016-11-02AP01DIRECTOR APPOINTED MR YASHDEEP KAPILA
2016-11-02AP01DIRECTOR APPOINTED PETER JAMES DOWNIE
2016-11-01AP03SECRETARY APPOINTED JAMES GODBEE
2016-11-01AP03SECRETARY APPOINTED RICHARD WEBSTER
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-21AR0116/10/15 ANNUAL RETURN FULL LIST
2015-04-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27AP01DIRECTOR APPOINTED MR ANTHONY PEARSON
2015-03-20AP01DIRECTOR APPOINTED MR SIMON ANDREW QUILLISH
2015-01-30AP01DIRECTOR APPOINTED MR ANTHONY EDWARD KENNY
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY HARVEY
2015-01-16AP01DIRECTOR APPOINTED MR BRYAN GLASTONBURY
2015-01-16TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SLOSS
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON QUILLISH
2015-01-16AP03SECRETARY APPOINTED PAUL SALMONS
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CHUBB MANAGEMENT SERVICES LTD
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRENNAN
2015-01-16AP01DIRECTOR APPOINTED PAUL SALMONS
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG FORBES
2014-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 10001
2014-12-09SH0126/11/14 STATEMENT OF CAPITAL GBP 10001
2014-11-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-16AR0116/10/14 FULL LIST
2014-03-18AP01DIRECTOR APPOINTED MR LINDSAY HARVEY
2014-03-17AP01DIRECTOR APPOINTED MR SIMON QUILLISH
2014-03-17AP01DIRECTOR APPOINTED MR CRAIG ALEXANDER FORBES
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MURPHY
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN RUE
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-18AR0116/10/13 FULL LIST
2013-10-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LTD / 02/10/2013
2013-04-11AP01DIRECTOR APPOINTED MR ALAIN RUE
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BART OTTEN
2012-11-22AP01DIRECTOR APPOINTED MR ADRIAN MURPHY
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROOKS
2012-10-17AR0116/10/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AP01DIRECTOR APPOINTED MR ANTHONY BRENNAN
2011-11-17AP01DIRECTOR APPOINTED MR BART OTTEN
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LINDROTH
2011-10-19AR0116/10/11 FULL LIST
2011-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 19/10/2011
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04AP01DIRECTOR APPOINTED MR SIMON NEAL ROOKS
2010-10-26AR0116/10/10 FULL LIST
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON QUILLISH
2009-12-02AR0116/10/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW QUILLISH / 06/11/2009
2009-11-23AP02CORPORATE DIRECTOR APPOINTED CHUBB MANAGEMENT SERVICES LTD
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JUAN MOGOLLON
2009-08-18288aDIRECTOR APPOINTED MR BRIAN HARLOWE LINDROTH
2009-08-18288aDIRECTOR APPOINTED MR JUAN MOGOLLON
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR JUAN LINDROTH
2009-08-17288aDIRECTOR APPOINTED MR JUAN HARLOWE LINDROTH
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR SCOTT BUCKHOUT
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR JEAN FAVRE BULLY
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY ROBERT SADLER
2009-06-05288aSECRETARY APPOINTED ROBERT SLOSS
2008-11-19363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-24RES01ADOPT ARTICLES 17/04/2008
2007-12-27CERTNMCOMPANY NAME CHANGED STAVELEY FIRE SERVICES LIMITED CERTIFICATE ISSUED ON 27/12/07
2007-12-23288bDIRECTOR RESIGNED
2007-12-23288bDIRECTOR RESIGNED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-11-06363sRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW SECRETARY APPOINTED
2007-04-17RES12VARYING SHARE RIGHTS AND NAMES
2007-04-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-01288bDIRECTOR RESIGNED
2007-04-01288bSECRETARY RESIGNED
2007-03-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-16363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84250 - Fire service activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1050697 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HALL & KAY FIRE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-09-19 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED
GUARANTEE & DEBENTURE 2005-09-19 Satisfied BARCLAYS UQUOTED INVESTMENTS LIMITED
GUARANTEE & DEBENTURE 2005-09-19 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-09-19 Satisfied SIMON QUILLISH (AS SECURITY TRUSTEE) ON BEHALF OF THE INVESTORS
Intangible Assets
Patents
We have not found any records of HALL & KAY FIRE SERVICES LIMITED registering or being granted any patents
Domain Names

HALL & KAY FIRE SERVICES LIMITED owns 1 domain names.

hkfire.co.uk  

Trademarks
We have not found any records of HALL & KAY FIRE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HALL & KAY FIRE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-2 GBP £903 GAS SERVICING & REPAIRS > GAS SERVICING & REPAIRS
London Borough of Newham 2015-1 GBP £1,266 GAS SERVICING & REPAIRS > GAS SERVICING & REPAIRS
London Borough of Newham 2014-11 GBP £401 GAS SERVICING & REPAIRS > GAS SERVICING & REPAIRS
Knowsley Council 2014-9 GBP £509 PLANNED MAINTENANCE GENERAL
London Borough of Newham 2014-8 GBP £1,785 GAS SERVICING & REPAIRS > GAS SERVICING & REPAIRS
Knowsley Council 2014-7 GBP £3,930 PLANNED MAINTENANCE SERVICE CONTRACTS ENVIRONMENTAL & REGULATORY SERVICES
Carlisle City Council 2014-6 GBP £299
Spelthorne Borough Council 2014-6 GBP £825
Birmingham City Council 2014-4 GBP £3,102
Stratford-on-Avon District Council 2014-3 GBP £1,051 Repairs & Maintenance Expenses
Birmingham City Council 2014-2 GBP £3,102
East - North East 2014-2 GBP £194 H.R.A. - Special Maintenance
East - North East 2014-1 GBP £3,495 H.R.A. - Special Maintenance
Birmingham City Council 2013-11 GBP £3,763
Blackpool Council 2013-6 GBP £289 Premises Maint-Priv.Contractor
Southend-on-Sea Borough Council 2012-5 GBP £48,061
Southend-on-Sea Borough Council 2012-4 GBP £25,323
Southend-on-Sea Borough Council 2012-2 GBP £842,293
London Borough of Havering 2011-6 GBP £500
Carlisle City Council 2010-12 GBP £1,850

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 HALL & KAY FIRE SERVICES 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 HALL & KAY FIRE SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2013-09-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2013-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-05-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2013-04-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2013-03-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2013-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-12-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-10-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2012-10-0190271090Non-electronic gas or smoke analysis apparatus
2012-05-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-05-0190271090Non-electronic gas or smoke analysis apparatus
2011-12-0184248900Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s.
2011-12-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-11-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-09-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-07-0184811005Pressure-reducing valves combined with filters or lubricators
2011-07-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-06-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2011-05-0184751000Machines for assembling electric or electronic lamps, tubes or valves or flashbulbs, in glass envelopes
2011-01-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-10-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-08-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2010-05-0184811005Pressure-reducing valves combined with filters or lubricators
2010-04-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2010-02-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2010-02-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.

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 HALL & KAY FIRE SERVICES 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 HALL & KAY FIRE SERVICES 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.