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

SFS HOLDINGS LIMITED

1ST FLOOR ASH HOUSE, LITTLETON ROAD, ASHFORD, MIDDLESEX, TW15 1TZ,
Company Registration Number
05479198
Private Limited Company
Active

Company Overview

About Sfs Holdings Ltd
SFS HOLDINGS LIMITED was founded on 2005-06-13 and has its registered office in Ashford. The organisation's status is listed as "Active". Sfs Holdings Limited is a Private Limited Company registered in ENGLAND 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
SFS HOLDINGS LIMITED
 
Legal Registered Office
1ST FLOOR ASH HOUSE
LITTLETON ROAD
ASHFORD
MIDDLESEX
TW15 1TZ
Other companies in B32
 
Previous Names
SFS FIRE SERVICES LIMITED27/12/2007
STEVTON (NO.331) LIMITED28/07/2005
Filing Information
Company Number 05479198
Company ID Number 05479198
Date formed 2005-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
Last Datalog update: 2024-01-06 12:55:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SFS HOLDINGS 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.
Companies with same name SFS HOLDINGS LIMITED
The following companies were found which have the same name as SFS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SFS HOLDINGS COMPANY, LLC 25 N TEJON ST STE 300 Colorado Springs CO 80903 Delinquent Company formed on the 2003-08-18
SFS HOLDINGS, INC. 230 WEST HURON ROAD SUITE 72-12 CLEVELAND OH 44113 Active Company formed on the 2011-02-03
SFS HOLDINGS CORPORATION NV Permanently Revoked Company formed on the 2005-02-08
SFS HOLDINGS, LLC 1645 VILLAGE CENTER CIRCLE STE 170 LAS VEGAS NV 89134 Permanently Revoked Company formed on the 2009-01-09
SFS HOLDINGS PTY LIMITED ACT 2600 Active Company formed on the 2002-11-05
SFS HOLDINGS UBI AVENUE 1 Singapore 400339 Dissolved Company formed on the 2008-09-13
SFS HOLDINGS, LLC 9900 SPECTRUM DRIVE AUSTIN Texas 78717 Dissolved Company formed on the 2016-12-09
SFS HOLDINGS LLC Delaware Unknown
SFS HOLDINGS, LLC ONE INDEPENDENT DRIVE JACKSONVILLE FL 32202 Active Company formed on the 2006-11-13
SFS HOLDINGS LTD. 5903 LABRADOR ROAD COLD LAKE ALBERTA T9M 0C6 Active Company formed on the 2017-05-08
SFS HOLDINGS (HK) LIMITED Unknown Company formed on the 2018-05-10
SFS HOLDINGS LIMITED Unknown Company formed on the 2018-08-23
SFS HOLDINGS INC Delaware Unknown
SFS HOLDINGS INC Georgia Unknown
SFS HOLDINGS LLC New Jersey Unknown
SFS HOLDINGS LLC 1818 BINZ ST APT C HOUSTON TX 77004 Forfeited Company formed on the 2019-01-17
SFS HOLDINGS LTD British Columbia Active Company formed on the 2019-01-16
SFS Holdings LLC 10536 Stable Lane Littleton CO 80125 Delinquent Company formed on the 2019-08-08
SFS HOLDINGS INC Georgia Unknown
SFS HOLDINGS & MANAGEMENT LLC 22 KIELY PLACE BASEMENT BROOKLYN NY 11208 Active Company formed on the 2020-12-08

Company Officers of SFS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN SLOSS
Company Secretary 2009-04-01
LAURA WILCOCK
Company Secretary 2016-06-08
CHUBB MANAGEMENT SERVICES LIMITED
Director 2009-06-09
ROBERT JOHN SLOSS
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM SADLER
Director 2007-11-12 2016-06-08
KIDDE NOMINEES LIMITED
Director 2007-03-08 2009-06-09
ROBERT WILLIAM SADLER
Company Secretary 2007-03-08 2009-04-01
KIDDE CORPORATE SERVICES LIMITED
Director 2007-03-08 2007-11-12
ANTHONY PEARSON
Company Secretary 2005-07-26 2007-03-08
ANTHONY PEARSON
Director 2005-07-26 2007-03-08
SIMON ANDREW QUILLISH
Director 2005-09-19 2007-03-08
SIMON ANDREW QUILLISH
Company Secretary 2005-07-26 2005-09-19
RICHARD ALISTAIR BAXTER
Company Secretary 2005-06-13 2005-07-26
RICHARD ALISTAIR BAXTER
Director 2005-06-13 2005-07-26
KEITH GORDON SYSON
Director 2005-06-13 2005-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN SLOSS CENTRAL FIRE PROTECTION LTD Company Secretary 2009-04-01 CURRENT 2005-07-22 Dissolved 2013-09-17
ROBERT JOHN SLOSS HALL & KAY FIRE ENGINEERING LTD Company Secretary 2009-04-01 CURRENT 2005-07-22 Dissolved 2013-11-26
ROBERT JOHN SLOSS T G PRODUCTS LIMITED Company Secretary 2009-01-30 CURRENT 1992-12-17 Active
ROBERT JOHN SLOSS KIDDE FIRE PROTECTION SERVICES LIMITED Company Secretary 2009-01-30 CURRENT 1972-05-15 Liquidation
ROBERT JOHN SLOSS CHUBB FIRE LIMITED Company Secretary 2009-01-30 CURRENT 1914-02-25 Active
ROBERT JOHN SLOSS CHUBB (NI) LIMITED Company Secretary 2005-07-28 CURRENT 1942-05-14 Active
CHUBB MANAGEMENT SERVICES LIMITED DIGI SECURITY LIMITED Director 2015-07-02 CURRENT 2003-04-16 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FIRE TRAINERS LIMITED Director 2009-06-09 CURRENT 1993-08-12 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED KIDDE HOLDINGS LIMITED Director 2009-06-09 CURRENT 2000-08-16 Dissolved 2017-12-12
CHUBB MANAGEMENT SERVICES LIMITED DETECTOR ELECTRONICS (U.K.) LIMITED Director 2009-06-09 CURRENT 1982-03-01 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SAFETY EUROPE LIMITED Director 2009-06-09 CURRENT 2000-03-07 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE IP HOLDINGS LIMITED Director 2009-06-09 CURRENT 2001-10-04 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES INVESTMENTS LIMITED Director 2009-06-09 CURRENT 2003-08-29 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES LIMITED Director 2009-06-09 CURRENT 2003-08-28 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE LIMITED Director 2009-06-09 CURRENT 2000-07-24 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE INTERNATIONAL LIMITED Director 2009-06-09 CURRENT 2000-12-21 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE UK Director 2009-06-09 CURRENT 2001-06-22 Active
CHUBB MANAGEMENT SERVICES LIMITED WALTER KIDDE LIMITED Director 2009-06-09 CURRENT 1931-02-19 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FINANCE LIMITED Director 2009-06-09 CURRENT 2000-08-16 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED HALLMARK FIRE LTD. Director 2008-04-29 CURRENT 1995-04-07 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED BET SECURITY AND COMMUNICATIONS LIMITED Director 2007-07-02 CURRENT 1983-03-21 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED CHUBB LIMITED Director 2005-02-24 CURRENT 2000-07-17 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL LIMITED Director 2001-09-28 CURRENT 1982-05-28 Dissolved 2016-08-26
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP PROPERTIES LIMITED Director 2001-08-03 CURRENT 1987-04-21 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE SECURITY (SA) LIMITED Director 2000-12-21 CURRENT 1994-06-10 Dissolved 2016-02-03
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP LIMITED Director 2000-11-09 CURRENT 1957-06-18 Active
CHUBB MANAGEMENT SERVICES LIMITED MENTOR BUSINESS SYSTEMS LIMITED Director 1999-11-19 CURRENT 1985-03-05 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB (NI) LIMITED Director 1997-11-24 CURRENT 1942-05-14 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB PROPERTIES LIMITED Director 1997-04-29 CURRENT 1983-11-29 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE & SECURITY LIMITED Director 1997-04-29 CURRENT 1953-10-09 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL HOLDINGS LIMITED Director 1997-04-29 CURRENT 1882-12-14 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP SECURITY LIMITED Director 1994-11-11 CURRENT 1994-11-01 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP (INTERNATIONAL) LIMITED Director 1993-03-09 CURRENT 1988-08-25 Active
CHUBB MANAGEMENT SERVICES LIMITED PILGRIM HOUSE GROUP LIMITED Director 1992-04-30 CURRENT 1917-01-17 Active
CHUBB MANAGEMENT SERVICES LIMITED 00808613 LIMITED Director 1992-03-21 CURRENT 1964-06-11 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED DUNFORD HEPBURN LIMITED Director 1992-03-21 CURRENT 1888-09-03 Active
ROBERT JOHN SLOSS CHUBB FIRE SECURITY (SA) LIMITED Director 2008-06-04 CURRENT 1994-06-10 Dissolved 2016-02-03
ROBERT JOHN SLOSS CHUBB PROPERTIES LIMITED Director 2007-11-21 CURRENT 1983-11-29 Dissolved 2013-10-01
ROBERT JOHN SLOSS CHUBB INTERNATIONAL LIMITED Director 2007-11-21 CURRENT 1982-05-28 Dissolved 2016-08-26
ROBERT JOHN SLOSS CHUBB GROUP LIMITED Director 2007-11-21 CURRENT 1957-06-18 Active
ROBERT JOHN SLOSS CHUBB LIMITED Director 2007-11-21 CURRENT 2000-07-17 Active
ROBERT JOHN SLOSS CHUBB GROUP PROPERTIES LIMITED Director 2007-11-21 CURRENT 1987-04-21 Active
ROBERT JOHN SLOSS BET SECURITY AND COMMUNICATIONS LIMITED Director 2007-11-21 CURRENT 1983-03-21 Active - Proposal to Strike off
ROBERT JOHN SLOSS CHUBB INTERNATIONAL HOLDINGS LIMITED Director 2007-11-21 CURRENT 1882-12-14 Active
ROBERT JOHN SLOSS CHUBB GROUP (INTERNATIONAL) LIMITED Director 2007-11-21 CURRENT 1988-08-25 Active
ROBERT JOHN SLOSS PILGRIM HOUSE GROUP LIMITED Director 2007-11-21 CURRENT 1917-01-17 Active
ROBERT JOHN SLOSS DUNFORD HEPBURN LIMITED Director 2007-11-21 CURRENT 1888-09-03 Active
ROBERT JOHN SLOSS CHUBB DORMANT (NO.2) LIMITED Director 2007-11-21 CURRENT 1971-11-30 Active
ROBERT JOHN SLOSS CHUBB MANAGEMENT SERVICES LIMITED Director 2005-03-10 CURRENT 1985-07-10 Active - Proposal to Strike off

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
2023-12-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-29REGISTERED OFFICE CHANGED ON 29/11/23 FROM Littleton Road Ashford Middlesex TW15 1TZ England
2023-11-29REGISTERED OFFICE CHANGED ON 29/11/23 FROM Ash House 1st Floor Littleton Road Ashford Middlesex TW15 1TZ England
2023-07-04CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-02-24DIRECTOR APPOINTED MR SIMON DERRICK BONIFACE
2023-02-24DIRECTOR APPOINTED MR JOHN ANTHONY ROBINSON
2023-02-24APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BRUNO JEAN IDCZAK
2022-11-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-01-17DIRECTOR APPOINTED MR CHRISTIAN BRUNO JEAN IDCZAK
2022-01-17AP01DIRECTOR APPOINTED MR CHRISTIAN BRUNO JEAN IDCZAK
2022-01-14APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRENNAN
2022-01-14APPOINTMENT TERMINATED, DIRECTOR CHUBB MANAGEMENT SERVICES LIMITED
2022-01-14APPOINTMENT TERMINATED, DIRECTOR CRAIG ALEXANDER FORBES
2022-01-14Termination of appointment of Robert John Sloss on 2022-01-03
2022-01-14Termination of appointment of Laura Wilcock on 2022-01-03
2022-01-14APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SLOSS
2022-01-14DIRECTOR APPOINTED MR NEIL ANDREW VINCENT GREGOR MACGREGOR
2022-01-14AP01DIRECTOR APPOINTED MR NEIL ANDREW VINCENT GREGOR MACGREGOR
2022-01-14TM02Termination of appointment of Robert John Sloss on 2022-01-03
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHUBB MANAGEMENT SERVICES LIMITED
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10AD02Register inspection address changed from Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR England to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-06-09AD02Register inspection address changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR
2021-06-07CH01Director's details changed for Mr Craig Alexander Forbes on 2021-06-07
2021-06-07CH03SECRETARY'S DETAILS CHNAGED FOR LAURA WILCOCK on 2021-06-07
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-01AP01DIRECTOR APPOINTED MR CRAIG ALEXANDER FORBES
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-06-06CH02Director's details changed for Chubb Management Services Limited on 2017-09-27
2019-06-06CH03SECRETARY'S DETAILS CHNAGED FOR LAURA WILCOCK on 2018-05-20
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-04-24PSC02Notification of Kidde Uk as a person with significant control on 2017-06-13
2018-04-24PSC09Withdrawal of a person with significant control statement on 2018-04-24
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 568982
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 568982
2016-06-14AR0113/06/16 ANNUAL RETURN FULL LIST
2016-06-14AD02Register inspection address changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/16 FROM C/O Chubb Fire & Security Ltd Littleton Road Littleton Road Ashford Middlesex TW15 1TZ
2016-06-14AD03Registers moved to registered inspection location of Number One @ the Beehive Lions Drive Blackburn BB1 2QS
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM SADLER
2016-06-09AP03Appointment of Laura Wilcock as company secretary on 2016-06-08
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 568982
2015-06-16AR0113/06/15 ANNUAL RETURN FULL LIST
2014-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/14 FROM Sterling Park Clapgate Lane Woodgate Valley Birmingham B32 3BU
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 568982
2014-06-13AR0113/06/14 ANNUAL RETURN FULL LIST
2014-06-13CH02Director's details changed for Chubb Management Services Limited on 2013-11-01
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0113/06/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 10/08/2012
2012-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 10/08/2012
2012-06-13AR0113/06/12 FULL LIST
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-14AR0113/06/11 FULL LIST
2010-08-03AR0113/06/10 FULL LIST
2010-08-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 13/06/2010
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-19363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR KIDDE NOMINEES LIMITED
2009-06-17288aDIRECTOR APPOINTED CHUBB MANAGEMENT SERVICES LIMITED
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY ROBERT SADLER
2009-06-05288aDIRECTOR APPOINTED ROBERT SLOSS
2009-06-05288aSECRETARY APPOINTED ROBERT SLOSS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-19363aRETURN MADE UP TO 13/06/08; NO CHANGE OF MEMBERS
2007-12-27CERTNMCOMPANY NAME CHANGED SFS FIRE SERVICES LIMITED CERTIFICATE ISSUED ON 27/12/07
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-08-24363sRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-04-01288aNEW SECRETARY APPOINTED
2007-04-01288aNEW DIRECTOR APPOINTED
2007-04-01288aNEW DIRECTOR APPOINTED
2007-04-01288bDIRECTOR RESIGNED
2007-04-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-1488(2)RAD 02/03/07--------- £ SI 34000@.01=340 £ IC 9309/9649
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
2007-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-13363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-09-29123NC INC ALREADY ADJUSTED 19/09/05
2005-09-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-29288bSECRETARY RESIGNED
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-29122S-DIV 19/09/05
2005-09-29RES12VARYING SHARE RIGHTS AND NAMES
2005-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-29RES04£ NC 1000/10000 19/09/
2005-09-29RES13SUB-DIVIDING SHARES 19/09/05
2005-09-2988(2)RAD 19/09/05--------- £ SI 930882@.01=9308 £ IC 1/9309
2005-09-28395PARTICULARS OF MORTGAGE/CHARGE
2005-09-28395PARTICULARS OF MORTGAGE/CHARGE
2005-09-24395PARTICULARS OF MORTGAGE/CHARGE
2005-09-24395PARTICULARS OF MORTGAGE/CHARGE
2005-09-23395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04288aNEW SECRETARY APPOINTED
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: THE BILLINGS GUILFORD SURREY GU1 4YD
2005-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-04288bDIRECTOR RESIGNED
2005-08-04225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-28CERTNMCOMPANY NAME CHANGED STEVTON (NO.331) LIMITED CERTIFICATE ISSUED ON 28/07/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SFS HOLDINGS 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 SFS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-09-19 Satisfied BARCLAYS UQUOTED INVESTMENTS LIMITED
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES 2005-09-19 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-09-19 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LIFE POLICY 2005-09-19 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LIFE POLICY 2005-09-19 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-09-19 Satisfied SFS FIRE SERVICES LIMITED, SIMON QUILLISH (AS SECURITY TRUSTEE) ON BEHALF OF THE INVESTORS
Intangible Assets
Patents
We have not found any records of SFS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SFS HOLDINGS LIMITED
Trademarks
We have not found any records of SFS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SFS HOLDINGS 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 (70100 - Activities of head offices) as SFS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SFS HOLDINGS 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 SFS HOLDINGS 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 SFS HOLDINGS 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.