Company Information for XCEL FIRE & SECURITY LIMITED
THE MOAT HOUSE, 133 NEWPORT ROAD, STAFFORD, ST16 2EZ,
|
Company Registration Number
05721130
Private Limited Company
Active |
Company Name | |
---|---|
XCEL FIRE & SECURITY LIMITED | |
Legal Registered Office | |
THE MOAT HOUSE 133 NEWPORT ROAD STAFFORD ST16 2EZ Other companies in B90 | |
Company Number | 05721130 | |
---|---|---|
Company ID Number | 05721130 | |
Date formed | 2006-02-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB884423013 |
Last Datalog update: | 2023-09-05 07:22:53 |
Companies House |
Menu
|
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 |
---|---|---|
COLIN BASEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL MARK FEARNS |
Director | ||
MARTIN BRIAN GILES |
Company Secretary | ||
POLLY LUCY FEARNS |
Director | ||
MARGARET SHERMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOUCAN TESTING LTD | Director | 2011-06-24 | CURRENT | 2011-06-24 | Active | |
SENTINEL EVENTS LIMITED | Director | 2010-10-12 | CURRENT | 2010-10-12 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN BASEMAN | |
PSC07 | CESSATION OF NEIL MARK FERNS AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Colin Baseman on 2022-03-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/22 FROM Falcon House 7 Oxhill Road Shirley Solihull West Midlands B90 1LR England | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/16 FROM 119 Stratford Road Shirley West Midlands B90 3nd | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MARK FEARNS | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR COLIN BASEMAN | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/14 FROM Highfield House Business Centre 1562 Stratford Road Hall Green Birmingham West Midlands B28 9HA England | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Neil Mark Fearns on 2012-12-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/12 FROM Unit 14 Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP | |
AR01 | 23/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED NEIL MARK FEARNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR POLLY FEARNS | |
AR01 | 24/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS POLLY LUCY FEARNS / 31/03/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN GILES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2009 FROM UNIT E5 HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE CV8 1NP | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 01/03/08 GBP SI 98@1=98 GBP IC 1/99 | |
AA | 31/03/07 PARTIAL EXEMPTION | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/04/2008 FROM THE EXCHANGE HOUSE 295 CORPORATION STREET BIRMINGHAM B4 7DP | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-09-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities
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 XCEL FIRE & SECURITY LIMITED
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as XCEL FIRE & SECURITY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | XCEL FIRE & SECURITY LIMITED | Event Date | 2014-09-30 |
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. |