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

CIA FIRE & SECURITY LIMITED

MONTSAM HOUSE, 11 LOVE LANE, CIRENCESTER, GL7 1YG,
Company Registration Number
06681403
Private Limited Company
Active

Company Overview

About Cia Fire & Security Ltd
CIA FIRE & SECURITY LIMITED was founded on 2008-08-26 and has its registered office in Cirencester. The organisation's status is listed as "Active". Cia Fire & Security Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CIA FIRE & SECURITY LIMITED
 
Legal Registered Office
MONTSAM HOUSE
11 LOVE LANE
CIRENCESTER
GL7 1YG
Other companies in GL7
 
Previous Names
CIA FIRE AND SECURITY LIMITED09/10/2008
Filing Information
Company Number 06681403
Company ID Number 06681403
Date formed 2008-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:30:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIA 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 CIA FIRE & SECURITY LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW PAUL HARRISON
Company Secretary 2008-08-26
COLIN HARRISON
Director 2008-08-26
MATTHEW PAUL HARRISON
Director 2008-08-26
NICOLA JANE HARRISON
Director 2008-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER RODERICK JONES
Director 2011-08-25 2015-07-14
ASHOK BHARDWAJ
Nominated Secretary 2008-08-26 2008-08-26
BHARDWAJ CORPORATE SERVICES LIMITED
Director 2008-08-26 2008-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN HARRISON MICRO-VISION FIRE & SECURITY LTD Director 2013-09-01 CURRENT 2000-05-24 Active
COLIN HARRISON A4 SECURITY LTD Director 2011-12-09 CURRENT 2007-04-05 Dissolved 2014-04-08
MATTHEW PAUL HARRISON MICRO-VISION FIRE & SECURITY LTD Director 2013-09-01 CURRENT 2000-05-24 Active
MATTHEW PAUL HARRISON A4 SECURITY LTD Director 2011-12-09 CURRENT 2007-04-05 Dissolved 2014-04-08
NICOLA JANE HARRISON MICRO-VISION FIRE & SECURITY LTD Director 2013-09-01 CURRENT 2000-05-24 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
2024-04-25Director's details changed for Mr Colin Harrison on 2024-04-25
2024-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066814030003
2024-03-1230/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04CONFIRMATION STATEMENT MADE ON 26/08/23, WITH UPDATES
2023-03-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-10-10Director's details changed for Mr Colin Harrison on 2022-08-01
2022-10-10Director's details changed for Mr Matthew Paul Harrison on 2022-08-01
2022-10-10SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW PAUL HARRISON on 2022-10-10
2022-10-10Director's details changed for Mrs Nicola Jane Harrison on 2022-08-01
2022-10-10CH01Director's details changed for Mr Colin Harrison on 2022-08-01
2022-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW PAUL HARRISON on 2022-10-10
2022-10-07Change of details for Mr Colin Harrison as a person with significant control on 2022-08-01
2022-10-07Change of details for Mrs Nicola Jane Harrison as a person with significant control on 2022-08-01
2022-10-07PSC04Change of details for Mr Colin Harrison as a person with significant control on 2022-08-01
2022-10-06Change of details for Mr Matthew Paul Harrison as a person with significant control on 2022-08-01
2022-10-06PSC04Change of details for Mr Matthew Paul Harrison as a person with significant control on 2022-08-01
2022-10-03Change of details for Mrs Nicola Jane Harrison as a person with significant control on 2022-08-26
2022-10-03Change of details for Mr Colin Harrison as a person with significant control on 2022-08-26
2022-10-03PSC04Change of details for Mrs Nicola Jane Harrison as a person with significant control on 2022-08-26
2022-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 066814030005
2022-06-20REGISTRATION OF A CHARGE / CHARGE CODE 066814030004
2022-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 066814030004
2022-05-10AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066814030002
2022-03-15MR05
2022-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/22 FROM 82C Chesterton Lane Cirencester Gloucestershire GL7 1YD
2022-02-03Director's details changed for Mr Matthew Paul Harrison on 2021-12-01
2022-02-03CH01Director's details changed for Mr Matthew Paul Harrison on 2021-12-01
2022-02-01Change of details for Mr Matthew Paul Harrison as a person with significant control on 2021-12-01
2022-02-01SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW PAUL HARRISON on 2021-12-01
2022-02-01Director's details changed for Mr Matthew Paul Harrison on 2021-12-01
2022-02-01CH01Director's details changed for Mr Matthew Paul Harrison on 2021-12-01
2022-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW PAUL HARRISON on 2021-12-01
2022-02-01PSC04Change of details for Mr Matthew Paul Harrison as a person with significant control on 2021-12-01
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES
2021-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 066814030003
2021-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PAUL HARRISON
2021-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066814030001
2021-02-22CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW PAUL HARRISON on 2021-01-15
2021-02-18AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066814030002
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CH01Director's details changed for Mr Colin Harrison on 2019-11-18
2019-10-03CH01Director's details changed for Mrs Nicola Jane Harrison on 2015-10-09
2019-10-03CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW PAUL HARRISON on 2016-08-01
2019-10-03PSC04Change of details for Mr Colin Harrison as a person with significant control on 2016-10-09
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-04-10AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-07CH01Director's details changed for Mr Matthew Paul Harrison on 2018-09-07
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-07-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 526
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 066814030001
2016-07-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 526
2015-09-25AR0126/08/15 ANNUAL RETURN FULL LIST
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RODERICK JONES
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 526
2014-09-23AR0126/08/14 ANNUAL RETURN FULL LIST
2014-07-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28AR0126/08/13 ANNUAL RETURN FULL LIST
2013-09-16RES01ADOPT ARTICLES 16/09/13
2013-09-16SH0129/08/13 STATEMENT OF CAPITAL GBP 526
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30CH01Director's details changed for Mr Alexander Roderick Jones on 2013-04-22
2012-11-09AR0126/08/12 ANNUAL RETURN FULL LIST
2012-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AP01DIRECTOR APPOINTED MR ALEXANDER RODERICK JONES
2011-09-11AR0126/08/11 ANNUAL RETURN FULL LIST
2011-07-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-13AR0126/08/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE HARRISON / 26/08/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HARRISON / 26/08/2010
2010-05-26AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-24AA01PREVEXT FROM 31/08/2009 TO 30/09/2009
2009-11-18AR0126/08/09 FULL LIST
2009-03-1388(2)AD 20/02/09 GBP SI 400@1=400 GBP IC 90/490
2008-10-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-07CERTNMCOMPANY NAME CHANGED CIA FIRE AND SECURITY LIMITED CERTIFICATE ISSUED ON 09/10/08
2008-09-25288aDIRECTOR AND SECRETARY APPOINTED MATTHEW PAUL HARRISON
2008-09-25288aDIRECTOR APPOINTED NICOLA JANE HARRISON
2008-09-25288aDIRECTOR APPOINTED COLIN HARRISON
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM C/O. A. E. MITCHELL & CO., THE COACH HOUSE FIELDS ROAD, CHEDWORTH GLOUCESTERSHIRE GL54 4NQ U.K.
2008-09-2588(2)AD 26/08/08 GBP SI 89@1=89 GBP IC 1/90
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED
2008-08-28288bAPPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ
2008-08-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to CIA 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 CIA FIRE & SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-01 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 CIA FIRE & SECURITY LIMITED

Intangible Assets
Patents
We have not found any records of CIA FIRE & SECURITY LIMITED registering or being granted any patents
Domain Names

CIA FIRE & SECURITY LIMITED owns 1 domain names.

ciafireandsecurity.co.uk  

Trademarks
We have not found any records of CIA FIRE & SECURITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CIA FIRE & SECURITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2016-11 GBP £595 200-R & M of Buildings
Kettering Borough Council 2016-3 GBP £714 Services
Cotswold District Council 2015-1 GBP £828 R & M of Build - Reactive Repairs
Cotswold District Council 2014-12 GBP £351 R & M of Build Standby and Call Out
Cotswold District Council 2014-11 GBP £354 Security Systems
Cotswold District Council 2014-10 GBP £60 Security Systems
Cotswold District Council 2014-9 GBP £668 R & M of Plant Contracts
Cotswold District Council 2014-8 GBP £123 R & M of Build Standby and Call Out
Cotswold District Council 2014-7 GBP £2,134 R & M of Build Standby and Call Out
Cotswold District Council 2014-6 GBP £1,744 R & M of Build - Reactive Repairs
Cotswold District Council 2014-5 GBP £238 Security Systems
Cotswold District Council 2014-4 GBP £5,188 R & M of Plant Contracts
Cotswold District Council 2014-3 GBP £6,046 Security Systems
Cotswold District Council 2014-2 GBP £7,660 Other Contractors Fees
Cotswold District Council 2014-1 GBP £396 Out of Hours Service
Cotswold District Council 2013-12 GBP £16,461 Out of Hours Service
Cotswold District Council 2013-11 GBP £656 Security Systems
Cotswold District Council 2013-10 GBP £504 R & M of Build Standby and Call Out
Cotswold District Council 2013-9 GBP £875 Out of Hours Service
Cotswold District Council 2013-8 GBP £2,012 Security Systems
Cotswold District Council 2013-7 GBP £2,326 Security Systems
Cotswold District Council 2013-6 GBP £15,756 R & M of Build Programmed
Cotswold District Council 2013-5 GBP £14,387 R & M of Build Standby and Call Out
Cotswold District Council 2013-4 GBP £9,679 R & M of Build Standby and Call Out
Cotswold District Council 2013-2 GBP £583 R & M of Build Standby and Call Out
Cotswold District Council 2013-1 GBP £3,809 R & M of Build Standby and Call Out
Cotswold District Council 2012-12 GBP £847 Security Systems
Cotswold District Council 2012-11 GBP £5,991 Security Systems
Cotswold District Council 2012-10 GBP £2,730 R & M of Build Standby and Call Out
Cotswold District Council 2012-9 GBP £4,506 R & M of Build Standby and Call Out
Cotswold District Council 2012-8 GBP £787 R & M of Build - Reactive Repairs
Cotswold District Council 2012-6 GBP £10,237
Cotswold District Council 2012-4 GBP £7,970
Cotswold District Council 2012-1 GBP £1,160
Cotswold District Council 2011-11 GBP £560
Cotswold District Council 2011-4 GBP £10,742
Cotswold District Council 0-0 GBP £113,416

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 CIA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIA 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 CIA 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.