SURESERVE COMPLIANCE FIRE LIMITED
Overview
| Company Name | SURESERVE COMPLIANCE FIRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02504054 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SURESERVE COMPLIANCE FIRE LIMITED?
- Other building completion and finishing (43390) / Construction
- Security systems service activities (80200) / Administrative and support service activities
Where is SURESERVE COMPLIANCE FIRE LIMITED located?
| Registered Office Address | Norfolk House 13 Southampton Place WC1A 2AJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SURESERVE COMPLIANCE FIRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SURESERVE FIRE AND ELECTRICAL LIMITED | Oct 02, 2020 | Oct 02, 2020 |
| ALLIED PROTECTION LIMITED | May 21, 1990 | May 21, 1990 |
What are the latest accounts for SURESERVE COMPLIANCE FIRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SURESERVE COMPLIANCE FIRE LIMITED?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for SURESERVE COMPLIANCE FIRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of John Spencer Sheridan as a director on Jan 20, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 26, 2025 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 025040540015, created on Sep 17, 2025 | 24 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on May 21, 2025
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 025040540014 in full | 4 pages | MR04 | ||||||||||
Statement of capital on May 23, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2024 | 25 pages | AA | ||||||||||
Change of details for Sureserve Compliance Services Limited as a person with significant control on Feb 07, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed sureserve fire and electrical LIMITED\certificate issued on 02/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Sureserve Compliance Services Limited as a person with significant control on Apr 08, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul John Edwards as a director on May 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Spencer John Sheridan as a director on May 29, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 27 pages | AA | ||||||||||
Appointment of Mr Geoffrey Ronald Mayhill as a secretary on May 01, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of John William Charles Charlton as a secretary on May 01, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT England to Norfolk House 13 Southampton Place London WC1A 2AJ on Apr 08, 2024 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Appointment of Mr Graeme Heanan as a director on Dec 04, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Keith Miller as a director on Dec 04, 2023 | 1 pages | TM01 | ||||||||||
Registration of charge 025040540014, created on Nov 14, 2023 | 37 pages | MR01 | ||||||||||
Appointment of Mr Graham Austen Levinsohn as a director on Oct 11, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of SURESERVE COMPLIANCE FIRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAYHILL, Geoffrey Ronald | Secretary | 13 Southampton Place WC1A 2AJ London Norfolk House England | 322727450001 | |||||||
| EDWARDS, John Paul | Director | 13 Southampton Place WC1A 2AJ London Norfolk House England | England | British | 61489610001 | |||||
| HEANAN, Graeme | Director | 13 Southampton Place WC1A 2AJ London Norfolk House England | England | British | 316696980001 | |||||
| LEVINSOHN, Graham Austen | Director | 13 Southampton Place WC1A 2AJ London Norfolk House England | England | British | 254321290002 | |||||
| BROIDER, Philip David | Secretary | King George Close RM7 7LS Romford 1 United Kingdom | British | 174570250001 | ||||||
| CHARLTON, John William Charles | Secretary | 13 Southampton Place WC1A 2AJ London Norfolk House England | 230654420001 | |||||||
| DAWSON, Graham Irving | Secretary | 71 Hawthylands Road BN27 1HA Hailsham East Sussex | British | 7197090001 | ||||||
| DAWSON, Timothy | Secretary | 71 Hawthylands Road BN27 1HA Hailsham East Sussex | British | 52582370001 | ||||||
| HOWELL, Simon John | Secretary | King George Close RM7 7LS Romford 1 Essex England | 188393840001 | |||||||
| JEFFERY, Richard Andrew | Secretary | 132 Valley Drive BN1 5FF Brighton | British | 62574100001 | ||||||
| MALET, Jeremy Philip | Secretary | 30/34 North Street Hailsham BN27 1DW East Sussex | British | 53889520003 | ||||||
| BIRRANE, Sean Thomas | Director | King George Close RM7 7LS Romford 1 Essex United Kingdom | England | British | 101296120004 | |||||
| CHARLTON, John William Charles | Director | Victory Way Crossways Business Park DA2 6DT Dartford Crossways Point 15 Kent England | England | British | 119598150002 | |||||
| COX, Alan Robert | Director | King George Close RM7 7LS Romford 1 Essex United Kingdom | England | British | 119020860001 | |||||
| DAWSON, Graham Irving | Director | 30/34 North Street Hailsham BN27 1DW East Sussex | England | British | 7197090001 | |||||
| DAWSON, Graham Irving | Director | 71 Hawthylands Road BN27 1HA Hailsham East Sussex | England | British | 7197090001 | |||||
| DAWSON, Graham Irving | Director | 71 Hawthylands Road BN27 1HA Hailsham East Sussex | England | British | 7197090001 | |||||
| DAWSON, Jamie Lloyd | Director | King George Close RM7 7LS Romford 1 Essex England | United Kingdom | British | 52582260010 | |||||
| DAWSON, Timothy Alexander | Director | King George Close RM7 7LS Romford 1 Essex England | United Kingdom | British | 52582370008 | |||||
| DAWSON, Timothy Alexander | Director | 8 Highview Avenue North Patcham BN1 8WR Brighton East Sussex | England | British | 52582370006 | |||||
| DAWSON, Timothy | Director | 71 Hawthylands Road BN27 1HA Hailsham East Sussex | British | 52582370001 | ||||||
| FINNEY, Luke | Director | 30/34 North Street Hailsham BN27 1DW East Sussex | United Kingdom | British | 113785040002 | |||||
| HARRIS, Richard | Director | 30/34 North Street Hailsham BN27 1DW East Sussex | England | British | 140672050001 | |||||
| JEFFERY, Robert Jeremy | Director | 18 Madeira Way BN23 5UG Eastbourne East Sussex | England | British | 109181130001 | |||||
| MALET, Jeremy Philip | Director | King George Close RM7 7LS Romford 1 Essex England | United Kingdom | British | 53889520003 | |||||
| MCMAHON, Michael | Director | Yardley Business Park Luckyn Lane SS14 3BZ Basildon Unit 1 Essex England | United Kingdom | British | 173928090001 | |||||
| MILLER, Darren Keith | Director | Victory Way Crossways Business Park DA2 6DT Dartford Crossways Point 15 Kent England | England | British | 270770480001 | |||||
| MONK, Carol Eve | Director | Orchard Lodge 5 Hawks Road BN27 3BL Hailsham East Sussex | British | 42974100001 | ||||||
| RAWLINGS, Steven Edward | Director | King George Close RM7 7LS Romford 1 Essex United Kingdom | England | British | 28796070002 | |||||
| SHERIDAN, John Spencer | Director | 13 Southampton Place WC1A 2AJ London Norfolk House England | England | British | 238643210001 | |||||
| SIMPSON, Jeremy John Cobbett | Director | C/O Bpe Solicitors Llp First Floor St James Square GL50 3PR Cheltenham St James House Gloucestershire United Kingdom | United Kingdom | British | 187009310001 | |||||
| SMITH, Peter David Mawby | Director | Victory Way Crossways Business Park DA2 6DT Dartford Crossways Point 15 Kent England | England | British | 159286600004 | |||||
| VOHRA, Sam | Director | Victory Way Crossways Business Park DA2 6DT Dartford Crossways Point 15 Kent England | England | British | 312387440001 | |||||
| VOHRA, Sameet | Director | Victory Way Crossways Business Park DA2 6DT Dartford Crossways Point 15 Kent England | England | British | 126382440002 |
Who are the persons with significant control of SURESERVE COMPLIANCE FIRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sureserve Compliance Holdings Limited | Jun 30, 2016 | 13 Southampton Place WC1A 2AJ London Norfolk House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0