FIRESEC COMPLIANCE LIMITED
Overview
| Company Name | FIRESEC COMPLIANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06702659 |
| 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 FIRESEC COMPLIANCE LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is FIRESEC COMPLIANCE LIMITED located?
| Registered Office Address | 4 Swanbridge Industrial Park Black Croft Road CM8 3YN Witham Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIRESEC COMPLIANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIRESEC NORTH WEST LIMITED | Mar 18, 2014 | Mar 18, 2014 |
| ELECMECH NORTH WEST LIMITED | May 23, 2011 | May 23, 2011 |
| MA COOPER LIMITED | Feb 03, 2009 | Feb 03, 2009 |
| MULTIMEX LIMITED | Sep 19, 2008 | Sep 19, 2008 |
What are the latest accounts for FIRESEC COMPLIANCE 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 FIRESEC COMPLIANCE LIMITED?
| Last Confirmation Statement Made Up To | Oct 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 05, 2025 |
| Overdue | No |
What are the latest filings for FIRESEC COMPLIANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2024 | 12 pages | AA | ||||||||||
Appointment of Ms Paula Elizabeth Miller as a director on Apr 28, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2023 | 12 pages | AA | ||||||||||
Termination of appointment of Jonathan Miles Trickett as a director on Jul 26, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Richard Pugh as a director on Jun 21, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 067026590002 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Derek Owen Ferguson as a director on Jul 17, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Sep 30, 2022 | 16 pages | AA | ||||||||||
Registration of charge 067026590004, created on May 24, 2023 | 54 pages | MR01 | ||||||||||
Second filing for the appointment of Mr David Pugh as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr David Pough as a director on Mar 01, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 05, 2022 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 067026590003, created on Sep 16, 2022 | 56 pages | MR01 | ||||||||||
Registration of charge 067026590002, created on Jun 09, 2022 | 42 pages | MR01 | ||||||||||
Director's details changed for Mr Jonathan Miles Trickett on Jun 13, 2022 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 067026590001 in full | 1 pages | MR04 | ||||||||||
Current accounting period extended from Aug 28, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Ea-Rs Group Limited as a person with significant control on Apr 21, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Jonathan Miles Trickett as a person with significant control on Apr 21, 2022 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 3 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY England to 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN on Apr 28, 2022 | 1 pages | AD01 | ||||||||||
Who are the officers of FIRESEC COMPLIANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLER, Paula Elizabeth | Director | Swanbridge Industrial Park Black Croft Road CM8 3YN Witham 4 Essex England | England | British | 124158420001 | |||||
| WHEAL, Alan | Director | Swanbridge Industrial Park Black Croft Road CM8 3YN Witham 4 Essex England | Gibraltar | British | 295125750001 | |||||
| WHEELER, Mark Leonard | Director | Swanbridge Industrial Park Black Croft Road CM8 3YN Witham 4 Essex England | United Kingdom | British | 197544360001 | |||||
| WATERLOW SECRETARIES LIMITED | Secretary | Underwood Street N1 7JQ London 6-8 | 133396000001 | |||||||
| COLLINS, Patrick William | Director | Inward Way CH65 3EY Ellesmere Port Unit 3 Rossmore Business Village England | England | British | 163959010001 | |||||
| COOPER, Michael Austin | Director | Stryt Isa LL12 9PU Hope Primrose Cottage Flintshire | United Kingdom | British | 10784900001 | |||||
| DALE, Graham | Director | 19 Birchfield Crescent Aston Park CH5 1UL Deeside Clwyd | United Kingdom | British | 113420190001 | |||||
| DAVIES, Craig Lee | Director | Brynford Street CH8 7RD Holywell Brynford House Dlintshire | United Kingdom | Welsh | 136875780001 | |||||
| DAVIES, Dunstana Adeshola | Director | 20 Northcote Road CR0 2HT Croydon Surrey | United Kingdom | British | 55368820001 | |||||
| FERGUSON, Derek Owen | Director | Swanbridge Industrial Park Black Croft Road CM8 3YN Witham 4 Essex England | Scotland | British | 155986090001 | |||||
| MOLYNEUX, Steven John | Director | Brynford Street CH8 7RD Holywell Brynford House Dlintshire | United Kingdom | British | 160285280001 | |||||
| PHILLIPS, Leonard James | Director | Crud Y Gwynt Mynydd Isa CH7 6TB Mold 19 Clwyd | United Kingdom | British | 146820590001 | |||||
| PUGH, David Richard | Director | Swanbridge Industrial Park Black Croft Road CM8 3YN Witham 4 Essex England | England | British | 198543540001 | |||||
| ROWE, Paul Keith | Director | Llys Aled Tower Beach LL19 7UX Prestatyn 6 Denbighshire | United Kingdom | British | 134450770001 | |||||
| TRICKETT, Jonathan Miles | Director | Black Croft Road Witham CM8 3YN Essex 4 Swanbridge Industrial Park United Kingdom | Wales | British | 167365620002 | |||||
| WHITEHEAD, Philip John | Director | Cadole CH7 5LL Flintshire Rose Cottage Clwyd | United Kingdom | British | 4845150001 | |||||
| WATERLOW NOMINEES LIMITED | Director | Underwood Street N1 7JQ London 6-8 | 133396020001 |
Who are the persons with significant control of FIRESEC COMPLIANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ea-Rs Group Limited | Apr 21, 2022 | Swanbridge Industrial Park Black Croft Road CM8 3YN Witham 4 Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sarah-Louise Trickett | Aug 22, 2018 | Inward Way CH65 3EY Ellesmere Port 3 Rossmore Business Village Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sarah-Louise Trickett | Aug 22, 2018 | 21 Brynford Street CH8 7RD Holywell Brynford House Flintshire Wales | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Miles Trickett | Apr 06, 2016 | Inward Way CH65 3EY Ellesmere Port 3 Rossmore Business Village Cheshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip Whitehead | Apr 06, 2016 | CH7 5LL Cadole Rose Cottage Flintshire Wales | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
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