FIRESEC COMPLIANCE LIMITED

FIRESEC COMPLIANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFIRESEC COMPLIANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06702659
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FIRESEC COMPLIANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRESEC NORTH WEST LIMITEDMar 18, 2014Mar 18, 2014
    ELECMECH NORTH WEST LIMITEDMay 23, 2011May 23, 2011
    MA COOPER LIMITEDFeb 03, 2009Feb 03, 2009
    MULTIMEX LIMITEDSep 19, 2008Sep 19, 2008

    What are the latest accounts for FIRESEC COMPLIANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for FIRESEC COMPLIANCE LIMITED?

    Last Confirmation Statement Made Up ToOct 05, 2026
    Next Confirmation Statement DueOct 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 05, 2025
    OverdueNo

    What are the latest filings for FIRESEC COMPLIANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 05, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2024

    12 pagesAA

    Appointment of Ms Paula Elizabeth Miller as a director on Apr 28, 2025

    2 pagesAP01

    Confirmation statement made on Oct 05, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2023

    12 pagesAA

    Termination of appointment of Jonathan Miles Trickett as a director on Jul 26, 2024

    1 pagesTM01

    Termination of appointment of David Richard Pugh as a director on Jun 21, 2024

    1 pagesTM01

    Confirmation statement made on Oct 05, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 067026590002 in full

    1 pagesMR04

    Termination of appointment of Derek Owen Ferguson as a director on Jul 17, 2023

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2022

    16 pagesAA

    Registration of charge 067026590004, created on May 24, 2023

    54 pagesMR01

    Second filing for the appointment of Mr David Pugh as a director

    3 pagesRP04AP01

    Appointment of Mr David Pough as a director on Mar 01, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 02, 2023Clarification A second filed AP01 was registered on 02/03/2023.

    Confirmation statement made on Oct 05, 2022 with updates

    4 pagesCS01

    Registration of charge 067026590003, created on Sep 16, 2022

    56 pagesMR01

    Registration of charge 067026590002, created on Jun 09, 2022

    42 pagesMR01

    Director's details changed for Mr Jonathan Miles Trickett on Jun 13, 2022

    2 pagesCH01

    Satisfaction of charge 067026590001 in full

    1 pagesMR04

    Current accounting period extended from Aug 28, 2022 to Sep 30, 2022

    1 pagesAA01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Ea-Rs Group Limited as a person with significant control on Apr 21, 2022

    2 pagesPSC02

    Cessation of Jonathan Miles Trickett as a person with significant control on Apr 21, 2022

    1 pagesPSC07

    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 pagesAD01

    Who are the officers of FIRESEC COMPLIANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Paula Elizabeth
    Swanbridge Industrial Park
    Black Croft Road
    CM8 3YN Witham
    4
    Essex
    England
    Director
    Swanbridge Industrial Park
    Black Croft Road
    CM8 3YN Witham
    4
    Essex
    England
    EnglandBritish124158420001
    WHEAL, Alan
    Swanbridge Industrial Park
    Black Croft Road
    CM8 3YN Witham
    4
    Essex
    England
    Director
    Swanbridge Industrial Park
    Black Croft Road
    CM8 3YN Witham
    4
    Essex
    England
    GibraltarBritish295125750001
    WHEELER, Mark Leonard
    Swanbridge Industrial Park
    Black Croft Road
    CM8 3YN Witham
    4
    Essex
    England
    Director
    Swanbridge Industrial Park
    Black Croft Road
    CM8 3YN Witham
    4
    Essex
    England
    United KingdomBritish197544360001
    WATERLOW SECRETARIES LIMITED
    Underwood Street
    N1 7JQ London
    6-8
    Secretary
    Underwood Street
    N1 7JQ London
    6-8
    133396000001
    COLLINS, Patrick William
    Inward Way
    CH65 3EY Ellesmere Port
    Unit 3 Rossmore Business Village
    England
    Director
    Inward Way
    CH65 3EY Ellesmere Port
    Unit 3 Rossmore Business Village
    England
    EnglandBritish163959010001
    COOPER, Michael Austin
    Stryt Isa
    LL12 9PU Hope
    Primrose Cottage
    Flintshire
    Director
    Stryt Isa
    LL12 9PU Hope
    Primrose Cottage
    Flintshire
    United KingdomBritish10784900001
    DALE, Graham
    19 Birchfield Crescent
    Aston Park
    CH5 1UL Deeside
    Clwyd
    Director
    19 Birchfield Crescent
    Aston Park
    CH5 1UL Deeside
    Clwyd
    United KingdomBritish113420190001
    DAVIES, Craig Lee
    Brynford Street
    CH8 7RD Holywell
    Brynford House
    Dlintshire
    Director
    Brynford Street
    CH8 7RD Holywell
    Brynford House
    Dlintshire
    United KingdomWelsh136875780001
    DAVIES, Dunstana Adeshola
    20 Northcote Road
    CR0 2HT Croydon
    Surrey
    Director
    20 Northcote Road
    CR0 2HT Croydon
    Surrey
    United KingdomBritish55368820001
    FERGUSON, Derek Owen
    Swanbridge Industrial Park
    Black Croft Road
    CM8 3YN Witham
    4
    Essex
    England
    Director
    Swanbridge Industrial Park
    Black Croft Road
    CM8 3YN Witham
    4
    Essex
    England
    ScotlandBritish155986090001
    MOLYNEUX, Steven John
    Brynford Street
    CH8 7RD Holywell
    Brynford House
    Dlintshire
    Director
    Brynford Street
    CH8 7RD Holywell
    Brynford House
    Dlintshire
    United KingdomBritish160285280001
    PHILLIPS, Leonard James
    Crud Y Gwynt
    Mynydd Isa
    CH7 6TB Mold
    19
    Clwyd
    Director
    Crud Y Gwynt
    Mynydd Isa
    CH7 6TB Mold
    19
    Clwyd
    United KingdomBritish146820590001
    PUGH, David Richard
    Swanbridge Industrial Park
    Black Croft Road
    CM8 3YN Witham
    4
    Essex
    England
    Director
    Swanbridge Industrial Park
    Black Croft Road
    CM8 3YN Witham
    4
    Essex
    England
    EnglandBritish198543540001
    ROWE, Paul Keith
    Llys Aled
    Tower Beach
    LL19 7UX Prestatyn
    6
    Denbighshire
    Director
    Llys Aled
    Tower Beach
    LL19 7UX Prestatyn
    6
    Denbighshire
    United KingdomBritish134450770001
    TRICKETT, Jonathan Miles
    Black Croft Road
    Witham
    CM8 3YN Essex
    4 Swanbridge Industrial Park
    United Kingdom
    Director
    Black Croft Road
    Witham
    CM8 3YN Essex
    4 Swanbridge Industrial Park
    United Kingdom
    WalesBritish167365620002
    WHITEHEAD, Philip John
    Cadole
    CH7 5LL Flintshire
    Rose Cottage
    Clwyd
    Director
    Cadole
    CH7 5LL Flintshire
    Rose Cottage
    Clwyd
    United KingdomBritish4845150001
    WATERLOW NOMINEES LIMITED
    Underwood Street
    N1 7JQ London
    6-8
    Director
    Underwood Street
    N1 7JQ London
    6-8
    133396020001

    Who are the persons with significant control of FIRESEC COMPLIANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ea-Rs Group Limited
    Swanbridge Industrial Park
    Black Croft Road
    CM8 3YN Witham
    4
    Essex
    England
    Apr 21, 2022
    Swanbridge Industrial Park
    Black Croft Road
    CM8 3YN Witham
    4
    Essex
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13057063
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Sarah-Louise Trickett
    Inward Way
    CH65 3EY Ellesmere Port
    3 Rossmore Business Village
    Cheshire
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Sarah-Louise Trickett
    21 Brynford Street
    CH8 7RD Holywell
    Brynford House
    Flintshire
    Wales
    Aug 22, 2018
    21 Brynford Street
    CH8 7RD Holywell
    Brynford House
    Flintshire
    Wales
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Jonathan Miles Trickett
    Inward Way
    CH65 3EY Ellesmere Port
    3 Rossmore Business Village
    Cheshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Philip Whitehead
    CH7 5LL Cadole
    Rose Cottage
    Flintshire
    Wales
    Apr 06, 2016
    CH7 5LL Cadole
    Rose Cottage
    Flintshire
    Wales
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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