Company NameEFS Fire Systems Limited
Company StatusActive
Company Number01221235
CategoryPrivate Limited Company
Incorporation Date30 July 1975(48 years, 9 months ago)
Previous NameEagle Fire Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Stephen Anthony Owen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1991(15 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RolePhysicist
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
Director NameDavid Charles Owen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1998(23 years after company formation)
Appointment Duration25 years, 9 months
RoleRetired Bio Chemist
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
Director NameMr Charles John Bentley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(23 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleEngineer Company Director
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
Secretary NameDr Stephen Anthony Owen
NationalityBritish
StatusCurrent
Appointed29 July 2002(27 years after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
Director NameMr Timothy Ronald Lovett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2012(37 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
Director NameDr George Eaves
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(15 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 1997)
RoleScientist
Correspondence Address36 Armley Grange Drive
Leeds
West Yorkshire
LS12 3QH
Director NameMr Francis Albert Owen
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(15 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 January 1996)
RoleCompany Director
Correspondence Address2 Elliott Drive
Sale
Cheshire
M33 5BD
Secretary NameMaurice Thomson
NationalityBritish
StatusResigned
Appointed08 July 1991(15 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 1996)
RoleCompany Director
Correspondence Address187 Brantingham Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 0TT
Secretary NameDavid Charles Owen
NationalityBritish
StatusResigned
Appointed02 February 1996(20 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holly Bank
Sale
Cheshire
M33 3EJ

Contact

Telephone0161 7361661
Telephone regionManchester

Location

Registered Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

998 at £1Holmedge Company LTD
52.53%
Ordinary
900 at £1C.j. Bentley
47.37%
Ordinary A
1 at £1Dr S.a. Owen
0.05%
Ordinary
1 at £1Executors Of F.a. Owen
0.05%
Ordinary

Financials

Year2014
Net Worth£107,708
Cash£96,313
Current Liabilities£100,380

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

20 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
1 August 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
29 September 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
27 September 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
15 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
12 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
25 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
25 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
1 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
18 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,900
(6 pages)
18 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,900
(6 pages)
18 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,900
(6 pages)
10 August 2015Registered office address changed from C/O C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 10 August 2015 (1 page)
10 August 2015Registered office address changed from C/O C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 10 August 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 August 2014Director's details changed for David Charles Owen on 8 July 2014 (2 pages)
14 August 2014Director's details changed for David Charles Owen on 8 July 2014 (2 pages)
14 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,900
(6 pages)
14 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,900
(6 pages)
14 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,900
(6 pages)
14 August 2014Director's details changed for David Charles Owen on 8 July 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
27 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,900
(6 pages)
27 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,900
(6 pages)
27 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,900
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 December 2012Appointment of Mr Timothy Ronald Lovett as a director (2 pages)
10 December 2012Appointment of Mr Timothy Ronald Lovett as a director (2 pages)
21 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 October 2011Company name changed eagle fire systems LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2011Company name changed eagle fire systems LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2011Director's details changed for Dr Stephen Anthony Owen on 8 July 2011 (2 pages)
16 August 2011Secretary's details changed for Dr Stephen Anthony Owen on 8 July 2011 (1 page)
16 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
16 August 2011Director's details changed for David Charles Owen on 8 July 2011 (2 pages)
16 August 2011Director's details changed for Charles John Bentley on 8 July 2011 (2 pages)
16 August 2011Secretary's details changed for Dr Stephen Anthony Owen on 8 July 2011 (1 page)
16 August 2011Director's details changed for Dr Stephen Anthony Owen on 8 July 2011 (2 pages)
16 August 2011Secretary's details changed for Dr Stephen Anthony Owen on 8 July 2011 (1 page)
16 August 2011Director's details changed for Charles John Bentley on 8 July 2011 (2 pages)
16 August 2011Director's details changed for Dr Stephen Anthony Owen on 8 July 2011 (2 pages)
16 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
16 August 2011Director's details changed for David Charles Owen on 8 July 2011 (2 pages)
16 August 2011Director's details changed for Charles John Bentley on 8 July 2011 (2 pages)
16 August 2011Director's details changed for David Charles Owen on 8 July 2011 (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 June 2011Registered office address changed from 100 Liverpool Street Salford Lancashire M5 4LP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 100 Liverpool Street Salford Lancashire M5 4LP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 100 Liverpool Street Salford Lancashire M5 4LP on 1 June 2011 (1 page)
16 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 July 2009Return made up to 08/07/09; full list of members (4 pages)
22 July 2009Return made up to 08/07/09; full list of members (4 pages)
3 September 2008Return made up to 08/07/08; full list of members (4 pages)
3 September 2008Return made up to 08/07/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 November 2007Return made up to 08/07/07; no change of members (7 pages)
22 November 2007Return made up to 08/07/07; no change of members (7 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 September 2006Return made up to 08/07/06; full list of members (7 pages)
19 September 2006Return made up to 08/07/06; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
21 July 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
14 July 2004Return made up to 08/07/04; full list of members (7 pages)
14 July 2004Return made up to 08/07/04; full list of members (7 pages)
23 September 2003Return made up to 08/07/03; full list of members (7 pages)
23 September 2003Return made up to 08/07/03; full list of members (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
7 August 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 August 2001Return made up to 08/07/01; full list of members (7 pages)
28 August 2001Return made up to 08/07/01; full list of members (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 September 2000Return made up to 08/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/09/00
(7 pages)
27 September 2000Return made up to 08/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/09/00
(7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 August 1999Return made up to 08/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 August 1999Return made up to 08/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
30 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Return made up to 08/07/98; no change of members (4 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Return made up to 08/07/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 September 1997Return made up to 08/07/97; full list of members (6 pages)
16 September 1997Return made up to 08/07/97; full list of members (6 pages)
11 October 1996Return made up to 08/07/96; no change of members (4 pages)
11 October 1996Return made up to 08/07/96; no change of members (4 pages)
15 August 1996New secretary appointed (1 page)
15 August 1996Director resigned (2 pages)
15 August 1996New secretary appointed (1 page)
15 August 1996Director resigned (2 pages)
15 August 1996Secretary resigned (1 page)
15 August 1996Secretary resigned (1 page)
4 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
30 July 1975Incorporation (14 pages)
30 July 1975Incorporation (14 pages)