Company NameFirst City Fire And Security Limited
DirectorJustin Welsh
Company StatusActive
Company Number02619045
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Justin Welsh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(19 years, 12 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Elm Drive
Stretford
Greater Manchester
M32 9AR
Director NameMr Alan Joseph Fletcher
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(2 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 February 2003)
RoleElectrical Engineer
Correspondence AddressThe Hollies Poolford Lane
Sproston
Holmes Chapel
CW4 7LN
Director NameBelinda Anne Fletcher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(2 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 July 1999)
RolePersonnel Manager
Correspondence AddressThe Hollies
Holmes Chapel Road
Crewe
Cheshire
CW4 7LP
Secretary NameBelinda Anne Fletcher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(2 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressThe Hollies
Holmes Chapel Road
Crewe
Cheshire
CW4 7LP
Director NameMr Darren John Morrell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(8 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 03 June 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressA2 Lingard Court
Lingard Lane Bredbury
Stockport
Cheshire
SK6 2QU
Secretary NamePeter Robert Stables
NationalityBritish
StatusResigned
Appointed11 March 2003(11 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 January 2008)
RoleCompany Director
Correspondence Address6 Woodside View
Bolton Upon Dearne
Rotherham
S63 8GZ
Secretary NameBelinda Anne Fletcher
NationalityBritish
StatusResigned
Appointed23 January 2008(16 years, 7 months after company formation)
Appointment Duration4 years (resigned 15 February 2012)
RoleAccounts Manager
Correspondence AddressThe Hollies
Holmes Chapel Road
Crewe
Cheshire
CW4 7LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.firstcityfire.co.uk
Telephone0161 4068532
Telephone regionManchester

Location

Registered Address2 Ashbrook Business Park
Longstone Road
Manchester
M22 5LB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1First City Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£338,089
Cash£37,979
Current Liabilities£455,199

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

29 March 2020Delivered on: 2 April 2020
Persons entitled: 4SYTE LTD

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementioned instrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 August 2015Delivered on: 8 August 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
20 June 2011Delivered on: 25 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 May 2011Delivered on: 12 May 2011
Satisfied on: 25 September 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 May 2010Delivered on: 20 May 2010
Satisfied on: 26 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 November 2009Delivered on: 24 November 2009
Satisfied on: 23 June 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 January 1992Delivered on: 3 February 1992
Satisfied on: 23 June 2010
Persons entitled: Kellock Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
1 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
2 April 2020Registration of charge 026190450007, created on 29 March 2020 (39 pages)
2 April 2020Satisfaction of charge 026190450006 in full (1 page)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
8 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
1 June 2018Confirmation statement made on 30 April 2018 with updates (3 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
21 April 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 April 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 15,000
(6 pages)
7 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 15,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 September 2015Satisfaction of charge 4 in full (6 pages)
25 September 2015Satisfaction of charge 4 in full (6 pages)
8 August 2015Registration of charge 026190450006, created on 7 August 2015 (52 pages)
8 August 2015Registration of charge 026190450006, created on 7 August 2015 (52 pages)
8 August 2015Registration of charge 026190450006, created on 7 August 2015 (52 pages)
6 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 15,000
(3 pages)
6 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 15,000
(3 pages)
20 April 2015Director's details changed for Mr Justin Welsh on 20 April 2015 (2 pages)
20 April 2015Director's details changed for Mr Justin Welsh on 20 April 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 15,000
(3 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 15,000
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
16 February 2012Termination of appointment of Belinda Fletcher as a secretary (1 page)
16 February 2012Termination of appointment of Belinda Fletcher as a secretary (1 page)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
8 June 2011Termination of appointment of Darren Morrell as a director (1 page)
8 June 2011Termination of appointment of Darren Morrell as a director (1 page)
8 June 2011Appointment of Mr Justin Welsh as a director (2 pages)
8 June 2011Appointment of Mr Justin Welsh as a director (2 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 April 2010Director's details changed for Darren Morrell on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Darren Morrell on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Darren Morrell on 6 April 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 June 2009Return made up to 26/05/09; full list of members (3 pages)
2 June 2009Return made up to 26/05/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 June 2008Return made up to 26/05/08; full list of members (3 pages)
12 June 2008Return made up to 26/05/08; full list of members (3 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Registered office changed on 28/01/08 from: A2 lingard court, lingard lane bredbury stockport cheshire SK6 2QU (1 page)
28 January 2008Registered office changed on 28/01/08 from: A2 lingard court, lingard lane bredbury stockport cheshire SK6 2QU (1 page)
28 January 2008New secretary appointed (2 pages)
28 January 2008New secretary appointed (2 pages)
24 January 2008Registered office changed on 24/01/08 from: 9-9A waterloo park ind estate upper brook street stockport cheshire SK1 3BP (1 page)
24 January 2008Registered office changed on 24/01/08 from: 9-9A waterloo park ind estate upper brook street stockport cheshire SK1 3BP (1 page)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 June 2007Return made up to 26/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2007Return made up to 26/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2006Accounts for a small company made up to 31 March 2006 (8 pages)
14 July 2006Accounts for a small company made up to 31 March 2006 (8 pages)
16 June 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
4 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 June 2005Return made up to 26/05/05; full list of members (6 pages)
8 June 2005Return made up to 26/05/05; full list of members (6 pages)
25 November 2004Registered office changed on 25/11/04 from: unit 15 the gate centre bredbury park way bredbury, stockport cheshire SK6 2SN (1 page)
25 November 2004Registered office changed on 25/11/04 from: unit 15 the gate centre bredbury park way bredbury, stockport cheshire SK6 2SN (1 page)
30 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
31 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 June 2003Return made up to 26/05/03; change of members (6 pages)
5 June 2003Return made up to 26/05/03; change of members (6 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
14 June 2002Return made up to 26/05/02; full list of members (7 pages)
14 June 2002Return made up to 26/05/02; full list of members (7 pages)
20 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 June 2000Return made up to 26/05/00; full list of members (6 pages)
19 June 2000Return made up to 26/05/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
5 July 1999Return made up to 26/05/99; no change of members (4 pages)
5 July 1999Return made up to 26/05/99; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 June 1997Return made up to 26/05/97; full list of members (6 pages)
3 June 1997Return made up to 26/05/97; full list of members (6 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 May 1996Return made up to 26/05/96; no change of members (4 pages)
16 May 1996Return made up to 26/05/96; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 May 1995Return made up to 26/05/95; no change of members (4 pages)
24 May 1995Return made up to 26/05/95; no change of members (4 pages)