Company NameComplete Fire Systems Limited
DirectorsNeil Anthony Hindle and Susan Deborah Hindle
Company StatusActive
Company Number05159490
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMrs Susan Deborah Hindle
NationalityBritish
StatusCurrent
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Halifax Street
Ashton-Under-Lyne
OL6 8PQ
Director NameMr Neil Anthony Hindle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Halifax Street
Ashton-Under-Lyne
OL6 8PQ
Director NameMrs Susan Deborah Hindle
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(2 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Halifax Street
Ashton-Under-Lyne
OL6 8PQ
Director NameMark Anthony Hindle
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleProject Manager
Correspondence Address12 Saxon Street
Droylsden
Manchester
M43 7FR

Contact

Websitecompletefiresystems.co.uk
Telephone07 554717135
Telephone regionMobile

Location

Registered Address4 Halifax Street
Ashton-Under-Lyne
OL6 8PQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

275 at £1Neil Hindle
55.00%
Ordinary
225 at £1Susan Deborah Hindle
45.00%
Ordinary

Financials

Year2014
Net Worth£91,111
Cash£87,837
Current Liabilities£78,557

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
8 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
24 January 2018Unaudited abridged accounts made up to 31 August 2017 (11 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 500
(4 pages)
15 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 500
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 500
(4 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 500
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
4 July 2013Secretary's details changed for Mrs Susan Deborah Hindle on 24 June 2012 (1 page)
4 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
4 July 2013Secretary's details changed for Mrs Susan Deborah Hindle on 24 June 2012 (1 page)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 November 2011Registered office address changed from 86 Failsworth Road Failsworth Manchester M35 9NN United Kingdom on 10 November 2011 (1 page)
10 November 2011Registered office address changed from 86 Failsworth Road Failsworth Manchester M35 9NN United Kingdom on 10 November 2011 (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
28 October 2011Director's details changed for Mrs Susan Deborah Hindle on 30 April 2010 (2 pages)
28 October 2011Registered office address changed from 86 Failsworth Road Failsworth Manchester M35 9NN United Kingdom on 28 October 2011 (1 page)
28 October 2011Secretary's details changed for Mrs Susan Deborah Hindle on 30 April 2010 (2 pages)
28 October 2011Secretary's details changed for Mrs Susan Deborah Hindle on 30 April 2010 (2 pages)
28 October 2011Secretary's details changed for Mrs Susan Deborah Hindle on 30 April 2010 (1 page)
28 October 2011Secretary's details changed for Mrs Susan Deborah Hindle on 30 April 2010 (1 page)
28 October 2011Director's details changed for Mr Neil Hindle on 30 April 2010 (2 pages)
28 October 2011Director's details changed for Mr Neil Hindle on 30 April 2010 (2 pages)
28 October 2011Director's details changed for Mr Neil Hindle on 30 April 2010 (2 pages)
28 October 2011Director's details changed for Mrs Susan Deborah Hindle on 30 April 2010 (2 pages)
28 October 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
28 October 2011Registered office address changed from Unit 19 Failsworth Industrial Estate Morton Street Manchester M35 0BN on 28 October 2011 (1 page)
28 October 2011Registered office address changed from 86 Failsworth Road Failsworth Manchester M35 9NN United Kingdom on 28 October 2011 (1 page)
28 October 2011Director's details changed for Mrs Susan Deborah Hindle on 30 April 2010 (2 pages)
28 October 2011Director's details changed for Mrs Susan Deborah Hindle on 30 April 2010 (2 pages)
28 October 2011Registered office address changed from Unit 19 Failsworth Industrial Estate Morton Street Manchester M35 0BN on 28 October 2011 (1 page)
28 October 2011Director's details changed for Mr Neil Hindle on 30 April 2010 (2 pages)
28 October 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
13 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 June 2010Director's details changed for Neil Hindle on 22 June 2010 (2 pages)
25 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Susan Deborah Hindle on 22 June 2010 (2 pages)
25 June 2010Director's details changed for Neil Hindle on 22 June 2010 (2 pages)
25 June 2010Director's details changed for Susan Deborah Hindle on 22 June 2010 (2 pages)
25 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
19 April 2010Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village, Royton Oldham OL2 6HT on 19 April 2010 (1 page)
19 April 2010Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village, Royton Oldham OL2 6HT on 19 April 2010 (1 page)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 September 2009Director and secretary's change of particulars / susan hindle / 23/06/2008 (1 page)
24 September 2009Director's change of particulars / neil hindle / 23/06/2008 (1 page)
24 September 2009Director's change of particulars / neil hindle / 23/06/2008 (1 page)
24 September 2009Director and secretary's change of particulars / susan hindle / 23/06/2008 (1 page)
30 June 2009Return made up to 22/06/09; full list of members (4 pages)
30 June 2009Return made up to 22/06/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 July 2008Return made up to 22/06/08; full list of members (4 pages)
7 July 2008Return made up to 22/06/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 July 2007Return made up to 22/06/07; full list of members (3 pages)
4 July 2007Return made up to 22/06/07; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 October 2006New director appointed (2 pages)
25 July 2006Return made up to 22/06/06; full list of members (2 pages)
25 July 2006Return made up to 22/06/06; full list of members (2 pages)
26 April 2006Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page)
26 April 2006Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page)
3 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 July 2005Return made up to 22/06/05; full list of members (2 pages)
1 July 2005Return made up to 22/06/05; full list of members (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
19 October 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
19 October 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
12 October 2004Registered office changed on 12/10/04 from: 25 albion fold, droylsden manchester greater manchester M43 7DF (1 page)
12 October 2004Registered office changed on 12/10/04 from: 25 albion fold, droylsden manchester greater manchester M43 7DF (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Secretary's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Secretary's particulars changed (1 page)
22 June 2004Incorporation (19 pages)
22 June 2004Incorporation (19 pages)