Swinton
Manchester
M27 8FF
Director Name | Mr Ian Teader |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2017(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Court M60 Office Park Wynne Avenue Swinton Manchester M27 8FF |
Director Name | Mr Neil Andrew Kirkpatrick |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckington Slines Oak Road Woldingham Caterham Surrey CR3 7HL |
Secretary Name | Ms Caroline Rendell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Beckington Slines Oak Road Woldingham Caterham Surrey CR3 7HL |
Director Name | Ms Caroline Rendell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 April 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 4 Warren Farm Main Road Sundridge Sevenoaks Kent TN14 6EE |
Secretary Name | Mrs Ann Teader |
---|---|
Status | Resigned |
Appointed | 28 April 2017(9 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | Systems House Dawson Street Pendlebury, Swinton Manchester M27 4FJ |
Website | fire-integrated-solutions.co.uk |
---|---|
Telephone | 0845 8358560 |
Telephone region | Unknown |
Registered Address | Beech Court M60 Office Park Wynne Avenue Swinton Manchester M27 8FF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Mr Neil Andrew Kirkpatrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,692 |
Cash | £10,021 |
Current Liabilities | £179,681 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
14 April 2016 | Delivered on: 15 April 2016 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Outstanding |
---|
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
16 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
25 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
22 May 2019 | Change of details for Amalgamated Limited as a person with significant control on 22 May 2019 (2 pages) |
22 May 2019 | Director's details changed for Mr Ian Teader on 16 May 2019 (2 pages) |
22 May 2019 | Registered office address changed from Systems House Dawson Street Pendlebury, Swinton Manchester M27 4FJ England to Beech Court M60 Office Park Wynne Avenue Swinton Manchester M27 8FF on 22 May 2019 (1 page) |
28 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
30 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
30 May 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
30 May 2018 | Notification of Amalgamated Limited as a person with significant control on 28 April 2017 (2 pages) |
17 April 2018 | Termination of appointment of Ann Teader as a secretary on 1 September 2017 (1 page) |
17 April 2018 | Cessation of Caroline Judith Kirkpatrick as a person with significant control on 28 April 2017 (1 page) |
17 April 2018 | Cessation of Neil Andrew Kirkpatrick as a person with significant control on 28 April 2017 (1 page) |
6 June 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
6 June 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
12 May 2017 | Satisfaction of charge 065375290001 in full (1 page) |
12 May 2017 | Satisfaction of charge 065375290001 in full (1 page) |
2 May 2017 | Appointment of Mr Ian Teader as a director on 28 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Caroline Rendell as a secretary on 28 April 2017 (1 page) |
2 May 2017 | Registered office address changed from Unit 4 Warren Farm Main Road Sundridge Sevenoaks Kent TN14 6EE to Systems House Dawson Street Pendlebury, Swinton Manchester M27 4FJ on 2 May 2017 (1 page) |
2 May 2017 | Appointment of Mrs Ann Teader as a secretary on 28 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Neil Andrew Kirkpatrick as a director on 28 April 2017 (1 page) |
2 May 2017 | Appointment of Mrs Ann Teader as a secretary on 28 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Ian Teader as a director on 28 April 2017 (2 pages) |
2 May 2017 | Registered office address changed from Unit 4 Warren Farm Main Road Sundridge Sevenoaks Kent TN14 6EE to Systems House Dawson Street Pendlebury, Swinton Manchester M27 4FJ on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Caroline Rendell as a secretary on 28 April 2017 (1 page) |
2 May 2017 | Appointment of Mr Geoffrey Teader as a director on 28 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Neil Andrew Kirkpatrick as a director on 28 April 2017 (1 page) |
2 May 2017 | Appointment of Mr Geoffrey Teader as a director on 28 April 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (8 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (8 pages) |
30 March 2017 | Secretary's details changed for Ms Caroline Rendell on 29 March 2017 (1 page) |
30 March 2017 | Secretary's details changed for Ms Caroline Rendell on 29 March 2017 (1 page) |
29 March 2017 | Director's details changed for Mr Neil Andrew Kirkpatrick on 29 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Neil Andrew Kirkpatrick on 29 March 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
15 April 2016 | Registration of charge 065375290001, created on 14 April 2016 (30 pages) |
15 April 2016 | Registration of charge 065375290001, created on 14 April 2016 (30 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Director's details changed for Mr Neil Andrew Kirkpatrick on 15 June 2014 (2 pages) |
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Mr Neil Andrew Kirkpatrick on 15 June 2014 (2 pages) |
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Secretary's details changed for Ms Caroline Rendell on 15 November 2014 (1 page) |
30 March 2015 | Secretary's details changed for Ms Caroline Rendell on 15 November 2014 (1 page) |
18 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Termination of appointment of Caroline Rendell as a director (1 page) |
3 April 2014 | Termination of appointment of Caroline Rendell as a director (1 page) |
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 July 2013 | Appointment of Ms Caroline Rendell as a director (2 pages) |
1 July 2013 | Appointment of Ms Caroline Rendell as a director (2 pages) |
18 June 2013 | Registered office address changed from 98 Valley Road Kenley Surrey CR8 5BU United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from 98 Valley Road Kenley Surrey CR8 5BU United Kingdom on 18 June 2013 (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2011 | Change of name notice (2 pages) |
17 March 2011 | Company name changed fire intergrated solutions LTD\certificate issued on 17/03/11
|
17 March 2011 | Company name changed fire intergrated solutions LTD\certificate issued on 17/03/11
|
17 March 2011 | Change of name notice (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 October 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Mr Neil Andrew Kirkpatrick on 1 January 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Neil Andrew Kirkpatrick on 1 January 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Neil Andrew Kirkpatrick on 1 January 2010 (2 pages) |
11 October 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Return made up to 18/03/09; full list of members (5 pages) |
16 June 2009 | Return made up to 18/03/09; full list of members (5 pages) |
18 March 2008 | Incorporation (13 pages) |
18 March 2008 | Incorporation (13 pages) |