Company NameSecurity And Fire Experts Limited
Company StatusActive
Company Number06853213
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Secretary NameMr Michael Tobin
NationalityBritish
StatusCurrent
Appointed12 March 2010(11 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressUnit 9 Bridge Hall Lane
Bury
Lancashire
BL9 7NY
Director NameMrs Stephanie Lynette Tobin
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(3 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressUnit 9 Bridge Hall Lane
Bury
Lancashire
BL9 7NY
Director NameMr Ashley Holighan
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleElectrical Division Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Bridge Hall Lane
Bury
Lancashire
BL9 7NY
Director NameMr Adam Nicholls
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Bridge Hall Lane
Bury
Lancashire
BL9 7NY
Director NameMiss Jade Reynolds
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleService Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Bridge Hall Lane
Bury
Lancashire
BL9 7NY
Director NameMr Michael Tobin
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Bridge Hall Lane
Bury
Lancashire
BL9 7NY
Director NameMr Paul Townley
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Baguley Crescent
Middleton
Manchester
M24 4GX
Director NameMr David Layland
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Bridge Hall Lane
Bury
Lancashire
BL9 7NY
Secretary NameMr Paul Townley
NationalityEnglish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Baguley Crescent
Middleton
Manchester
M24 4GX
Director NameMr Michael Tobin
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Pilsworth Industrial Estate Pilsworth Way
Bury
Lancashire
BL9 8RE
Director NameMr Steven Higson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 2019)
RoleSecurity Division Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Bridge Hall Lane
Bury
Lancashire
BL9 7NY
Director NameMr Christian Lee Melling
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 9 Bridge Hall Lane
Bury
Lancashire
BL9 7NY

Contact

Websitesecurityandfireexperts.co.uk
Telephone0800 0471999
Telephone regionFreephone

Location

Registered AddressUnit 9
Bridge Hall Lane
Bury
Lancashire
BL9 7NY
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Ashley Hooligham
33.33%
Ordinary A
1 at £1Mr David Layland
33.33%
Ordinary
1 at £1Mr Michael Tobin
33.33%
Ordinary

Financials

Year2014
Net Worth£35,900
Cash£12,602
Current Liabilities£175,057

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return27 March 2024 (1 month, 2 weeks ago)
Next Return Due10 April 2025 (10 months, 4 weeks from now)

Filing History

15 December 2020Confirmation statement made on 15 December 2020 with updates (5 pages)
1 October 2020Termination of appointment of Christian Lee Melling as a director on 31 August 2020 (1 page)
14 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
14 May 2020Cessation of David Layland as a person with significant control on 12 May 2020 (1 page)
14 May 2020Notification of Michael Tobin as a person with significant control on 12 May 2020 (2 pages)
14 May 2020Termination of appointment of David Layland as a director on 12 May 2020 (1 page)
8 October 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
17 September 2019Termination of appointment of Steven Higson as a director on 13 September 2019 (1 page)
8 May 2019Appointment of Mr Christian Melling as a director on 21 March 2019 (2 pages)
8 May 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
31 March 2019Unaudited abridged accounts made up to 30 March 2018 (7 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
12 June 2018Appointment of Mr Ashley Holighan as a director on 1 June 2018 (2 pages)
11 June 2018Appointment of Mr Steven Higson as a director on 1 June 2018 (2 pages)
11 June 2018Appointment of Mr Michael Tobin as a director on 1 June 2018 (2 pages)
11 June 2018Appointment of Miss Jade Reynolds as a director on 1 June 2018 (2 pages)
11 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 105
(3 pages)
11 June 2018Appointment of Mr Adam Nicholls as a director on 1 June 2018 (2 pages)
29 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 102
(5 pages)
25 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 102
(5 pages)
16 February 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 101
(3 pages)
16 February 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 101
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(5 pages)
4 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(5 pages)
25 March 2015Current accounting period extended from 30 March 2015 to 31 March 2015 (1 page)
25 March 2015Current accounting period extended from 30 March 2015 to 31 March 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
22 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 March 2014Registered office address changed from Unit 12 Pilsworth Industrial Estate Pilsworth Way Bury Lancashire BL9 8RE on 22 March 2014 (1 page)
22 March 2014Registered office address changed from Unit 12 Pilsworth Industrial Estate Pilsworth Way Bury Lancashire BL9 8RE on 22 March 2014 (1 page)
22 February 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
22 February 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
22 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
10 January 2013Appointment of Mrs Stephanie Lynette Tobin as a director (2 pages)
10 January 2013Appointment of Mrs Stephanie Lynette Tobin as a director (2 pages)
10 January 2013Termination of appointment of Michael Tobin as a director (1 page)
10 January 2013Termination of appointment of Michael Tobin as a director (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Secretary's details changed for Mr Michael Tobin on 1 April 2011 (1 page)
6 June 2012Director's details changed for Mr David Layland on 1 April 2011 (2 pages)
6 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
6 June 2012Secretary's details changed for Mr Michael Tobin on 1 April 2011 (1 page)
6 June 2012Director's details changed for Mr David Layland on 1 April 2011 (2 pages)
6 June 2012Director's details changed for Mr David Layland on 1 April 2011 (2 pages)
6 June 2012Secretary's details changed for Mr Michael Tobin on 1 April 2011 (1 page)
6 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
9 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
27 April 2011Appointment of Mr Michael Tobin as a director (2 pages)
27 April 2011Appointment of Mr Michael Tobin as a director (2 pages)
15 April 2011Director's details changed for Mr David Layland on 15 April 2011 (2 pages)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
15 April 2011Secretary's details changed for Michael Tobin on 15 April 2011 (1 page)
15 April 2011Secretary's details changed for Michael Tobin on 15 April 2011 (1 page)
15 April 2011Director's details changed for Mr David Layland on 15 April 2011 (2 pages)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
12 April 2011Registered office address changed from 104 Windsor Road Prestwich Manchester M25 0DF on 12 April 2011 (2 pages)
12 April 2011Registered office address changed from 104 Windsor Road Prestwich Manchester M25 0DF on 12 April 2011 (2 pages)
6 August 2010Registered office address changed from 190 Baguley Crescent Middleton Manchester M24 4GX England on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from 190 Baguley Crescent Middleton Manchester M24 4GX England on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from 190 Baguley Crescent Middleton Manchester M24 4GX England on 6 August 2010 (2 pages)
2 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
2 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
28 May 2010Appointment of Michael Tobin as a secretary (3 pages)
28 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (10 pages)
28 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (10 pages)
28 May 2010Appointment of Michael Tobin as a secretary (3 pages)
26 March 2010Termination of appointment of Paul Townley as a secretary (2 pages)
26 March 2010Termination of appointment of Paul Townley as a director (2 pages)
26 March 2010Termination of appointment of Paul Townley as a director (2 pages)
26 March 2010Termination of appointment of Paul Townley as a secretary (2 pages)
20 March 2009Incorporation (17 pages)
20 March 2009Incorporation (17 pages)