Company NameClick Fire & Security Limited
DirectorDerek John Dixon
Company StatusActive
Company Number07320396
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Director

Director NameMr Derek John Dixon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Weavers Bridge Street
Milnrow
Rochdale
Lancashire
OL16 3ND

Contact

Websiteclickfire-security.com
Telephone01706 751990
Telephone regionRochdale

Location

Registered AddressThe Old Weavers Bridge Street
Milnrow
Rochdale
Lancashire
OL16 3ND
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSmallbridge and Firgrove
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Derek John Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth£1,167
Cash£248
Current Liabilities£283,354

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

9 July 2012Delivered on: 11 July 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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 all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
29 June 2012Delivered on: 3 July 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

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.
Outstanding
15 October 2010Delivered on: 19 October 2010
Satisfied on: 24 January 2014
Persons entitled: The Royal Bank of Scotland 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

Filing History

31 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
27 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
1 July 2022Director's details changed for Mr Derek John Dixon on 1 July 2022 (2 pages)
29 November 2021Unaudited abridged accounts made up to 30 September 2021 (9 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
12 July 2021Change of details for Mr Derek John Dixon as a person with significant control on 29 June 2021 (2 pages)
9 July 2021Director's details changed for Mr Derek John Dixon on 29 June 2021 (2 pages)
2 July 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
6 July 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
10 May 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
30 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Registered office address changed from 22-24 Bridge Street Milnrow Rochdale Lancashire OL16 3ND to The Old Weavers Bridge Street Milnrow Rochdale Lancashire OL16 3ND on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 22-24 Bridge Street Milnrow Rochdale Lancashire OL16 3ND to The Old Weavers Bridge Street Milnrow Rochdale Lancashire OL16 3ND on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 22-24 Bridge Street Milnrow Rochdale Lancashire OL16 3ND to The Old Weavers Bridge Street Milnrow Rochdale Lancashire OL16 3ND on 4 September 2014 (1 page)
4 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 January 2014Satisfaction of charge 1 in full (4 pages)
24 January 2014Satisfaction of charge 1 in full (4 pages)
29 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(3 pages)
29 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
9 October 2012Registered office address changed from Unit K, Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ United Kingdom on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from Unit K, Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ United Kingdom on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from Unit K, Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ United Kingdom on 9 October 2012 (2 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
2 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (14 pages)
16 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (14 pages)
20 June 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
20 June 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)