Company NameAmalgamated Fire And Security Ltd
DirectorGeoffrey Francis Teader
Company StatusActive
Company Number07452961
CategoryPrivate Limited Company
Incorporation Date26 November 2010(13 years, 4 months ago)
Previous NameGroup Response 2000 Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Geoffrey Francis Teader
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2011(8 months, 1 week after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Court M60 Office Park Wynne Avenue
Swinton
Manchester
M27 8FF
Director NameIan Bond
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressCarrington Business Park Manchester Road
Carrington
M31 4DD
Secretary NameAnn Teader
NationalityBritish
StatusResigned
Appointed01 August 2011(8 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 2017)
RoleCompany Director
Correspondence AddressSystems House Dawson Street
Swinton
Greater Manchester
M31 4DD

Contact

Websiteamalgamatedltd.com
Email address[email protected]
Telephone0161 7282228
Telephone regionManchester

Location

Registered AddressBeech Court M60 Office Park Wynne Avenue
Swinton
Manchester
M27 8FF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Geoffrey Teader
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Filing History

25 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
11 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
22 May 2019Director's details changed for Mr Geoffrey Francis Teader on 22 May 2019 (2 pages)
22 May 2019Registered office address changed from Systems House Dawson Street Swinton Manchester Lancashire M27 4FJ to Beech Court M60 Office Park Wynne Avenue Swinton Manchester M27 8FF on 22 May 2019 (1 page)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
26 March 2018Termination of appointment of Ann Teader as a secretary on 1 September 2017 (1 page)
26 March 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
30 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
10 February 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
28 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
2 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
10 March 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
30 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 February 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
29 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
29 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
20 March 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
24 January 2012Registered office address changed from Carrington Business Park Manchester Road Manchester Carrington M31 4DD England on 24 January 2012 (2 pages)
24 January 2012Registered office address changed from Carrington Business Park Manchester Road Manchester Carrington M31 4DD England on 24 January 2012 (2 pages)
11 August 2011Appointment of Mr Geoffrey Francis Teader as a director (3 pages)
11 August 2011Appointment of Mr Geoffrey Francis Teader as a director (3 pages)
11 August 2011Appointment of Ann Teader as a secretary (3 pages)
11 August 2011Termination of appointment of Ian Bond as a director (2 pages)
11 August 2011Termination of appointment of Ian Bond as a director (2 pages)
11 August 2011Appointment of Ann Teader as a secretary (3 pages)
5 July 2011Change of name notice (2 pages)
5 July 2011Company name changed group response 2000 LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-01
(3 pages)
5 July 2011Company name changed group response 2000 LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-01
(3 pages)
5 July 2011Change of name notice (2 pages)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)