Company NameComplete Fire Solutions Ltd
Company StatusActive
Company Number05445677
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Michael Haigh
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1st Floor Midland House 77 Huddersfield Road
Mirfield
West Yorkshire
WF14 8BL
Director NameMr Richard Adam Halsworth
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1st Floor Midland House 77 Huddersfield Road
Mirfield
West Yorkshire
WF14 8BL
Director NameMr Peter Richard Allen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleSupervisor
Country of ResidenceEngland
Correspondence Address1st Floor Midland House 77 Huddersfield Road
Mirfield
West Yorkshire
WF14 8BL
Director NameMartyn Blacker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address34 Bradford Road
Brighouse
West Yorkshire
HD6 1RW
Secretary NameMartyn Blacker
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressTaxassist Accountants 34 Bradford Road
Brighouse
West Yorkshire
HD6 1RW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitecompletefiresolutions.co.uk
Email address[email protected]
Telephone01977 781791
Telephone regionPontefract

Location

Registered Address1st Floor Midland House
77 Huddersfield Road
Mirfield
West Yorkshire
WF14 8BL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.5k at £1Christopher Michael Haigh
7.50%
Ordinary
1.5k at £1Martyn Blacker
7.50%
Ordinary
1.5k at £1Peter Richard Allen
7.50%
Ordinary
1.5k at £1Richard Adam Halsworth
7.50%
Ordinary
1.5k at £1Richard Adam Halsworth
7.50%
Ordinary A
1000 at £1Julie Dawn Haigh
5.00%
Ordinary A
1000 at £1Peter Richard Allen
5.00%
Ordinary A
6k at £1Martyn Blacker
30.00%
Ordinary A
2.5k at £1Patricia Ann Blacker
12.50%
Ordinary A
2k at £1Caroline Marie Halsworth
10.00%
Ordinary A

Financials

Year2014
Net Worth£100,049
Cash£72,794
Current Liabilities£214,775

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 April 2024 (3 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

1 February 2022Delivered on: 1 February 2022
Persons entitled: Skipton Business Finance LTD

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
17 February 2015Delivered on: 20 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 April 2009Delivered on: 27 April 2009
Persons entitled: Barclays Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 January 2021Satisfaction of charge 1 in full (1 page)
24 October 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
9 June 2020Confirmation statement made on 6 May 2020 with updates (5 pages)
29 October 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
17 May 2019Confirmation statement made on 6 May 2019 with updates (5 pages)
29 November 2018Total exemption full accounts made up to 31 August 2018 (11 pages)
17 May 2018Confirmation statement made on 6 May 2018 with updates (5 pages)
16 May 2018Director's details changed for Peter Richard Allen on 9 March 2018 (2 pages)
23 April 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
23 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 April 2017Director's details changed for Martyn Blacker on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Peter Richard Allen on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Christopher Michael Haigh on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Richard Adam Halsworth on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Christopher Michael Haigh on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Peter Richard Allen on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Martyn Blacker on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Richard Adam Halsworth on 5 April 2017 (2 pages)
6 March 2017Registered office address changed from 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to Taxassist Accountants 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to Taxassist Accountants 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page)
2 March 2017Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH to 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 2 March 2017 (1 page)
2 March 2017Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH to 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 2 March 2017 (1 page)
10 October 2016Director's details changed for Richard Adam Halsworth on 8 October 2016 (2 pages)
10 October 2016Director's details changed for Richard Adam Halsworth on 8 October 2016 (2 pages)
2 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 20,000
(8 pages)
2 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 20,000
(8 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 November 2015Director's details changed for Peter Richard Allen on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Peter Richard Allen on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Peter Richard Allen on 3 November 2015 (2 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20,000
(6 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20,000
(6 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20,000
(6 pages)
20 February 2015Registration of charge 054456770002, created on 17 February 2015 (18 pages)
20 February 2015Registration of charge 054456770002, created on 17 February 2015 (18 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 20,000
(8 pages)
17 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 20,000
(8 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 20,000
(8 pages)
28 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 October 2011Registered office address changed from 81a Stanley Road Wakefield West Yorkshire WF1 4LH on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 81a Stanley Road Wakefield West Yorkshire WF1 4LH on 26 October 2011 (1 page)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 May 2010Director's details changed for Richard Adam Halsworth on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Martyn Blacker on 1 October 2009 (1 page)
12 May 2010Director's details changed for Peter Richard Allen on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Peter Richard Allen on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Richard Adam Halsworth on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Martyn Blacker on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
12 May 2010Director's details changed for Martyn Blacker on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Christopher Michael Haigh on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Christopher Michael Haigh on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Martyn Blacker on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Peter Richard Allen on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Martyn Blacker on 1 October 2009 (1 page)
12 May 2010Director's details changed for Richard Adam Halsworth on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Christopher Michael Haigh on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Martyn Blacker on 1 October 2009 (1 page)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 May 2009Return made up to 06/05/09; full list of members (7 pages)
14 May 2009Return made up to 06/05/09; full list of members (7 pages)
27 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
16 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
23 May 2008Return made up to 06/05/08; full list of members (9 pages)
23 May 2008Return made up to 06/05/08; full list of members (9 pages)
2 June 2007Return made up to 06/05/07; no change of members (8 pages)
2 June 2007Return made up to 06/05/07; no change of members (8 pages)
14 February 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
14 February 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
6 July 2006Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
6 July 2006Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
12 June 2006Return made up to 06/05/06; full list of members (9 pages)
12 June 2006Return made up to 06/05/06; full list of members (9 pages)
19 August 2005Ad 14/05/05-04/08/05 £ si 14000@1=14000 £ ic 6001/20001 (3 pages)
19 August 2005Ad 14/05/05-04/08/05 £ si 14000@1=14000 £ ic 6001/20001 (3 pages)
1 July 2005Nc inc already adjusted 14/05/05 (1 page)
1 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2005Ad 14/05/05--------- £ si 6000@1=6000 £ ic 1/6001 (2 pages)
1 July 2005Nc inc already adjusted 14/05/05 (1 page)
1 July 2005Ad 14/05/05--------- £ si 6000@1=6000 £ ic 1/6001 (2 pages)
1 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
23 May 2005New secretary appointed;new director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New secretary appointed;new director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Incorporation (9 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Incorporation (9 pages)
6 May 2005Director resigned (1 page)