Company NameTrust Fire & Safety Limited
Company StatusActive
Company Number06077119
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Christopher Michael Cockayne
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2007(4 days after company formation)
Appointment Duration17 years, 2 months
RoleFire Safety
Country of ResidenceEngland
Correspondence AddressCarley House Carley Drive
Westfield
Sheffield
S20 8NQ
Director NameMr Simon Fearn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2007(4 days after company formation)
Appointment Duration17 years, 2 months
RoleFire Safety
Country of ResidenceEngland
Correspondence Address612 Royal Plaza
2 Westfield Terrace
Sheffield
S1 4GG
Director NameMr Steven Lee Daniel
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2007(4 days after company formation)
Appointment Duration17 years, 2 months
RoleFire Safety
Country of ResidenceUnited Kingdom
Correspondence AddressCarley House Carley Drive
Westfield
Sheffield
S20 8NQ
Secretary NameMr Simon Fearn
NationalityBritish
StatusCurrent
Appointed05 February 2007(4 days after company formation)
Appointment Duration17 years, 2 months
RoleFire Safety
Country of ResidenceEngland
Correspondence Address612 Royal Plaza
2 Westfield Terrace
Sheffield
S1 4GG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.trustfiresafety.com
Email address[email protected]

Location

Registered AddressCarley House Carley Drive
Westfield
Sheffield
S20 8NQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Simon Fearn & Steven Lee Daniel & Christopher Michael Cockayne
100.00%
Ordinary

Financials

Year2014
Net Worth£26,079
Cash£35,690
Current Liabilities£99,650

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

17 July 2015Delivered on: 20 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
29 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
1 December 2022Micro company accounts made up to 28 February 2022 (3 pages)
17 August 2022Director's details changed for Steven Lee Daniel on 17 August 2022 (2 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 28 February 2021 (4 pages)
15 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 29 February 2020 (4 pages)
11 December 2019Confirmation statement made on 11 December 2019 with updates (5 pages)
29 October 2019Micro company accounts made up to 28 February 2019 (4 pages)
24 October 2019Confirmation statement made on 24 October 2019 with updates (5 pages)
14 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
14 March 2019Registered office address changed from Carley House 3 Carley Drive Sheffield England to Carley House Carley Drive Westfield Sheffield S20 8NQ on 14 March 2019 (1 page)
27 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
22 March 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
15 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
19 February 2016Registered office address changed from Carley House 3 Carley Drive Sheffield S20 8QN England to Carley House 3 Carley Drive Sheffield on 19 February 2016 (1 page)
19 February 2016Registered office address changed from Carley House 3 Carley Drive Sheffield S20 8QN England to Carley House 3 Carley Drive Sheffield on 19 February 2016 (1 page)
18 February 2016Registered office address changed from Unit 5 New Street Holbrook Industrial Estate, Holbrook Sheffield South Yorkshire S20 3GH to Carley House 3 Carley Drive Sheffield on 18 February 2016 (1 page)
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 60
(5 pages)
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 60
(5 pages)
18 February 2016Registered office address changed from Unit 5 New Street Holbrook Industrial Estate, Holbrook Sheffield South Yorkshire S20 3GH to Carley House 3 Carley Drive Sheffield on 18 February 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 July 2015Registration of charge 060771190001, created on 17 July 2015 (5 pages)
20 July 2015Registration of charge 060771190001, created on 17 July 2015 (5 pages)
22 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 60
(5 pages)
22 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 60
(5 pages)
22 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 60
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
31 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 60
(5 pages)
31 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 60
(5 pages)
31 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 60
(5 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
8 February 2013Director's details changed for Christopher Michael Cockayne on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Christopher Michael Cockayne on 8 February 2013 (2 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 February 2013Director's details changed for Christopher Michael Cockayne on 8 February 2013 (2 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
19 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
26 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
26 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
20 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
20 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Steven Lee Daniel on 1 January 2010 (2 pages)
22 April 2010Registered office address changed from 18 Quarry Vale Road Sheffield S12 3ED on 22 April 2010 (1 page)
22 April 2010Director's details changed for Christopher Michael Cockayne on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Steven Lee Daniel on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Christopher Michael Cockayne on 1 January 2010 (2 pages)
22 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 April 2010Registered office address changed from 18 Quarry Vale Road Sheffield S12 3ED on 22 April 2010 (1 page)
22 April 2010Director's details changed for Christopher Michael Cockayne on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Steven Lee Daniel on 1 January 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 April 2009Return made up to 01/02/09; full list of members (4 pages)
20 April 2009Director's change of particulars / steven daniel / 01/12/2008 (1 page)
20 April 2009Return made up to 01/02/09; full list of members (4 pages)
20 April 2009Director's change of particulars / steven daniel / 01/12/2008 (1 page)
19 June 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
19 June 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
19 February 2008Return made up to 01/02/08; full list of members (2 pages)
19 February 2008Return made up to 01/02/08; full list of members (2 pages)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New secretary appointed;new director appointed (2 pages)
26 February 2007New secretary appointed;new director appointed (2 pages)
26 February 2007New director appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
1 February 2007Incorporation (5 pages)
1 February 2007Incorporation (5 pages)