Company NameFSS Fire & Security Solutions Ltd
DirectorStephen Butcher
Company StatusActive
Company Number06333957
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 7 months ago)
Previous NameFSS Fire & Security Ltd

Business Activity

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

Directors

Director NameMr Stephen Butcher
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceHuddersfield, United Kingdom
Correspondence AddressGlan Twymyn Commins Coch
Machynlleth
Powys
SY20 8LQ
Wales
Secretary NameMr Stephen Butcher
NationalityBritish
StatusCurrent
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceHuddersfield, United Kingdom
Correspondence AddressGlan Twymyn Commins Coch
Machynlleth
Powys
SY20 8LQ
Wales
Director NameMr Richard Pontefract
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceHuddersfield, United Kingdom
Correspondence Address4 Elder Mews
Shelley, Huddersfield
Huddersfield
W Yourks
HD8 8JU

Contact

Websitefssfireandsecuritysolutions.com
Telephone01484 541333
Telephone regionHuddersfield

Location

Registered AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Richard Pontefract
50.00%
Ordinary
50 at £1Mr Stephen Butcher
50.00%
Ordinary

Financials

Year2014
Net Worth£19,187
Cash£37,791
Current Liabilities£70,412

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Filing History

23 November 2023Director's details changed for Mr Stephen Butcher on 23 November 2023 (2 pages)
23 November 2023Secretary's details changed for Mr Stephen Butcher on 23 November 2023 (1 page)
23 November 2023Change of details for Mr Stephen Butcher as a person with significant control on 23 November 2023 (2 pages)
9 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
12 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
11 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
7 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
7 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
4 September 2018Confirmation statement made on 6 August 2018 with updates (3 pages)
21 August 2018Registered office address changed from First Floor 29 st Augustine's Parade Bristol BS1 4UL United Kingdom to Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 21 August 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
26 April 2018Registered office address changed from 6 West Park, Clifton Bristol Bristol Avon BS8 2LT to First Floor 29 st Augustine's Parade Bristol BS1 4UL on 26 April 2018 (1 page)
26 September 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
4 September 2017Cessation of Richard Pontefract as a person with significant control on 14 June 2017 (1 page)
4 September 2017Notification of Adam Mark Taylor as a person with significant control on 14 June 2017 (2 pages)
4 September 2017Notification of Adam Mark Taylor as a person with significant control on 14 June 2017 (2 pages)
4 September 2017Cessation of Richard Pontefract as a person with significant control on 14 June 2017 (1 page)
14 June 2017Termination of appointment of Richard Pontefract as a director on 14 June 2017 (1 page)
14 June 2017Termination of appointment of Richard Pontefract as a director on 14 June 2017 (1 page)
7 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 September 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
10 August 2015Director's details changed for Richard Pontefract on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Richard Pontefract on 10 August 2015 (2 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
17 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
30 September 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 September 2008Return made up to 06/08/08; full list of members (7 pages)
23 September 2008Return made up to 06/08/08; full list of members (7 pages)
24 August 2007Memorandum and Articles of Association (15 pages)
24 August 2007Memorandum and Articles of Association (15 pages)
20 August 2007Company name changed fss fire & security LTD\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed fss fire & security LTD\certificate issued on 20/08/07 (2 pages)
6 August 2007Incorporation (17 pages)
6 August 2007Incorporation (17 pages)