Machynlleth
Powys
SY20 8LQ
Wales
Secretary Name | Mr Stephen Butcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Huddersfield, United Kingdom |
Correspondence Address | Glan Twymyn Commins Coch Machynlleth Powys SY20 8LQ Wales |
Director Name | Mr Richard Pontefract |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Huddersfield, United Kingdom |
Correspondence Address | 4 Elder Mews Shelley, Huddersfield Huddersfield W Yourks HD8 8JU |
Website | fssfireandsecuritysolutions.com |
---|---|
Telephone | 01484 541333 |
Telephone region | Huddersfield |
Registered Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Richard Pontefract 50.00% Ordinary |
---|---|
50 at £1 | Mr Stephen Butcher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,187 |
Cash | £37,791 |
Current Liabilities | £70,412 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months, 3 weeks from now) |
23 November 2023 | Director's details changed for Mr Stephen Butcher on 23 November 2023 (2 pages) |
---|---|
23 November 2023 | Secretary's details changed for Mr Stephen Butcher on 23 November 2023 (1 page) |
23 November 2023 | Change of details for Mr Stephen Butcher as a person with significant control on 23 November 2023 (2 pages) |
9 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
11 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
12 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
11 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
7 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
7 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
4 September 2018 | Confirmation statement made on 6 August 2018 with updates (3 pages) |
21 August 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
26 April 2018 | Registered 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 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
4 September 2017 | Cessation of Richard Pontefract as a person with significant control on 14 June 2017 (1 page) |
4 September 2017 | Notification of Adam Mark Taylor as a person with significant control on 14 June 2017 (2 pages) |
4 September 2017 | Notification of Adam Mark Taylor as a person with significant control on 14 June 2017 (2 pages) |
4 September 2017 | Cessation of Richard Pontefract as a person with significant control on 14 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Richard Pontefract as a director on 14 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Richard Pontefract as a director on 14 June 2017 (1 page) |
7 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 September 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
28 September 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
10 August 2015 | Director's details changed for Richard Pontefract on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Richard Pontefract on 10 August 2015 (2 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
17 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 September 2008 | Return made up to 06/08/08; full list of members (7 pages) |
23 September 2008 | Return made up to 06/08/08; full list of members (7 pages) |
24 August 2007 | Memorandum and Articles of Association (15 pages) |
24 August 2007 | Memorandum and Articles of Association (15 pages) |
20 August 2007 | Company name changed fss fire & security LTD\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed fss fire & security LTD\certificate issued on 20/08/07 (2 pages) |
6 August 2007 | Incorporation (17 pages) |
6 August 2007 | Incorporation (17 pages) |