A&E FIRE AND SECURITY LTD

Register to unlock more data on OkredoRegister

A&E FIRE AND SECURITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01398439

Incorporation date

08/11/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Bamfurlong Industrial Estate, Staverton, Cheltenham, Gloucestershire GL51 6SXCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1978)
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with updates
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/11/2023
Termination of appointment of Victoria Ann Gabb as a director on 2023-11-23
dot icon04/10/2023
Termination of appointment of Jonathan Dene Stallard as a director on 2023-10-04
dot icon04/10/2023
Termination of appointment of Jonathan Dene Stallard as a secretary on 2023-10-04
dot icon04/10/2023
Appointment of Mr Edward Jack Stallard as a secretary on 2023-10-04
dot icon22/09/2023
Director's details changed for Mr Jonathan Dene Stallard on 2023-09-20
dot icon22/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/09/2023
Registered office address changed from Epsilon House the Square Gloucester Business Park Gloucester GL3 4AD England to Unit 4 Bamfurlong Industrial Estate Staverton Cheltenham Gloucestershire GL51 6SX on 2023-09-04
dot icon04/09/2023
Director's details changed for Mrs Victoria Ann Gabb on 2023-09-04
dot icon04/09/2023
Director's details changed for Mr Edward Jack Stallard on 2023-09-04
dot icon27/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon26/09/2022
Director's details changed for Edward Jack Stallard on 2022-09-01
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/08/2022
Satisfaction of charge 013984390005 in full
dot icon20/02/2022
Registered office address changed from 5 Pullman Court Great Western Road Gloucester GL1 3nd England to Epsilon House the Square Gloucester Business Park Gloucester GL3 4AD on 2022-02-20
dot icon11/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/07/2021
Appointment of Mrs Victoria Ann Gabb as a director on 2021-07-08
dot icon28/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon01/04/2020
Registered office address changed from Unit4 Bamfurlong Industrial Park Staverton Cheltenham Gloucestershire GL51 6SX to 5 Pullman Court Great Western Road Gloucester GL1 3nd on 2020-04-01
dot icon13/12/2019
Registration of charge 013984390007, created on 2019-12-13
dot icon28/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Resolutions
dot icon16/03/2019
Satisfaction of charge 4 in full
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon22/05/2018
Registration of charge 013984390006, created on 2018-05-21
dot icon16/01/2018
Registration of charge 013984390005, created on 2018-01-12
dot icon09/12/2017
Satisfaction of charge 1 in full
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon13/10/2017
Notification of A & E Fire Equipment (Holdings) Limited as a person with significant control on 2017-09-29
dot icon13/10/2017
Cessation of Jonathan Dene Stallard as a person with significant control on 2017-09-29
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Termination of appointment of Marcus Diggines as a director on 2017-08-21
dot icon09/08/2017
Appointment of Mr Marcus Diggines as a director on 2017-02-01
dot icon22/03/2017
Satisfaction of charge 3 in full
dot icon20/03/2017
Termination of appointment of Roy Amphlett as a director on 2017-03-20
dot icon07/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Director's details changed for Mr Roy Amphlett on 2016-09-26
dot icon20/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/11/2014
Appointment of Edward Jack Stallard as a director on 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon18/09/2013
Termination of appointment of Sally Stallard as a secretary
dot icon18/09/2013
Secretary's details changed for Jonathan Dene Stallard on 2013-05-23
dot icon16/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/04/2013
Appointment of Jonathan Dene Stallard as a secretary
dot icon15/04/2013
Termination of appointment of Graham Stallard as a director
dot icon15/04/2013
Termination of appointment of Sally Stallard as a director
dot icon24/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/11/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon25/11/2011
Director's details changed for Roy Amphlett on 2011-09-20
dot icon13/10/2011
Cancellation of shares. Statement of capital on 2011-10-13
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2011
Purchase of own shares.
dot icon08/12/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon08/12/2010
Director's details changed
dot icon08/12/2010
Director's details changed
dot icon08/12/2010
Director's details changed for Mr Jonathan Dene Stallard on 2010-09-20
dot icon08/12/2010
Director's details changed for Roy Amphlett on 2010-09-20
dot icon15/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/12/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon22/01/2009
Return made up to 20/09/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 20/09/07; full list of members
dot icon31/08/2007
Particulars of mortgage/charge
dot icon18/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/01/2007
Return made up to 20/09/06; full list of members
dot icon31/01/2007
Director's particulars changed
dot icon31/01/2007
Director's particulars changed
dot icon31/01/2007
Secretary's particulars changed;director's particulars changed
dot icon28/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
New director appointed
dot icon11/11/2005
Return made up to 20/09/05; full list of members
dot icon19/07/2005
Accounts for a small company made up to 2004-12-31
dot icon04/10/2004
Return made up to 20/09/04; full list of members
dot icon01/09/2004
Accounts for a small company made up to 2003-12-31
dot icon02/10/2003
Return made up to 20/09/03; full list of members
dot icon09/09/2003
Accounts for a small company made up to 2002-12-31
dot icon13/09/2002
Return made up to 20/09/02; full list of members
dot icon11/07/2002
Full accounts made up to 2001-12-31
dot icon24/09/2001
Return made up to 20/09/01; full list of members
dot icon17/07/2001
Registered office changed on 17/07/01 from: unit 4 bamfurlong industrial park staverton cheltenham gloucestershire GL51 6SX
dot icon05/07/2001
Full accounts made up to 2000-12-31
dot icon12/02/2001
Registered office changed on 12/02/01 from: the reddings cheltenham gloucestershire GL51 6RY
dot icon27/10/2000
Return made up to 03/10/00; full list of members
dot icon10/10/2000
Accounts for a small company made up to 1999-12-31
dot icon15/10/1999
Return made up to 03/10/99; full list of members
dot icon13/07/1999
Particulars of mortgage/charge
dot icon30/04/1999
Certificate of change of name
dot icon22/04/1999
Accounts for a small company made up to 1998-12-31
dot icon13/10/1998
Return made up to 03/10/98; no change of members
dot icon21/05/1998
Accounts for a small company made up to 1997-12-31
dot icon20/10/1997
Return made up to 03/10/97; full list of members
dot icon01/07/1997
Accounts for a small company made up to 1996-12-31
dot icon04/11/1996
Return made up to 03/10/96; change of members
dot icon23/09/1996
Accounts for a small company made up to 1995-12-31
dot icon10/10/1995
Return made up to 03/10/95; no change of members
dot icon02/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Return made up to 03/10/94; full list of members
dot icon12/09/1994
Accounts for a small company made up to 1993-12-31
dot icon20/10/1993
Return made up to 03/10/93; no change of members
dot icon15/10/1993
Accounts for a small company made up to 1992-12-31
dot icon06/10/1992
Return made up to 03/10/92; no change of members
dot icon28/09/1992
Accounts for a small company made up to 1991-12-31
dot icon11/10/1991
Accounts for a small company made up to 1990-12-31
dot icon30/09/1991
Return made up to 03/10/91; full list of members
dot icon09/10/1990
Accounts for a small company made up to 1989-12-31
dot icon09/10/1990
Return made up to 03/10/90; no change of members
dot icon17/01/1990
Return made up to 08/11/89; no change of members
dot icon17/01/1990
Accounts for a small company made up to 1988-12-31
dot icon19/10/1988
Return made up to 11/08/88; full list of members
dot icon05/10/1988
Accounts for a small company made up to 1987-12-31
dot icon06/11/1987
Accounts made up to 1986-12-31
dot icon06/11/1987
Return made up to 15/10/87; full list of members
dot icon08/05/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon20/11/1986
Annual return made up to 19/09/86
dot icon08/11/1978
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
84
720.75K
-
0.00
38.67K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Edward Jack Stallard
Director
31/10/2014 - Present
5
Gabb, Victoria Ann
Director
08/07/2021 - 23/11/2023
1
Stallard, Jonathan Dene
Secretary
27/03/2013 - 04/10/2023
-
Stallard, Edward Jack
Secretary
04/10/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A&E FIRE AND SECURITY LTD

A&E FIRE AND SECURITY LTD is an(a) Active company incorporated on 08/11/1978 with the registered office located at Unit 4 Bamfurlong Industrial Estate, Staverton, Cheltenham, Gloucestershire GL51 6SX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A&E FIRE AND SECURITY LTD?

toggle

A&E FIRE AND SECURITY LTD is currently Active. It was registered on 08/11/1978 .

Where is A&E FIRE AND SECURITY LTD located?

toggle

A&E FIRE AND SECURITY LTD is registered at Unit 4 Bamfurlong Industrial Estate, Staverton, Cheltenham, Gloucestershire GL51 6SX.

What does A&E FIRE AND SECURITY LTD do?

toggle

A&E FIRE AND SECURITY LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for A&E FIRE AND SECURITY LTD?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-20 with updates.