ACE FIRE & SECURITY SYSTEMS LTD

Register to unlock more data on OkredoRegister

ACE FIRE & SECURITY SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03250106

Incorporation date

16/09/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1a St Martins Business Centre St. Martins Way, Cambridge Road, Bedford, Bedfordshire MK42 0LFCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1996)
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/09/2025
Change of details for Silas Group Limited as a person with significant control on 2024-12-17
dot icon11/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon20/05/2025
Appointment of Mrs Cecily Lois Kathleen Kassinen as a director on 2025-05-19
dot icon04/12/2024
Memorandum and Articles of Association
dot icon15/11/2024
Registration of charge 032501060004, created on 2024-11-13
dot icon01/11/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon01/11/2024
Director's details changed for Mr Stewart James Auger on 2024-11-01
dot icon29/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/06/2024
Satisfaction of charge 3 in full
dot icon03/01/2024
Previous accounting period extended from 2023-09-30 to 2023-12-31
dot icon27/11/2023
Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to 1a St Martins Business Centre St. Martins Way Cambridge Road Bedford Bedfordshire MK42 0LF on 2023-11-27
dot icon18/10/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon04/09/2023
Appointment of Mr Charles Richard Lowe as a director on 2023-08-16
dot icon30/08/2023
Termination of appointment of Kevin John Burraway as a director on 2023-08-16
dot icon30/08/2023
Termination of appointment of Francis Walter Maskell as a director on 2023-08-16
dot icon30/08/2023
Termination of appointment of Brian Porter Thorogood as a director on 2023-08-16
dot icon16/08/2023
Change of details for Silas Group Limited as a person with significant control on 2016-04-06
dot icon27/06/2023
Satisfaction of charge 2 in full
dot icon01/02/2023
Accounts for a small company made up to 2022-09-30
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon22/08/2022
Director's details changed for Mr Brian Porter Thorogood on 2022-08-19
dot icon22/08/2022
Director's details changed for Darren Michael Gibbons on 2022-08-19
dot icon27/06/2022
Full accounts made up to 2021-09-30
dot icon24/02/2022
Director's details changed for Stewart James Avger on 2022-02-16
dot icon04/02/2022
Appointment of Stewart James Avger as a director on 2022-01-13
dot icon22/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon25/01/2021
Full accounts made up to 2020-09-30
dot icon08/10/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon06/08/2020
Change of details for Silas Group Limited as a person with significant control on 2020-07-09
dot icon07/07/2020
Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE to Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 2020-07-07
dot icon20/12/2019
Accounts for a small company made up to 2019-09-30
dot icon12/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon28/12/2018
Accounts for a small company made up to 2018-09-30
dot icon08/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon22/12/2017
Accounts for a small company made up to 2017-09-30
dot icon10/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon10/07/2017
Appointment of Mr Francis Walter Maskell as a director on 2017-07-10
dot icon27/01/2017
Accounts for a small company made up to 2016-09-30
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon13/01/2016
Accounts for a small company made up to 2015-09-30
dot icon16/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon27/10/2014
Director's details changed for Brian Porter Thorogood on 2014-09-30
dot icon27/10/2014
Director's details changed for Darren Michael Gibbons on 2014-09-30
dot icon27/10/2014
Director's details changed for Kevin John Burraway on 2014-09-30
dot icon27/10/2014
Termination of appointment of Joanne Gibbons as a secretary on 2014-06-06
dot icon27/10/2014
Termination of appointment of Joanne Gibbons as a secretary on 2014-06-06
dot icon24/10/2014
Registered office address changed from The Granary Crowhill Farm Ravensden Road Wilden Bedford Bedfordshire MK44 2QS to Equipoise House Grove Place Bedford MK40 3LE on 2014-10-24
dot icon19/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon18/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon18/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon02/10/2012
Director's details changed for Brian Porter Thorogood on 2012-08-31
dot icon25/09/2012
Director's details changed for Brian Porter Thorogood on 2011-09-30
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/11/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon29/11/2011
Director's details changed for Kevin John Burraway on 2011-09-01
dot icon29/11/2011
Director's details changed for Brian Porter Thorogood on 2011-09-01
dot icon29/11/2011
Director's details changed for Brian Porter Thorogood on 2011-09-01
dot icon29/11/2011
Director's details changed for Darren Michael Gibbons on 2011-09-01
dot icon29/11/2011
Secretary's details changed for Joanne Gibbons on 2011-09-01
dot icon22/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon14/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon23/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon08/11/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon14/07/2009
Secretary appointed joanne gibbons
dot icon02/07/2009
Appointment terminated secretary darren gibbons
dot icon02/07/2009
Registered office changed on 02/07/2009 from unit 12 triumph way woburn road industrial estate kempston bedfordshire MK42 7QB
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/03/2009
Return made up to 16/09/08; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/07/2008
Return made up to 16/09/07; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/01/2007
Certificate of change of name
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon21/12/2006
S-div 27/11/06
dot icon21/12/2006
New director appointed
dot icon21/12/2006
New secretary appointed;new director appointed
dot icon21/12/2006
Secretary resigned
dot icon27/09/2006
Return made up to 16/09/06; full list of members
dot icon09/08/2006
Declaration of satisfaction of mortgage/charge
dot icon26/05/2006
Particulars of mortgage/charge
dot icon13/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/09/2005
Return made up to 16/09/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/09/2004
Return made up to 16/09/04; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/12/2003
Registered office changed on 14/12/03 from: suites 1-2 106A bedford road wootton bedford MK43 9JB
dot icon29/09/2003
Return made up to 16/09/03; full list of members
dot icon03/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon19/09/2002
Return made up to 16/09/02; full list of members
dot icon16/11/2001
Total exemption small company accounts made up to 2001-09-30
dot icon06/09/2001
Return made up to 16/09/01; full list of members
dot icon29/12/2000
Accounts for a small company made up to 2000-09-30
dot icon26/09/2000
Return made up to 16/09/00; full list of members
dot icon09/03/2000
Accounts for a small company made up to 1999-09-30
dot icon25/11/1999
Return made up to 16/09/99; full list of members
dot icon20/06/1999
Accounts for a small company made up to 1998-09-30
dot icon09/10/1998
Return made up to 16/09/98; no change of members
dot icon17/07/1998
Accounts for a small company made up to 1997-09-30
dot icon04/02/1998
Particulars of mortgage/charge
dot icon31/12/1997
Ad 16/12/97--------- £ si 1@1=1 £ ic 1/2
dot icon31/12/1997
Return made up to 16/09/97; full list of members
dot icon03/12/1997
Certificate of change of name
dot icon24/09/1996
Secretary resigned
dot icon16/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, Charles Richard
Director
16/08/2023 - Present
57
Thorogood, Brian Porter
Director
27/11/2006 - 16/08/2023
7
Burraway, Kevin John
Director
16/09/1996 - 16/08/2023
3
Maskell, Francis Walter
Director
10/07/2017 - 16/08/2023
6
Gibbons, Darren Michael
Director
27/11/2006 - Present
21

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ACE FIRE & SECURITY SYSTEMS LTD

ACE FIRE & SECURITY SYSTEMS LTD is an(a) Active company incorporated on 16/09/1996 with the registered office located at 1a St Martins Business Centre St. Martins Way, Cambridge Road, Bedford, Bedfordshire MK42 0LF. There are currently 4 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 ACE FIRE & SECURITY SYSTEMS LTD?

toggle

ACE FIRE & SECURITY SYSTEMS LTD is currently Active. It was registered on 16/09/1996 .

Where is ACE FIRE & SECURITY SYSTEMS LTD located?

toggle

ACE FIRE & SECURITY SYSTEMS LTD is registered at 1a St Martins Business Centre St. Martins Way, Cambridge Road, Bedford, Bedfordshire MK42 0LF.

What does ACE FIRE & SECURITY SYSTEMS LTD do?

toggle

ACE FIRE & SECURITY SYSTEMS LTD operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for ACE FIRE & SECURITY SYSTEMS LTD?

toggle

The latest filing was on 11/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.