ADT FIRE AND SECURITY PLC

Register to unlock more data on OkredoRegister

ADT FIRE AND SECURITY PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01161045

Incorporation date

22/02/1974

Size

Full

Contacts

Registered address

Registered address

Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1974)
dot icon12/04/2026
Full accounts made up to 2025-09-30
dot icon08/12/2025
Confirmation statement made on 2025-11-20 with updates
dot icon15/10/2025
Termination of appointment of Andrew John Ellis as a director on 2025-10-15
dot icon29/08/2025
Certificate of reduction of issued capital
dot icon29/08/2025
Reduction of iss capital and minute (oc)
dot icon29/08/2025
Statement of capital on 2025-08-29
dot icon26/08/2025
Resolutions
dot icon06/08/2025
Second filing for the appointment of Ms Michele Bennett as a director
dot icon29/07/2025
Appointment of Ms Michelle Bennett as a director on 2025-07-25
dot icon17/04/2025
Termination of appointment of Sarah Jane Dixon as a director on 2025-04-04
dot icon17/04/2025
Appointment of Mr Peter Schieser as a director on 2025-04-04
dot icon03/04/2025
Full accounts made up to 2024-09-30
dot icon02/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon24/07/2024
Appointment of Mr Craig Flanagan as a director on 2024-07-24
dot icon24/07/2024
Termination of appointment of James Paul Earnshaw as a director on 2024-07-24
dot icon06/04/2024
Full accounts made up to 2023-09-30
dot icon05/02/2024
Appointment of Mrs Sarah Jane Dixon as a director on 2024-01-31
dot icon16/01/2024
Termination of appointment of Richard Hilton Jones as a director on 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon24/08/2023
Appointment of Mr Peter Schieser as a secretary on 2023-08-18
dot icon24/08/2023
Termination of appointment of Mark Ayre as a secretary on 2023-08-18
dot icon12/04/2023
Full accounts made up to 2022-09-30
dot icon14/03/2023
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
dot icon14/03/2023
Termination of appointment of Richard Lek as a director on 2023-03-01
dot icon29/12/2022
Change of details for Tyco Holdings (Uk) Limited as a person with significant control on 2022-03-22
dot icon05/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon25/11/2022
Termination of appointment of Moosa Farook Meah as a director on 2022-11-09
dot icon25/11/2022
Appointment of Mr Richard Lek as a director on 2022-11-09
dot icon28/06/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR
dot icon04/04/2022
Full accounts made up to 2021-09-30
dot icon07/01/2022
Confirmation statement made on 2021-11-25 with no updates
dot icon12/07/2021
Full accounts made up to 2020-09-30
dot icon09/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon22/06/2020
Full accounts made up to 2019-09-30
dot icon09/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon04/04/2019
Full accounts made up to 2018-09-30
dot icon30/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon29/08/2018
Full accounts made up to 2017-09-30
dot icon28/08/2018
Appointment of Mr Richard Hilton Jones as a director on 2018-08-06
dot icon31/05/2018
Termination of appointment of Janine Bramall as a director on 2018-05-31
dot icon15/01/2018
Appointment of James Paul Earnshaw as a director on 2018-01-04
dot icon03/01/2018
Termination of appointment of Jordi Andreu as a director on 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon23/10/2017
Termination of appointment of Keith Andrew Taylor as a director on 2017-09-30
dot icon25/07/2017
Director's details changed for Moosa Farook Meah on 2017-07-25
dot icon25/07/2017
Director's details changed for Mr Andrew John Ellis on 2017-07-25
dot icon25/07/2017
Director's details changed for Mr Jordi Andreu on 2017-06-30
dot icon21/07/2017
Director's details changed for Mr Keith Andrew Taylor on 2017-06-30
dot icon21/07/2017
Director's details changed for Miss Janine Bramall on 2017-06-30
dot icon11/07/2017
Appointment of Moosa Farook Meah as a director on 2017-07-03
dot icon11/07/2017
Appointment of Mr Andrew John Ellis as a director on 2017-07-03
dot icon07/04/2017
Full accounts made up to 2016-09-30
dot icon07/04/2017
Termination of appointment of Ian Hodgson as a director on 2017-03-31
dot icon22/03/2017
Termination of appointment of Anton Bernard Alphonsus as a secretary on 2017-03-10
dot icon22/03/2017
Termination of appointment of Anton Bernard Alphonsus as a director on 2017-03-10
dot icon22/03/2017
Appointment of Mark Ayre as a secretary on 2017-03-10
dot icon28/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon19/07/2016
Director's details changed for Miss Janine Bramall on 2016-07-12
dot icon12/04/2016
Full accounts made up to 2015-09-25
dot icon16/12/2015
Appointment of Miss Janine Bramall as a director on 2015-12-08
dot icon16/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon04/09/2015
Termination of appointment of Sian Carolyn Hughes as a director on 2015-08-19
dot icon15/05/2015
Termination of appointment of Timothy Stephen Edwards as a director on 2015-05-11
dot icon14/04/2015
Full accounts made up to 2014-09-26
dot icon09/04/2015
Termination of appointment of Mark Roland Briglia as a director on 2015-03-31
dot icon16/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon13/10/2014
Termination of appointment of David Myers as a director on 2014-09-09
dot icon13/10/2014
Appointment of Mr Keith Andrew Taylor as a director on 2014-09-09
dot icon05/09/2014
Satisfaction of charge 8 in full
dot icon04/04/2014
Full accounts made up to 2013-09-27
dot icon18/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon11/12/2013
Termination of appointment of Janine Bramall as a director
dot icon09/12/2013
Appointment of Mark Roland Briglia as a director
dot icon19/04/2013
Full accounts made up to 2012-09-28
dot icon11/01/2013
Termination of appointment of Andrew Ellis as a director
dot icon11/01/2013
Appointment of Mr Jordi Andreu as a director
dot icon04/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon22/10/2012
Appointment of Mr David Myers as a director
dot icon22/10/2012
Termination of appointment of Francis Mckendry as a director
dot icon22/10/2012
Appointment of Janine Bramall as a director
dot icon22/10/2012
Termination of appointment of Sreekant Kasibhatta as a director
dot icon27/03/2012
Full accounts made up to 2011-09-30
dot icon19/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 8
dot icon27/07/2011
Termination of appointment of Brian Mcdonald as a director
dot icon27/07/2011
Appointment of Mr Ian Hodgson as a director
dot icon01/04/2011
Full accounts made up to 2010-09-24
dot icon31/03/2011
Appointment of Mr Anton Bernard Alphonsus as a director
dot icon31/03/2011
Appointment of Mr Francis James Mckendry as a director
dot icon31/03/2011
Appointment of Ms Sian Carolyn Hughes as a director
dot icon21/02/2011
Termination of appointment of David Kaye as a director
dot icon29/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon22/06/2010
Termination of appointment of David Roberts as a director
dot icon26/04/2010
Full accounts made up to 2009-09-25
dot icon25/03/2010
Appointment of Mr Brian Louis Mcdonald as a director
dot icon25/03/2010
Appointment of Mr Timothy Stephen Edwards as a director
dot icon25/03/2010
Appointment of Mr Sreekant Kasibhatta as a director
dot icon25/03/2010
Appointment of Mr Andrew John Ellis as a director
dot icon01/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Register inspection address has been changed
dot icon21/04/2009
Full accounts made up to 2008-09-26
dot icon06/03/2009
Appointment terminated director ruth horton
dot icon15/12/2008
Director appointed mr david leo kaye
dot icon05/12/2008
Return made up to 25/11/08; full list of members
dot icon07/11/2008
Appointment terminated director anthony harris
dot icon17/09/2008
Full accounts made up to 2007-09-28
dot icon20/08/2008
Director's change of particulars / ruth horton / 07/08/2008
dot icon14/05/2008
Director appointed ruth horton
dot icon21/12/2007
Return made up to 18/12/07; full list of members
dot icon10/09/2007
Location of register of members
dot icon09/07/2007
Full accounts made up to 2006-09-30
dot icon12/01/2007
Return made up to 18/12/06; full list of members
dot icon12/01/2007
Location of register of members
dot icon21/11/2006
Director resigned
dot icon17/10/2006
Director's particulars changed
dot icon26/09/2006
New director appointed
dot icon30/03/2006
Full accounts made up to 2005-09-30
dot icon13/01/2006
Return made up to 18/12/05; full list of members
dot icon30/11/2005
Director resigned
dot icon24/11/2005
Director's particulars changed
dot icon21/10/2005
Ad 30/09/05--------- £ si 270000000@1=270000000 £ ic 58332294/328332294
dot icon21/10/2005
Nc inc already adjusted 30/09/05
dot icon21/10/2005
Resolutions
dot icon21/10/2005
Resolutions
dot icon21/10/2005
Resolutions
dot icon21/10/2005
Resolutions
dot icon27/09/2005
Full accounts made up to 2004-09-30
dot icon21/09/2005
New director appointed
dot icon19/04/2005
Delivery ext'd 3 mth 30/09/04
dot icon08/02/2005
Return made up to 18/12/04; full list of members
dot icon25/08/2004
Auditor's resignation
dot icon02/06/2004
Full accounts made up to 2003-09-30
dot icon29/01/2004
Return made up to 18/12/03; full list of members
dot icon14/01/2004
Director's particulars changed
dot icon13/01/2004
Director's particulars changed
dot icon13/01/2004
Director's particulars changed
dot icon16/05/2003
Full accounts made up to 2002-09-30
dot icon02/05/2003
Auditor's resignation
dot icon14/01/2003
Return made up to 18/12/02; full list of members
dot icon27/11/2002
Location of register of members
dot icon05/09/2002
Director's particulars changed
dot icon25/04/2002
Full accounts made up to 2001-09-30
dot icon06/03/2002
New secretary appointed
dot icon06/03/2002
Secretary resigned
dot icon17/01/2002
Location of register of members
dot icon16/01/2002
Return made up to 18/12/01; full list of members
dot icon05/09/2001
Resolutions
dot icon05/09/2001
Resolutions
dot icon05/09/2001
Location of register of members
dot icon18/05/2001
Full accounts made up to 2000-09-30
dot icon03/05/2001
Director's particulars changed
dot icon10/01/2001
Return made up to 18/12/00; full list of members
dot icon15/05/2000
Full accounts made up to 1999-09-30
dot icon11/04/2000
Director resigned
dot icon30/12/1999
Return made up to 18/12/99; full list of members
dot icon23/08/1999
Auditor's resignation
dot icon18/06/1999
Full accounts made up to 1998-09-30
dot icon23/04/1999
New director appointed
dot icon22/04/1999
Director resigned
dot icon05/01/1999
Return made up to 18/12/98; no change of members
dot icon01/07/1998
New secretary appointed
dot icon01/07/1998
Director resigned
dot icon01/07/1998
Secretary resigned
dot icon27/05/1998
New director appointed
dot icon18/03/1998
Director's particulars changed
dot icon11/02/1998
New director appointed
dot icon28/01/1998
Memorandum and Articles of Association
dot icon27/01/1998
Secretary resigned;director resigned
dot icon27/01/1998
Director resigned
dot icon27/01/1998
New secretary appointed
dot icon05/01/1998
Return made up to 18/12/97; no change of members
dot icon31/12/1997
Registered office changed on 31/12/97 from: 19/21 denmark street, wokingham, berkshire, RG40 2QE
dot icon23/12/1997
Full accounts made up to 1997-09-30
dot icon19/12/1997
Certificate of change of name
dot icon18/12/1997
Certificate of re-registration from Private to Public Limited Company
dot icon18/12/1997
Re-registration of Memorandum and Articles
dot icon18/12/1997
Balance Sheet
dot icon18/12/1997
Auditor's report
dot icon18/12/1997
Auditor's statement
dot icon18/12/1997
Declaration on reregistration from private to PLC
dot icon18/12/1997
Application for reregistration from private to PLC
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon23/09/1997
New director appointed
dot icon23/09/1997
New director appointed
dot icon09/09/1997
Director resigned
dot icon08/09/1997
New director appointed
dot icon04/09/1997
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon20/08/1997
Director resigned
dot icon14/08/1997
Full accounts made up to 1996-12-31
dot icon12/02/1997
New director appointed
dot icon24/12/1996
Return made up to 18/12/96; full list of members
dot icon20/06/1996
Full accounts made up to 1995-12-31
dot icon19/12/1995
Return made up to 18/12/95; no change of members
dot icon05/09/1995
Registered office changed on 05/09/95 from: prospect house, the broadway, farnham common, slough.berks. SL2 3PQ.
dot icon25/08/1995
Full accounts made up to 1994-12-31
dot icon06/01/1995
Secretary's particulars changed;director resigned;new director appointed
dot icon05/01/1995
Return made up to 18/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Director resigned
dot icon14/11/1994
Secretary's particulars changed
dot icon14/11/1994
Director's particulars changed
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon17/04/1994
Director's particulars changed
dot icon11/01/1994
Return made up to 18/12/93; full list of members
dot icon30/11/1993
Resolutions
dot icon30/11/1993
Resolutions
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon20/08/1993
Resolutions
dot icon02/08/1993
Memorandum and Articles of Association
dot icon02/08/1993
Resolutions
dot icon05/01/1993
Return made up to 18/12/92; no change of members
dot icon18/12/1992
Director's particulars changed
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon31/07/1992
Full accounts made up to 1990-12-31
dot icon29/07/1992
Director resigned
dot icon07/07/1992
Full accounts made up to 1989-06-30
dot icon21/05/1992
Director resigned;new director appointed
dot icon10/01/1992
Return made up to 18/12/91; full list of members
dot icon06/01/1992
Ad 23/12/91--------- £ si 40000000@1=40000000 £ ic 18332294/58332294
dot icon05/01/1992
Resolutions
dot icon05/01/1992
Resolutions
dot icon05/01/1992
£ nc 18332294/60000000 17/12/91
dot icon11/12/1991
Director resigned
dot icon11/12/1991
Director resigned
dot icon05/12/1991
Director resigned
dot icon11/10/1991
New director appointed
dot icon14/05/1991
Director's particulars changed
dot icon07/05/1991
Return made up to 28/12/90; full list of members
dot icon14/03/1991
Director resigned
dot icon14/03/1991
Director resigned
dot icon14/03/1991
Director resigned
dot icon14/03/1991
New director appointed
dot icon07/03/1991
Director resigned
dot icon11/02/1991
Auditor's resignation
dot icon18/01/1991
Secretary's particulars changed
dot icon15/11/1990
Director resigned
dot icon04/10/1990
Director's particulars changed
dot icon17/08/1990
Director resigned
dot icon03/08/1990
New director appointed
dot icon11/07/1990
Director resigned
dot icon04/07/1990
Certificate of change of name
dot icon04/07/1990
Certificate of change of name
dot icon25/06/1990
Certificate of re-registration from Public Limited Company to Private
dot icon25/06/1990
Re-registration of Memorandum and Articles
dot icon25/06/1990
Application for reregistration from PLC to private
dot icon25/06/1990
Resolutions
dot icon25/06/1990
Resolutions
dot icon13/06/1990
Accounting reference date extended from 30/06 to 31/12
dot icon23/05/1990
Statement of affairs
dot icon23/05/1990
Ad 30/06/89--------- £ si 18282294@1
dot icon09/05/1990
Ad 30/06/89--------- £ si 18282294@1
dot icon02/05/1990
Nc inc already adjusted 30/06/89
dot icon02/05/1990
Resolutions
dot icon24/04/1990
Director resigned
dot icon11/04/1990
Director resigned
dot icon06/04/1990
Registered office changed on 06/04/90 from: oak house, 22-28 high street, hythe, kent CT21 5AT
dot icon30/03/1990
Return made up to 18/12/89; full list of members
dot icon15/03/1990
Resolutions
dot icon15/03/1990
Resolutions
dot icon15/03/1990
New director appointed
dot icon28/02/1990
Director resigned;new director appointed
dot icon15/01/1990
New director appointed
dot icon19/12/1989
Director resigned
dot icon24/07/1989
New director appointed
dot icon14/07/1989
Full accounts made up to 1988-06-30
dot icon06/04/1989
New director appointed
dot icon21/03/1989
New director appointed
dot icon15/02/1989
Declaration of satisfaction of mortgage/charge
dot icon15/02/1989
Declaration of satisfaction of mortgage/charge
dot icon15/02/1989
Declaration of satisfaction of mortgage/charge
dot icon15/02/1989
Declaration of satisfaction of mortgage/charge
dot icon15/02/1989
Declaration of satisfaction of mortgage/charge
dot icon24/01/1989
Return made up to 28/11/88; full list of members
dot icon24/10/1988
Director's particulars changed
dot icon28/09/1988
New director appointed
dot icon27/06/1988
Full accounts made up to 1987-06-30
dot icon25/05/1988
New director appointed
dot icon16/05/1988
New director appointed
dot icon11/05/1988
Return made up to 31/12/87; full list of members
dot icon28/04/1988
New director appointed
dot icon28/04/1988
Director resigned
dot icon19/11/1987
Director resigned
dot icon12/11/1987
New director appointed
dot icon04/08/1987
Certificate of re-registration from Private to Public Limited Company
dot icon04/08/1987
Declaration on reregistration from private to PLC
dot icon04/08/1987
Balance Sheet
dot icon04/08/1987
Auditor's statement
dot icon04/08/1987
Auditor's report
dot icon04/08/1987
Re-registration of Memorandum and Articles
dot icon04/08/1987
Application for reregistration from private to PLC
dot icon04/08/1987
Resolutions
dot icon31/07/1987
Resolutions
dot icon29/06/1987
Certificate of change of name
dot icon29/06/1987
Certificate of change of name
dot icon29/05/1987
Return made up to 15/12/86; full list of members
dot icon01/05/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/10/1986
Declaration of satisfaction of mortgage/charge
dot icon26/09/1986
New director appointed
dot icon20/06/1986
New director appointed
dot icon13/06/1986
Satisfaction of mortgage/charge
dot icon28/04/1986
Gazettable document
dot icon22/02/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
31/03/2026
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Andrew John
Director
25/03/2010 - 10/01/2013
29
Ellis, Andrew John
Director
03/07/2017 - 15/10/2025
29
Earnshaw, James Paul
Director
04/01/2018 - 24/07/2024
60
Bramall, Janine
Director
08/12/2015 - 31/05/2018
66
Bramall, Janine
Director
11/10/2012 - 14/11/2013
66

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 ADT FIRE AND SECURITY PLC

ADT FIRE AND SECURITY PLC is an(a) Active company incorporated on 22/02/1974 with the registered office located at Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DB. 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 ADT FIRE AND SECURITY PLC?

toggle

ADT FIRE AND SECURITY PLC is currently Active. It was registered on 22/02/1974 .

Where is ADT FIRE AND SECURITY PLC located?

toggle

ADT FIRE AND SECURITY PLC is registered at Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DB.

What does ADT FIRE AND SECURITY PLC do?

toggle

ADT FIRE AND SECURITY PLC 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 ADT FIRE AND SECURITY PLC?

toggle

The latest filing was on 12/04/2026: Full accounts made up to 2025-09-30.