ADVANCE FIRE AND SECURITY LIMITED

Register to unlock more data on OkredoRegister

ADVANCE FIRE AND SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03712785

Incorporation date

12/02/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh SO50 4ETCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1999)
dot icon15/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon06/10/2025
-
dot icon27/09/2025
Appointment of Mr Dermot Saunders as a director on 2025-09-27
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon12/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon12/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon09/07/2024
Change of details for New Path Fire and Security Ltd as a person with significant control on 2021-07-26
dot icon15/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon09/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon09/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon12/10/2023
Certificate of change of name
dot icon11/10/2023
Registered office address changed from Unit 8 Meridian Buckingway Business Park Anderson Road Swavesey, Cambridge CB24 4AE England to Unit 6 City Grove Trading Estate Woodside Road Eastleigh SO50 4ET on 2023-10-11
dot icon28/09/2023
Register inspection address has been changed from Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG United Kingdom to Unit 6 - City Grove Industrial Estate Woodside Road Eastleigh SO50 4ET
dot icon26/09/2023
Register(s) moved to registered office address Unit 8 Meridian Buckingway Business Park Anderson Road Swavesey, Cambridge CB24 4AE
dot icon06/07/2023
Appointment of Mr Kevin James Fuller as a director on 2023-07-06
dot icon04/07/2023
Termination of appointment of Paul Mantovani as a director on 2023-07-04
dot icon26/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Memorandum and Articles of Association
dot icon30/11/2022
Resolutions
dot icon30/11/2022
Registration of charge 037127850002, created on 2022-11-24
dot icon29/11/2022
Satisfaction of charge 037127850001 in full
dot icon29/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon18/01/2022
Appointment of Mr Christopher Stott as a director on 2022-01-10
dot icon31/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Previous accounting period shortened from 2021-09-30 to 2021-03-31
dot icon24/05/2021
Registration of charge 037127850001, created on 2021-05-19
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon15/04/2021
Termination of appointment of Steffan Niels Rygaard as a director on 2021-04-15
dot icon19/03/2021
Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
dot icon18/03/2021
Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
dot icon11/03/2021
Resolutions
dot icon25/02/2021
Memorandum and Articles of Association
dot icon25/02/2021
Resolutions
dot icon24/02/2021
Cancellation of shares. Statement of capital on 2021-02-11
dot icon24/02/2021
Purchase of own shares.
dot icon22/02/2021
Registered office address changed from International House George Curl Way Southampton Hampshire SO18 2RZ England to Unit 8 Meridian Buckingway Business Park Anderson Road Swavesey, Cambridge CB24 4AE on 2021-02-22
dot icon22/02/2021
Notification of New Path Fire and Security Ltd as a person with significant control on 2021-02-12
dot icon22/02/2021
Cessation of Paul Mantovani as a person with significant control on 2021-02-12
dot icon22/02/2021
Registered office address changed from Unit 8 Meridian, Buckingway Business Park Anderson Road Swavesey Cambridge CB24 4AE England to International House George Curl Way Southampton Hampshire SO18 2RZ on 2021-02-22
dot icon22/02/2021
Termination of appointment of Jeffery Allan Sheppeard as a secretary on 2021-02-12
dot icon22/02/2021
Termination of appointment of Jeffery Allan Sheppeard as a director on 2021-02-12
dot icon22/02/2021
Appointment of Mr Steffan Niels Rygaard as a director on 2021-02-12
dot icon22/02/2021
Appointment of Mr Andrew William Richard Hill as a director on 2021-02-12
dot icon18/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon03/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon22/11/2018
Registered office address changed from , Unit 1 Hazlewell Court Bar Road, Lolworth, Cambridge, CB23 8DS to Unit 8 Meridian, Buckingway Business Park Anderson Road Swavesey Cambridge CB24 4AE on 2018-11-22
dot icon11/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon24/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon03/12/2015
Director's details changed for Mr Paul Mantovani on 2015-12-02
dot icon25/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon11/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon29/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon06/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon08/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon29/03/2010
Director's details changed for Jeffery Allan Sheppeard on 2010-02-12
dot icon29/03/2010
Director's details changed for Paul Mantovani on 2010-02-12
dot icon24/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/02/2009
Return made up to 12/02/09; full list of members
dot icon16/02/2009
Location of debenture register
dot icon16/02/2009
Location of register of members
dot icon16/02/2009
Registered office changed on 16/02/2009 from, unit 1 hazlewell court bar road, lolworth, cambridge, CB23 8DS, united kingdom
dot icon29/04/2008
Registered office changed on 29/04/2008 from, 14 barnwell business park, barnwell drive, cambridge, CB5 8UZ
dot icon27/02/2008
Return made up to 12/02/08; full list of members
dot icon25/02/2008
Director's change of particulars / paul mantovani / 22/02/2008
dot icon03/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/10/2007
Total exemption full accounts made up to 2006-09-30
dot icon22/02/2007
Return made up to 12/02/07; full list of members
dot icon22/02/2007
Secretary's particulars changed;director's particulars changed
dot icon22/02/2007
Director's particulars changed
dot icon19/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/05/2006
Ad 20/04/06--------- £ si 52@1=52 £ ic 48/100
dot icon09/05/2006
New director appointed
dot icon14/02/2006
Return made up to 12/02/06; full list of members
dot icon12/04/2005
£ sr 52@1 20/11/02
dot icon11/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/02/2005
Return made up to 12/02/05; full list of members
dot icon26/05/2004
New secretary appointed
dot icon26/05/2004
Secretary resigned
dot icon19/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon25/02/2004
Return made up to 12/02/04; full list of members
dot icon14/03/2003
Return made up to 12/02/03; full list of members
dot icon27/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon08/02/2003
Secretary's particulars changed
dot icon27/11/2002
New secretary appointed
dot icon27/11/2002
Secretary resigned
dot icon27/11/2002
Director's particulars changed
dot icon27/11/2002
Registered office changed on 27/11/02 from: 15-16 the traverse, bury st. Edmunds, suffolk IP33 1BJ
dot icon23/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon20/02/2002
Return made up to 12/02/02; full list of members
dot icon17/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon07/07/2001
Registered office changed on 07/07/01 from: c/o robert jacobs & co, 15-16 the tranerese, suffolk, IP33 1BJ
dot icon16/02/2001
Return made up to 12/02/01; full list of members
dot icon17/10/2000
Secretary resigned
dot icon17/10/2000
New secretary appointed
dot icon08/03/2000
Full accounts made up to 1999-09-30
dot icon08/03/2000
Return made up to 12/02/00; full list of members
dot icon06/12/1999
Accounting reference date shortened from 29/02/00 to 30/09/99
dot icon08/06/1999
Ad 16/02/99--------- £ si 98@1=98 £ ic 2/100
dot icon07/05/1999
Registered office changed on 07/05/99 from: 16 churchill way, cardiff, CF1 4DX
dot icon07/05/1999
New secretary appointed
dot icon07/05/1999
New director appointed
dot icon07/05/1999
Director resigned
dot icon07/05/1999
Secretary resigned
dot icon12/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

10
2022
change arrow icon-7.32 % *

* during past year

Cash in Bank

£58,754.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
595.35K
-
0.00
63.39K
-
2022
10
756.50K
-
0.00
58.75K
-
2022
10
756.50K
-
0.00
58.75K
-

Employees

2022

Employees

10 Descended-9 % *

Net Assets(GBP)

756.50K £Ascended27.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.75K £Descended-7.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Andrew William Richard
Director
12/02/2021 - Present
43
Stott, Christopher
Director
10/01/2022 - Present
22
Mr Paul Mantovani
Director
12/02/1999 - 04/07/2023
-
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
12/02/1999 - 12/02/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
12/02/1999 - 12/02/1999
15962

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ADVANCE FIRE AND SECURITY LIMITED

ADVANCE FIRE AND SECURITY LIMITED is an(a) Active company incorporated on 12/02/1999 with the registered office located at Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh SO50 4ET. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE FIRE AND SECURITY LIMITED?

toggle

ADVANCE FIRE AND SECURITY LIMITED is currently Active. It was registered on 12/02/1999 .

Where is ADVANCE FIRE AND SECURITY LIMITED located?

toggle

ADVANCE FIRE AND SECURITY LIMITED is registered at Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh SO50 4ET.

What does ADVANCE FIRE AND SECURITY LIMITED do?

toggle

ADVANCE FIRE AND SECURITY LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does ADVANCE FIRE AND SECURITY LIMITED have?

toggle

ADVANCE FIRE AND SECURITY LIMITED had 10 employees in 2022.

What is the latest filing for ADVANCE FIRE AND SECURITY LIMITED?

toggle

The latest filing was on 15/10/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.