ADVANCED FIRE SECURITY LIMITED

Register to unlock more data on OkredoRegister

ADVANCED FIRE SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07123923

Incorporation date

13/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Courtenay Road, Keynsham, Bristol BS31 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2010)
dot icon16/01/2026
Director's details changed for Mr Martin Robert Giles on 2025-12-16
dot icon15/01/2026
Director's details changed for Mr Alan Boultwood on 2025-12-16
dot icon29/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/03/2025
Register inspection address has been changed from Advanced House 6 Gloucester Road North Filton Bristol BS7 0SF United Kingdom to Aztec Centre Aztec West Almondsbury Bristol BS32 4TD
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/03/2024
Termination of appointment of Peter George Thomas as a director on 2024-03-01
dot icon01/03/2024
Cessation of Peter George Thomas as a person with significant control on 2024-03-01
dot icon01/03/2024
Register(s) moved to registered office address 29 Courtenay Road Keynsham Bristol BS31 1JU
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon06/02/2024
Confirmation statement made on 2024-01-13 with updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/02/2023
Confirmation statement made on 2023-01-13 with updates
dot icon21/12/2022
Satisfaction of charge 071239230001 in full
dot icon17/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/02/2022
Confirmation statement made on 2022-01-13 with updates
dot icon18/01/2022
Notification of Peter George Thomas as a person with significant control on 2021-12-30
dot icon18/01/2022
Notification of Martin Robert Giles as a person with significant control on 2021-12-30
dot icon18/01/2022
Notification of Andrew Boultwood as a person with significant control on 2021-12-30
dot icon18/01/2022
Withdrawal of a person with significant control statement on 2022-01-18
dot icon18/01/2022
Statement of capital following an allotment of shares on 2021-12-30
dot icon18/01/2022
Statement of capital following an allotment of shares on 2021-12-30
dot icon29/11/2021
Previous accounting period shortened from 2022-01-31 to 2021-09-30
dot icon30/09/2021
Registered office address changed from 14-16 Churchill Way Cardiff CF10 2DX United Kingdom to 29 Courtenay Road Keynsham Bristol BS31 1JU on 2021-09-30
dot icon20/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/06/2021
Termination of appointment of Philip John Loveridge as a director on 2020-08-31
dot icon19/02/2021
Confirmation statement made on 2021-01-13 with updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon27/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon27/01/2020
Notification of a person with significant control statement
dot icon27/01/2020
Cessation of Paul Anthony Adams as a person with significant control on 2019-02-03
dot icon22/08/2019
Registration of charge 071239230001, created on 2019-08-21
dot icon14/08/2019
Purchase of own shares.
dot icon29/07/2019
Cancellation of shares. Statement of capital on 2019-07-16
dot icon29/07/2019
Resolutions
dot icon27/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon18/02/2019
Termination of appointment of Paul Anthony Adams as a director on 2019-02-03
dot icon28/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon09/01/2017
Director's details changed for Mr Martin Giles on 2017-01-07
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/04/2016
Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to 14-16 Churchill Way Cardiff CF10 2DX on 2016-04-28
dot icon04/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon16/11/2015
Director's details changed for Mr Philip John Loveridge on 2015-11-16
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/02/2011
Register(s) moved to registered inspection location
dot icon02/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon01/02/2011
Register inspection address has been changed
dot icon15/03/2010
Appointment of Mr Paul Adams as a director
dot icon15/03/2010
Termination of appointment of Paul Adams as a director
dot icon15/03/2010
Termination of appointment of Edward Hayden as a director
dot icon13/01/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon+37.02 % *

* during past year

Cash in Bank

£248.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.79K
-
0.00
181.00
-
2022
3
12.54K
-
0.00
248.00
-
2022
3
12.54K
-
0.00
248.00
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

12.54K £Ascended6.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

248.00 £Ascended37.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Boultwood
Director
13/01/2010 - Present
2
Hayden, Edward
Director
13/01/2010 - 12/03/2010
4
Mr Paul Anthony Adams
Director
13/01/2010 - 03/02/2019
2
Mr Peter George Thomas
Director
13/01/2010 - 01/03/2024
3
Mr Martin Robert Giles
Director
13/01/2010 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADVANCED FIRE SECURITY LIMITED

ADVANCED FIRE SECURITY LIMITED is an(a) Active company incorporated on 13/01/2010 with the registered office located at 29 Courtenay Road, Keynsham, Bristol BS31 1JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED FIRE SECURITY LIMITED?

toggle

ADVANCED FIRE SECURITY LIMITED is currently Active. It was registered on 13/01/2010 .

Where is ADVANCED FIRE SECURITY LIMITED located?

toggle

ADVANCED FIRE SECURITY LIMITED is registered at 29 Courtenay Road, Keynsham, Bristol BS31 1JU.

What does ADVANCED FIRE SECURITY LIMITED do?

toggle

ADVANCED FIRE SECURITY LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does ADVANCED FIRE SECURITY LIMITED have?

toggle

ADVANCED FIRE SECURITY LIMITED had 3 employees in 2022.

What is the latest filing for ADVANCED FIRE SECURITY LIMITED?

toggle

The latest filing was on 16/01/2026: Director's details changed for Mr Martin Robert Giles on 2025-12-16.