ADVANCED FIRE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED FIRE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04847484

Incorporation date

28/07/2003

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 28/07/2003)
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 icon15/01/2026
Change of details for Mr Alan Boultwood as a person with significant control on 2025-12-16
dot icon15/01/2026
Change of details for Mr Martin Robert Giles as a person with significant control on 2025-12-16
dot icon23/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon19/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon31/03/2024
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
Termination of appointment of Peter George Thomas as a secretary 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
Confirmation statement made on 2024-03-01 with updates
dot icon13/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon06/11/2023
Satisfaction of charge 048474840001 in full
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/06/2022
Statement of capital following an allotment of shares on 2022-06-07
dot icon07/06/2022
Statement of capital following an allotment of shares on 2022-06-07
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon03/12/2021
Change of details for Mr Peter George Thomas as a person with significant control on 2021-12-01
dot icon03/12/2021
Change of details for Mr Alan Boultwood as a person with significant control on 2021-12-01
dot icon03/12/2021
Notification of Martin Robert Giles as a person with significant control on 2021-12-01
dot icon02/12/2021
Statement of capital following an allotment of shares on 2021-11-22
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 icon29/07/2021
Statement of capital following an allotment of shares on 2021-07-29
dot icon29/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon28/07/2021
Change of details for Mr Alan Boultwood as a person with significant control on 2021-07-28
dot icon28/07/2021
Change of details for Mr Peter George Thomas as a person with significant control on 2021-07-28
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/06/2021
Termination of appointment of Philip John Loveridge as a director on 2020-08-31
dot icon21/08/2020
Purchase of own shares.
dot icon17/08/2020
Confirmation statement made on 2020-07-28 with updates
dot icon28/07/2020
Cancellation of shares. Statement of capital on 2020-07-01
dot icon06/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/10/2019
Purchase of own shares.
dot icon22/08/2019
Registration of charge 048474840001, created on 2019-08-21
dot icon12/08/2019
Cessation of Paul Anthony Adams as a person with significant control on 2019-07-16
dot icon09/08/2019
Confirmation statement made on 2019-07-28 with updates
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 2018-09-30
dot icon18/02/2019
Termination of appointment of Paul Anthony Adams as a director on 2019-02-03
dot icon07/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/01/2017
Director's details changed for Mr Martin Giles on 2017-01-07
dot icon04/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/04/2016
Registered office address changed from Enterprise House, 82 Whitchurch Road, Cardiff South Glamorgan CF14 3LX to 14-16 Churchill Way Cardiff CF10 2DX on 2016-04-28
dot icon16/11/2015
Director's details changed for Mr Philip John Loveridge on 2015-11-16
dot icon10/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon27/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/09/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/09/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon14/09/2010
Director's details changed for Paul Anthony Adams on 2009-11-01
dot icon21/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/05/2010
Appointment of Martin Giles as a director
dot icon24/08/2009
Return made up to 28/07/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/03/2009
Ad 16/02/09\gbp si [email protected]=0.6\gbp ic 57.9/58.5\
dot icon30/03/2009
Ad 16/02/09\gbp si [email protected]=4.8\gbp ic 53.1/57.9\
dot icon30/03/2009
Ad 16/02/09\gbp si [email protected]=0.6\gbp ic 52.5/53.1\
dot icon08/08/2008
Return made up to 28/07/08; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/08/2007
Return made up to 28/07/07; full list of members
dot icon05/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/08/2006
Return made up to 28/07/06; full list of members
dot icon23/08/2006
Ad 23/06/06--------- £ si [email protected] £ si [email protected]=6 £ si [email protected]=1 £ ic 44/52
dot icon24/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/10/2005
New director appointed
dot icon24/10/2005
Ad 04/10/05--------- £ si [email protected]=37 £ ic 7/44
dot icon24/10/2005
Ad 04/10/05--------- £ si [email protected]=4 £ ic 3/7
dot icon07/10/2005
S-div 23/09/05
dot icon07/10/2005
Resolutions
dot icon07/10/2005
Resolutions
dot icon07/10/2005
Resolutions
dot icon31/08/2005
Return made up to 28/07/05; full list of members
dot icon20/04/2005
Director resigned
dot icon20/04/2005
New director appointed
dot icon31/03/2005
Ad 21/03/05--------- £ si 1@1=1 £ ic 2/3
dot icon31/03/2005
New director appointed
dot icon31/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/09/2004
Return made up to 28/07/04; full list of members
dot icon20/07/2004
Accounting reference date extended from 31/07/04 to 30/09/04
dot icon13/05/2004
Ad 25/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon13/05/2004
Secretary resigned
dot icon13/05/2004
New secretary appointed;new director appointed
dot icon04/08/2003
New director appointed
dot icon01/08/2003
Director resigned
dot icon28/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

12
2023
change arrow icon-20.89 % *

* during past year

Cash in Bank

£91,026.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
204.97K
-
0.00
169.86K
-
2022
11
118.16K
-
0.00
115.06K
-
2023
12
123.24K
-
0.00
91.03K
-
2023
12
123.24K
-
0.00
91.03K
-

Employees

2023

Employees

12 Ascended9 % *

Net Assets(GBP)

123.24K £Ascended4.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.03K £Descended-20.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Boultwood
Director
21/03/2005 - Present
1
CFL SECRETARIES LIMITED
Nominee Secretary
28/07/2003 - 25/03/2004
1802
CFL DIRECTORS LIMITED
Nominee Director
28/07/2003 - 28/07/2003
1646
Mr Paul Anthony Adams
Director
07/04/2005 - 03/02/2019
2
Mr Peter George Thomas
Director
25/03/2004 - 01/03/2024
3

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ADVANCED FIRE SYSTEMS LIMITED

ADVANCED FIRE SYSTEMS LIMITED is an(a) Active company incorporated on 28/07/2003 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 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED FIRE SYSTEMS LIMITED?

toggle

ADVANCED FIRE SYSTEMS LIMITED is currently Active. It was registered on 28/07/2003 .

Where is ADVANCED FIRE SYSTEMS LIMITED located?

toggle

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

What does ADVANCED FIRE SYSTEMS LIMITED do?

toggle

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

How many employees does ADVANCED FIRE SYSTEMS LIMITED have?

toggle

ADVANCED FIRE SYSTEMS LIMITED had 12 employees in 2023.

What is the latest filing for ADVANCED FIRE SYSTEMS LIMITED?

toggle

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