CALLFIRE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CALLFIRE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05959016

Incorporation date

06/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

311 High Road, Loughton, Essex IG10 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2006)
dot icon05/12/2024
Return of final meeting in a members' voluntary winding up
dot icon27/12/2023
Resolutions
dot icon27/12/2023
Appointment of a voluntary liquidator
dot icon27/12/2023
Declaration of solvency
dot icon27/12/2023
Registered office address changed from 204 Moulsham Street Chelmsford CM2 0LG England to 311 High Road Loughton Essex IG10 1AH on 2023-12-27
dot icon08/11/2023
Micro company accounts made up to 2023-07-31
dot icon25/09/2023
Previous accounting period extended from 2023-02-28 to 2023-07-31
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon11/08/2022
Micro company accounts made up to 2022-02-28
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon08/10/2021
Micro company accounts made up to 2021-02-28
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon09/02/2021
Micro company accounts made up to 2020-02-28
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon20/11/2019
Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW to 204 Moulsham Street Chelmsford CM2 0LG on 2019-11-20
dot icon02/08/2019
Confirmation statement made on 2019-02-28 with updates
dot icon27/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon21/11/2017
Micro company accounts made up to 2017-02-28
dot icon10/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon29/01/2017
Second filing of the annual return made up to 2015-10-06
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon27/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon20/11/2013
Secretary's details changed for Mr Anthony Arthur Hampton on 2013-10-06
dot icon20/11/2013
Director's details changed for Mr Anthony Arthur Hampton on 2013-10-06
dot icon20/11/2013
Director's details changed for Mr Stephen Ian Hale on 2013-10-06
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon25/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon31/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon03/12/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon03/12/2009
Director's details changed for Stephen Ian Hale on 2009-10-01
dot icon03/12/2009
Director's details changed for Anthony Arthur Hampton on 2009-10-01
dot icon20/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/01/2009
Return made up to 06/10/08; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon06/08/2008
Accounting reference date extended from 31/10/2007 to 29/02/2008
dot icon01/11/2007
Return made up to 06/10/07; full list of members
dot icon18/10/2007
Ad 06/10/06--------- £ si 99@1=99 £ ic 1/100
dot icon11/10/2006
Secretary resigned
dot icon06/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
28/02/2024
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
126.24K
-
0.00
-
-
2022
3
271.49K
-
0.00
-
-
2023
3
238.96K
-
0.00
-
-
2023
3
238.96K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

238.96K £Descended-11.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/10/2006 - 06/10/2006
99600
Mr Anthony Arthur Hampton
Director
06/10/2006 - Present
-
Mr Stephen Ian Hale
Director
06/10/2006 - Present
2
Hampton, Anthony Arthur
Secretary
06/10/2006 - Present
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CALLFIRE SYSTEMS LIMITED

CALLFIRE SYSTEMS LIMITED is an(a) Dissolved company incorporated on 06/10/2006 with the registered office located at 311 High Road, Loughton, Essex IG10 1AH. There are currently 3 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 CALLFIRE SYSTEMS LIMITED?

toggle

CALLFIRE SYSTEMS LIMITED is currently Dissolved. It was registered on 06/10/2006 and dissolved on 05/03/2025.

Where is CALLFIRE SYSTEMS LIMITED located?

toggle

CALLFIRE SYSTEMS LIMITED is registered at 311 High Road, Loughton, Essex IG10 1AH.

What does CALLFIRE SYSTEMS LIMITED do?

toggle

CALLFIRE SYSTEMS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CALLFIRE SYSTEMS LIMITED have?

toggle

CALLFIRE SYSTEMS LIMITED had 3 employees in 2023.

What is the latest filing for CALLFIRE SYSTEMS LIMITED?

toggle

The latest filing was on 05/12/2024: Return of final meeting in a members' voluntary winding up.