CENTRAL FIRE & SECURITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL FIRE & SECURITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06036120

Incorporation date

21/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

76 Bridgford Road, West Bridgford, Nottingham NG2 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2006)
dot icon17/03/2026
Micro company accounts made up to 2025-06-30
dot icon06/02/2026
Confirmation statement made on 2025-12-06 with updates
dot icon05/02/2026
Change of share class name or designation
dot icon05/02/2026
Particulars of variation of rights attached to shares
dot icon28/01/2026
Change of details for Mr Iain Blackman as a person with significant control on 2025-12-05
dot icon28/01/2026
Secretary's details changed for Iain Blackman on 2025-12-05
dot icon28/01/2026
Director's details changed for Mr Iain Michael Blackman on 2025-12-05
dot icon07/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/12/2024
Director's details changed for Mr Iain Blackman on 2024-11-14
dot icon20/12/2024
Change of details for Mr Iain Blackman as a person with significant control on 2024-11-14
dot icon20/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon22/03/2024
Current accounting period extended from 2024-03-31 to 2024-06-30
dot icon21/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon22/11/2023
Registered office address changed from H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY to 76 Bridgford Road West Bridgford Nottingham NG2 6AX on 2023-11-22
dot icon22/11/2023
Director's details changed for Mr Paul Hallam on 2023-11-22
dot icon25/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/08/2022
Change of details for Mr Iain Blackman as a person with significant control on 2022-08-23
dot icon24/08/2022
Director's details changed for Mr Iain Blackman on 2022-08-23
dot icon24/08/2022
Secretary's details changed for Iain Blackman on 2022-08-23
dot icon22/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Director's details changed for Mr Iain Blackman on 2021-09-06
dot icon06/09/2021
Change of details for Mr Iain Blackman as a person with significant control on 2021-09-06
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon16/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Statement of company's objects
dot icon22/03/2013
Statement of capital following an allotment of shares on 2013-02-21
dot icon22/03/2013
Particulars of variation of rights attached to shares
dot icon22/03/2013
Change of share class name or designation
dot icon22/03/2013
Resolutions
dot icon18/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon16/01/2013
Secretary's details changed for Iain Blackman on 2012-07-13
dot icon16/01/2013
Director's details changed for Iain Blackman on 2012-07-13
dot icon17/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/02/2011
Director's details changed for Iain Blackman on 2010-10-19
dot icon08/02/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon07/12/2010
Registered office address changed from Venture House Cross Street Arnold Nottingham NG5 7PJ on 2010-12-07
dot icon02/08/2010
Secretary's details changed for Iain Blackman on 2010-07-21
dot icon02/08/2010
Director's details changed for Iain Blackman on 2010-07-21
dot icon09/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon01/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 21/12/08; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/02/2008
Return made up to 21/12/07; full list of members
dot icon29/04/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon30/01/2007
New secretary appointed;new director appointed
dot icon30/01/2007
New director appointed
dot icon19/01/2007
Director resigned
dot icon19/01/2007
Secretary resigned
dot icon19/01/2007
Registered office changed on 19/01/07 from: 12-14 st mary`s street newport shropshire TF10 7AB
dot icon21/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+96.38 % *

* during past year

Cash in Bank

£138,473.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
82.04K
-
0.00
127.82K
-
2022
4
88.81K
-
0.00
70.51K
-
2023
4
138.06K
-
0.00
138.47K
-
2023
4
138.06K
-
0.00
138.47K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

138.06K £Ascended55.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

138.47K £Ascended96.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackman, Iain
Director
21/12/2006 - Present
2
Mr Paul Hallam
Director
21/12/2006 - Present
4
AR CORPORATE SERVICES LIMITED
Corporate Secretary
21/12/2006 - 21/12/2006
69
AR NOMINEES LIMITED
Corporate Director
21/12/2006 - 21/12/2006
69
Blackman, Iain
Secretary
21/12/2006 - 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

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 CENTRAL FIRE & SECURITY SERVICES LIMITED

CENTRAL FIRE & SECURITY SERVICES LIMITED is an(a) Active company incorporated on 21/12/2006 with the registered office located at 76 Bridgford Road, West Bridgford, Nottingham NG2 6AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL FIRE & SECURITY SERVICES LIMITED?

toggle

CENTRAL FIRE & SECURITY SERVICES LIMITED is currently Active. It was registered on 21/12/2006 .

Where is CENTRAL FIRE & SECURITY SERVICES LIMITED located?

toggle

CENTRAL FIRE & SECURITY SERVICES LIMITED is registered at 76 Bridgford Road, West Bridgford, Nottingham NG2 6AX.

What does CENTRAL FIRE & SECURITY SERVICES LIMITED do?

toggle

CENTRAL FIRE & SECURITY SERVICES LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does CENTRAL FIRE & SECURITY SERVICES LIMITED have?

toggle

CENTRAL FIRE & SECURITY SERVICES LIMITED had 4 employees in 2023.

What is the latest filing for CENTRAL FIRE & SECURITY SERVICES LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-06-30.