CLASS A FIRE & SECURITY LIMITED

Register to unlock more data on OkredoRegister

CLASS A FIRE & SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04631131

Incorporation date

08/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

143 Derby Road, Denby, Ripley, Derbyshire DE5 8RACopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2003)
dot icon14/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon14/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon22/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon09/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon14/02/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon18/01/2023
Director's details changed for Mr Joseph Edward Gurnett on 2023-01-19
dot icon06/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon19/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon23/09/2021
Resolutions
dot icon29/01/2021
Notification of Class a Security Solutions Ltd as a person with significant control on 2021-01-29
dot icon29/01/2021
Cessation of Brian Stephen Gurnett as a person with significant control on 2021-01-29
dot icon29/01/2021
Termination of appointment of Brian Stephen Gurnett as a director on 2021-01-29
dot icon13/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/12/2020
Statement of capital following an allotment of shares on 2020-11-06
dot icon20/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon25/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon23/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon23/01/2018
Director's details changed for Joseph Edward Gurnett on 2018-01-19
dot icon09/01/2018
Director's details changed for Joseph Edward Gurnett on 2018-01-05
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon16/01/2017
Director's details changed for Brian Stephen Gurnett on 2016-01-16
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/01/2016
Registered office address changed from 143 Derby Road Denby Ripley Derbyshire DE5 8RA to 143 Derby Road Denby Ripley Derbyshire DE5 8RA on 2016-01-13
dot icon12/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon12/01/2016
Director's details changed for Joseph Edward Gurnett on 2016-01-09
dot icon12/01/2016
Director's details changed for Brian Stephen Gurnett on 2016-01-09
dot icon05/01/2016
Registered office address changed from 143 143 Derby Road Denby Ripley Derbyshire DE5 8RA England to 143 Derby Road Denby Ripley Derbyshire DE5 8RA on 2016-01-05
dot icon05/01/2016
Registered office address changed from 78a King Street Belper Derbyshire DE56 1QA to 143 Derby Road Denby Ripley Derbyshire DE5 8RA on 2016-01-05
dot icon09/10/2015
Registration of charge 046311310001, created on 2015-09-30
dot icon02/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/03/2014
Appointment of Joseph Edward Gurnett as a director
dot icon25/03/2014
Resolutions
dot icon25/03/2014
Statement of capital following an allotment of shares on 2014-03-19
dot icon25/03/2014
Resolutions
dot icon03/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/08/2013
Court order
dot icon29/07/2013
Resolutions
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/01/2013
Rectified The accounts were removed from the public register on 19/08/2013 pursuant to court order.
dot icon14/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon26/06/2012
Termination of appointment of Stephen Dibble as a secretary
dot icon31/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon21/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/02/2010
Registered office address changed from 78a King Street Belper Derbyshire DE56 0RJ on 2010-02-22
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon20/01/2010
Director's details changed for Brian Stephen Gurnett on 2010-01-15
dot icon20/01/2010
Secretary's details changed for Stephen Paul Dibble on 2010-01-15
dot icon04/08/2009
Secretary appointed stephen paul dibble
dot icon04/08/2009
Appointment terminated secretary jill dibble
dot icon26/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/01/2009
Return made up to 08/01/09; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/01/2008
Return made up to 08/01/08; full list of members
dot icon22/02/2007
Return made up to 08/01/07; full list of members
dot icon21/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon10/01/2007
Accounting reference date shortened from 31/01/07 to 30/04/06
dot icon02/03/2006
Return made up to 08/01/06; full list of members
dot icon14/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon07/03/2005
Return made up to 08/01/05; full list of members
dot icon05/10/2004
Accounts for a dormant company made up to 2004-01-31
dot icon27/01/2004
Return made up to 08/01/04; full list of members
dot icon08/10/2003
New secretary appointed
dot icon30/09/2003
New director appointed
dot icon30/09/2003
Registered office changed on 30/09/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon22/01/2003
Director resigned
dot icon22/01/2003
Secretary resigned
dot icon08/01/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
120.17K
-
0.00
22.72K
-
2022
18
111.84K
-
0.00
22.76K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joseph Edward Gurnett
Director
19/03/2014 - Present
5

Persons with Significant Control

1
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 CLASS A FIRE & SECURITY LIMITED

CLASS A FIRE & SECURITY LIMITED is an(a) Active company incorporated on 08/01/2003 with the registered office located at 143 Derby Road, Denby, Ripley, Derbyshire DE5 8RA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASS A FIRE & SECURITY LIMITED?

toggle

CLASS A FIRE & SECURITY LIMITED is currently Active. It was registered on 08/01/2003 .

Where is CLASS A FIRE & SECURITY LIMITED located?

toggle

CLASS A FIRE & SECURITY LIMITED is registered at 143 Derby Road, Denby, Ripley, Derbyshire DE5 8RA.

What does CLASS A FIRE & SECURITY LIMITED do?

toggle

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

What is the latest filing for CLASS A FIRE & SECURITY LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-07 with no updates.