COMPCO FIRE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

COMPCO FIRE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02788418

Incorporation date

10/02/1993

Size

Full

Contacts

Registered address

Registered address

Cleeve House, Malvern Road, Worcester, Worcestershire WR2 4YXCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1993)
dot icon21/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon23/01/2026
Full accounts made up to 2025-06-30
dot icon13/06/2025
Termination of appointment of Philip Stanley Lawley as a secretary on 2025-05-12
dot icon13/06/2025
Termination of appointment of Philip Stanley Lawley as a director on 2025-05-12
dot icon07/04/2025
Part of the property or undertaking has been released and no longer forms part of charge 027884180015
dot icon03/04/2025
Full accounts made up to 2024-06-30
dot icon26/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon03/12/2024
Appointment of Mr Chris Howen as a director on 2024-10-15
dot icon02/12/2024
Termination of appointment of James Patrick O'neill as a director on 2024-10-15
dot icon02/12/2024
Appointment of Mr Edward Wright as a director on 2024-10-15
dot icon04/11/2024
Second filing for the appointment of Mr Matthew John Edward Baker as a director
dot icon30/09/2024
Appointment of Mr Matthew John Edward Baker as a director on 2024-09-27
dot icon21/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon14/02/2024
Full accounts made up to 2023-06-30
dot icon14/07/2023
Amended full accounts made up to 2022-06-30
dot icon28/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/05/2023
Registration of charge 027884180015, created on 2023-05-19
dot icon25/05/2023
Satisfaction of charge 027884180014 in full
dot icon20/04/2023
Satisfaction of charge 027884180013 in full
dot icon16/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon25/07/2022
Change of details for Wtech Fire Uk Ltd as a person with significant control on 2022-07-25
dot icon20/07/2022
Resolutions
dot icon24/06/2022
Notification of Wtech Fire Uk Ltd as a person with significant control on 2022-03-01
dot icon24/06/2022
Cessation of Thomas Michael Hayes as a person with significant control on 2022-02-28
dot icon14/06/2022
Memorandum and Articles of Association
dot icon20/05/2022
Appointment of Mr James Patrick O'neill as a director on 2022-03-02
dot icon19/05/2022
Termination of appointment of Chris Howen as a director on 2022-03-02
dot icon19/05/2022
Termination of appointment of Thomas Michael Hayes as a director on 2022-03-02
dot icon19/05/2022
Termination of appointment of James Greenwood as a director on 2022-03-02
dot icon19/05/2022
Termination of appointment of Matthew John Edward Baker as a director on 2022-03-02
dot icon05/04/2022
Satisfaction of charge 027884180010 in full
dot icon05/04/2022
Satisfaction of charge 027884180011 in full
dot icon28/03/2022
Satisfaction of charge 027884180012 in full
dot icon10/03/2022
Current accounting period extended from 2022-03-31 to 2022-06-30
dot icon03/03/2022
Registration of charge 027884180014, created on 2022-03-02
dot icon02/03/2022
Statement of capital following an allotment of shares on 2022-03-02
dot icon02/03/2022
Registration of charge 027884180013, created on 2022-03-02
dot icon23/02/2022
Second filing of Confirmation Statement dated 2022-02-09
dot icon22/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon22/02/2022
Second filing of Confirmation Statement dated 2017-02-09
dot icon22/02/2022
Satisfaction of charge 027884180009 in full
dot icon14/02/2022
All of the property or undertaking no longer forms part of charge 027884180009
dot icon15/10/2021
Full accounts made up to 2021-03-31
dot icon03/04/2021
Cancellation of shares. Statement of capital on 2021-02-19
dot icon03/04/2021
Purchase of own shares.
dot icon31/03/2021
Resolutions
dot icon23/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon07/01/2021
Notification of Thomas Michael Hayes as a person with significant control on 2020-12-21
dot icon23/12/2020
Cessation of John Maxwell Sinclair as a person with significant control on 2020-12-21
dot icon23/12/2020
Termination of appointment of John Maxwell Sinclair as a director on 2020-12-21
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon22/02/2019
Director's details changed for Mr John Maxwell Sinclair on 2018-09-14
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon01/10/2018
Registration of charge 027884180012, created on 2018-09-24
dot icon25/09/2018
Satisfaction of charge 027884180005 in full
dot icon25/09/2018
Satisfaction of charge 027884180007 in full
dot icon25/09/2018
Satisfaction of charge 4 in full
dot icon21/09/2018
Registration of charge 027884180009, created on 2018-09-20
dot icon21/09/2018
Registration of charge 027884180010, created on 2018-09-20
dot icon21/09/2018
Registration of charge 027884180011, created on 2018-09-20
dot icon23/02/2018
Change of details for Mr John Maxwell Sinclair as a person with significant control on 2018-02-23
dot icon23/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon23/02/2018
Director's details changed for Mr John Maxwell Sinclair on 2018-02-23
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon11/11/2016
Satisfaction of charge 027884180008 in full
dot icon20/06/2016
Satisfaction of charge 2 in full
dot icon20/06/2016
Satisfaction of charge 3 in full
dot icon22/04/2016
Auditor's resignation
dot icon04/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon11/11/2015
Registration of charge 027884180008, created on 2015-10-30
dot icon23/10/2015
Satisfaction of charge 027884180006 in full
dot icon23/10/2015
Registration of charge 027884180007, created on 2015-10-22
dot icon03/09/2015
Registration of charge 027884180006, created on 2015-08-28
dot icon20/05/2015
Registration of charge 027884180005, created on 2015-05-13
dot icon04/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon24/12/2014
Appointment of Mr James Greenwood as a director on 2014-12-01
dot icon06/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon06/03/2014
Appointment of Mr Matthew John Edward Baker as a director
dot icon06/03/2014
Appointment of Mr Chris Howen as a director
dot icon06/02/2014
Termination of appointment of Rodney Palfrey as a director
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon19/06/2013
Auditor's resignation
dot icon06/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon31/12/2012
Full accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon01/02/2012
Director's details changed for Mr Rodney Palfrey on 2012-02-01
dot icon01/02/2012
Director's details changed for Mr Philip Stanley Lawley on 2012-02-01
dot icon01/02/2012
Secretary's details changed for Philip Stanley Lawley on 2012-02-01
dot icon20/01/2012
Auditor's resignation
dot icon20/01/2012
Auditor's resignation
dot icon17/01/2012
Director's details changed for Mr John Maxwell Sinclair on 2012-01-16
dot icon17/01/2012
Director's details changed for Mr John Maxwell Sinclair on 2012-01-16
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon22/12/2011
Appointment of Mr Thomas Michael Hayes as a director
dot icon22/12/2011
Termination of appointment of Richard Cox as a director
dot icon07/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon07/03/2011
Director's details changed for Mr John Maxwell Sinclair on 2010-04-01
dot icon07/03/2011
Director's details changed for Mr John Maxwell Sinclair on 2010-04-01
dot icon28/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/11/2010
Full accounts made up to 2010-03-31
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon19/03/2010
Director's details changed for Richard Cox on 2010-02-10
dot icon19/03/2010
Director's details changed for Phil Lawley on 2010-02-10
dot icon18/11/2009
Full accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 09/02/09; full list of members
dot icon29/10/2008
Full accounts made up to 2008-03-31
dot icon13/02/2008
Return made up to 10/02/08; full list of members
dot icon06/11/2007
Full accounts made up to 2007-03-31
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon19/03/2007
Return made up to 10/02/07; full list of members
dot icon01/11/2006
Full accounts made up to 2006-03-31
dot icon10/04/2006
Director's particulars changed
dot icon16/03/2006
Return made up to 10/02/06; full list of members
dot icon12/01/2006
Full accounts made up to 2005-03-31
dot icon22/04/2005
Director resigned
dot icon15/04/2005
Auditor's resignation
dot icon01/03/2005
Return made up to 10/02/05; full list of members
dot icon06/12/2004
Full accounts made up to 2004-03-31
dot icon12/03/2004
Return made up to 10/02/04; full list of members
dot icon19/01/2004
Full accounts made up to 2003-03-31
dot icon24/07/2003
Director resigned
dot icon12/07/2003
New director appointed
dot icon08/03/2003
Return made up to 10/02/03; full list of members
dot icon15/01/2003
Full accounts made up to 2002-03-31
dot icon09/11/2002
Particulars of mortgage/charge
dot icon26/04/2002
Particulars of mortgage/charge
dot icon19/02/2002
Return made up to 10/02/02; full list of members
dot icon08/01/2002
Registered office changed on 08/01/02 from: the laurels hallow worcester worcestershire WR2 6LD
dot icon02/01/2002
Full accounts made up to 2001-03-31
dot icon09/03/2001
Return made up to 10/02/01; full list of members
dot icon11/12/2000
Accounts for a medium company made up to 2000-03-31
dot icon08/09/2000
New director appointed
dot icon13/03/2000
Return made up to 10/02/00; full list of members
dot icon10/09/1999
Accounts for a small company made up to 1999-03-31
dot icon24/02/1999
Return made up to 10/02/99; no change of members
dot icon19/01/1999
Accounts for a small company made up to 1998-03-31
dot icon22/07/1998
Secretary's particulars changed
dot icon06/03/1998
Return made up to 10/02/98; no change of members
dot icon18/12/1997
Accounts for a small company made up to 1997-03-31
dot icon24/02/1997
Return made up to 10/02/97; full list of members
dot icon15/01/1997
Accounts for a small company made up to 1996-03-31
dot icon18/02/1996
Return made up to 10/02/96; no change of members
dot icon25/01/1996
Accounts for a small company made up to 1995-03-31
dot icon24/10/1995
Director's particulars changed
dot icon19/09/1995
Secretary resigned
dot icon12/09/1995
New secretary appointed
dot icon23/02/1995
Return made up to 10/02/95; no change of members
dot icon23/02/1995
Registered office changed on 23/02/95
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Accounts for a small company made up to 1994-03-31
dot icon05/05/1994
Registered office changed on 05/05/94 from: c/o whatley weston & fox 15-16 the tything worcester WR1 1HD
dot icon21/04/1994
Return made up to 10/02/94; full list of members
dot icon08/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon11/06/1993
Registered office changed on 11/06/93 from: the laurels hallow nr. Worcester worcestershire WR2 6LD
dot icon11/06/1993
Memorandum and Articles of Association
dot icon26/05/1993
Particulars of mortgage/charge
dot icon27/04/1993
Certificate of change of name
dot icon26/04/1993
Accounting reference date notified as 31/03
dot icon26/04/1993
Ad 07/04/93--------- £ si 998@1=998 £ ic 2/1000
dot icon26/04/1993
Secretary resigned
dot icon26/04/1993
Director resigned
dot icon20/04/1993
Registered office changed on 20/04/93 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon20/04/1993
New director appointed
dot icon20/04/1993
New director appointed
dot icon20/04/1993
New secretary appointed;new director appointed
dot icon10/02/1993
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
30/06/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
231
5.30M
-
52.29M
3.92M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howen, Chris
Director
15/10/2024 - Present
-
Lawley, Philip Stanley
Secretary
21/08/1995 - 12/05/2025
-
Baker, Matthew John Edward
Director
15/10/2024 - Present
4
Lawley, Philip Stanley
Director
31/03/2007 - 12/05/2025
6
O'neill, James Patrick
Director
02/03/2022 - 15/10/2024
4

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 COMPCO FIRE SYSTEMS LIMITED

COMPCO FIRE SYSTEMS LIMITED is an(a) Active company incorporated on 10/02/1993 with the registered office located at Cleeve House, Malvern Road, Worcester, Worcestershire WR2 4YX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPCO FIRE SYSTEMS LIMITED?

toggle

COMPCO FIRE SYSTEMS LIMITED is currently Active. It was registered on 10/02/1993 .

Where is COMPCO FIRE SYSTEMS LIMITED located?

toggle

COMPCO FIRE SYSTEMS LIMITED is registered at Cleeve House, Malvern Road, Worcester, Worcestershire WR2 4YX.

What does COMPCO FIRE SYSTEMS LIMITED do?

toggle

COMPCO FIRE SYSTEMS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for COMPCO FIRE SYSTEMS LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-09 with no updates.