CORNERSTONE FIRE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CORNERSTONE FIRE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03293140

Incorporation date

17/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 16, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire SG1 2FPCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1996)
dot icon10/04/2026
Termination of appointment of Terence James Hailes as a secretary on 2026-03-25
dot icon10/04/2026
Termination of appointment of Terence James Hailes as a director on 2026-03-25
dot icon27/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/01/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon07/08/2024
Director's details changed for Mr Richard Langshaw on 2024-07-25
dot icon08/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/01/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon22/06/2023
Director's details changed for Mr Justin Paul Cooper on 2022-09-09
dot icon22/06/2023
Director's details changed for Mr Terence James Hailes on 2021-06-25
dot icon20/12/2022
Notification of Cornerstone Security Group (Uk) Ltd as a person with significant control on 2021-12-23
dot icon20/12/2022
Cessation of Richard Langshaw as a person with significant control on 2021-12-23
dot icon20/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon22/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/12/2020
Satisfaction of charge 032931400001 in full
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon30/09/2020
Second filing of Confirmation Statement dated 2019-12-17
dot icon07/07/2020
Termination of appointment of Stephen Christopher Neville as a director on 2020-01-02
dot icon23/06/2020
Appointment of Mr Justin Paul Cooper as a director on 2019-09-01
dot icon30/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/01/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon04/09/2018
Registered office address changed from Unit 16 Arlington Business Park Whittle Way Stevenage Hertfordshire SG1 2FP England to Building 16, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2018-09-04
dot icon22/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/01/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon01/08/2017
Resolutions
dot icon01/08/2017
Change of name notice
dot icon26/07/2017
Registration of charge 032931400001, created on 2017-07-20
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/01/2017
17/12/16 Statement of Capital gbp 6186.99761
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/05/2016
Director's details changed for Terence James Hailes on 2016-05-04
dot icon04/05/2016
Secretary's details changed for Mr Terence James Hailes on 2016-05-04
dot icon04/05/2016
Director's details changed for Terence James Hailes on 2016-05-04
dot icon04/05/2016
Secretary's details changed for Mr Terence James Hailes on 2016-05-04
dot icon04/05/2016
Registered office address changed from Orchard House Orchard Street Canterbury Kent CT2 8AR to Unit 16 Arlington Business Park Whittle Way Stevenage Hertfordshire SG1 2FP on 2016-05-04
dot icon08/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon22/12/2015
Previous accounting period shortened from 2015-12-31 to 2015-08-31
dot icon26/11/2015
Director's details changed for Mr Richard Langshaw on 2015-03-06
dot icon25/11/2015
Statement of capital following an allotment of shares on 2015-11-06
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/07/2015
Appointment of Mr Terence James Hailes as a secretary on 2015-07-23
dot icon17/06/2015
Termination of appointment of Peter Arthur Boorman as a secretary on 2015-05-13
dot icon17/06/2015
Termination of appointment of Peter Arthur Boorman as a director on 2015-05-13
dot icon26/05/2015
Director's details changed for Richard Langham on 2015-03-05
dot icon08/04/2015
Appointment of Richard Langham as a director on 2015-03-05
dot icon07/04/2015
Appointment of Mr Stephen Christopher Neville as a director on 2015-03-05
dot icon12/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon11/01/2011
Director's details changed for Terence Hailes on 2011-01-11
dot icon01/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon12/01/2010
Director's details changed for Peter Arthur Boorman on 2010-01-12
dot icon12/01/2010
Director's details changed for Terence Hailes on 2010-01-12
dot icon12/01/2010
Registered office address changed from Orchard House Orchard Street Canterbury Kent CT2 8AJ on 2010-01-12
dot icon04/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 17/12/08; full list of members
dot icon01/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 17/12/07; full list of members
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon20/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/01/2007
Return made up to 17/12/06; full list of members
dot icon08/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/12/2005
Return made up to 17/12/05; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 17/12/04; full list of members
dot icon05/10/2004
Director resigned
dot icon08/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/05/2004
Director's particulars changed
dot icon13/01/2004
Return made up to 17/12/03; full list of members
dot icon20/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/03/2003
Secretary resigned
dot icon25/03/2003
New secretary appointed
dot icon10/01/2003
Return made up to 17/12/02; full list of members
dot icon29/11/2002
Resolutions
dot icon29/08/2002
Director's particulars changed
dot icon23/08/2002
Registered office changed on 23/08/02 from: 41/43 william street herne bay kent CT6 5NT
dot icon17/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/01/2002
Return made up to 17/12/01; full list of members
dot icon18/09/2001
Accounts for a small company made up to 2000-12-31
dot icon13/09/2001
Resolutions
dot icon13/09/2001
Resolutions
dot icon04/06/2001
Director's particulars changed
dot icon03/01/2001
Return made up to 17/12/00; full list of members
dot icon21/09/2000
Accounts for a small company made up to 1999-12-31
dot icon04/01/2000
Return made up to 17/12/99; full list of members
dot icon27/08/1999
Accounts for a small company made up to 1998-12-31
dot icon29/07/1999
Director resigned
dot icon29/07/1999
New director appointed
dot icon27/07/1999
Registered office changed on 27/07/99 from: unit 2B white cliffs business park, honeywood road whitfield dover kent CT16 3EH
dot icon12/01/1999
Return made up to 17/12/98; full list of members
dot icon09/10/1998
Accounts for a small company made up to 1997-12-31
dot icon12/01/1998
Return made up to 17/12/97; full list of members
dot icon10/09/1997
Registered office changed on 10/09/97 from: 23 old park whitfield dover kent CT16 3EH
dot icon05/02/1997
New director appointed
dot icon28/01/1997
Ad 03/01/97--------- £ si 1@1=1 £ ic 2/3
dot icon28/01/1997
Registered office changed on 28/01/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon28/01/1997
Secretary resigned
dot icon28/01/1997
Director resigned
dot icon28/01/1997
New secretary appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon17/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

16
2023
change arrow icon-20.90 % *

* during past year

Cash in Bank

£40,830.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
172.27K
-
0.00
75.58K
-
2022
18
175.92K
-
0.00
51.62K
-
2023
16
215.43K
-
0.00
40.83K
-
2023
16
215.43K
-
0.00
40.83K
-

Employees

2023

Employees

16 Descended-11 % *

Net Assets(GBP)

215.43K £Ascended22.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.83K £Descended-20.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Langshaw
Director
05/03/2015 - Present
24
BUYVIEW LTD
Nominee Director
17/12/1996 - 03/01/1997
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
17/12/1996 - 03/01/1997
6011
Neville, Stephen Christopher
Director
05/03/2015 - 02/01/2020
10
Boorman, Peter Arthur
Director
01/07/1999 - 13/05/2015
-

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

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 CORNERSTONE FIRE SYSTEMS LIMITED

CORNERSTONE FIRE SYSTEMS LIMITED is an(a) Active company incorporated on 17/12/1996 with the registered office located at Building 16, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire SG1 2FP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNERSTONE FIRE SYSTEMS LIMITED?

toggle

CORNERSTONE FIRE SYSTEMS LIMITED is currently Active. It was registered on 17/12/1996 .

Where is CORNERSTONE FIRE SYSTEMS LIMITED located?

toggle

CORNERSTONE FIRE SYSTEMS LIMITED is registered at Building 16, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire SG1 2FP.

What does CORNERSTONE FIRE SYSTEMS LIMITED do?

toggle

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

How many employees does CORNERSTONE FIRE SYSTEMS LIMITED have?

toggle

CORNERSTONE FIRE SYSTEMS LIMITED had 16 employees in 2023.

What is the latest filing for CORNERSTONE FIRE SYSTEMS LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Terence James Hailes as a secretary on 2026-03-25.