EXCO FIRE AND SAFETY CONTROL LIMITED

Register to unlock more data on OkredoRegister

EXCO FIRE AND SAFETY CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00725370

Incorporation date

28/05/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 St. Gluvias Street, Penryn TR10 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1962)
dot icon04/03/2026
Satisfaction of charge 2 in full
dot icon04/03/2026
Satisfaction of charge 3 in full
dot icon29/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/01/2025
Register inspection address has been changed from C/O Clive Bowyer Limited 18 Old Well Gardens Penryn Cornwall TR10 9LF England to 46 st. Gluvias Street Penryn TR10 8BJ
dot icon17/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/01/2024
Confirmation statement made on 2023-12-22 with updates
dot icon12/07/2023
Registered office address changed from 44-46 st Gluvias Street Penryn Cornwall TR10 8BJ to 46 st. Gluvias Street Penryn TR10 8BJ on 2023-07-12
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/01/2021
Confirmation statement made on 2020-12-22 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/04/2017
Second filing of Confirmation Statement dated 22/12/2016
dot icon07/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon09/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon27/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon27/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon24/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/12/2012
Annual return made up to 2012-12-22 with full list of shareholders
dot icon05/12/2012
Termination of appointment of William Dunn as a secretary
dot icon05/12/2012
Termination of appointment of William Dunn as a director
dot icon18/07/2012
Purchase of own shares.
dot icon18/07/2012
Purchase of own shares.
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon29/12/2010
Annual return made up to 2010-12-22 with full list of shareholders
dot icon29/12/2010
Register(s) moved to registered inspection location
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/12/2010
Register inspection address has been changed
dot icon11/03/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mr John Michael Hopwood on 2009-10-01
dot icon11/03/2010
Director's details changed for Mr William Hocking Dunn on 2009-10-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Capitals not rolled up
dot icon03/04/2009
Return made up to 22/12/08; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2008
Resolutions
dot icon17/07/2008
Appointment terminated director stephen penny
dot icon14/05/2008
Return made up to 22/12/07; full list of members
dot icon13/05/2008
Director's change of particulars / john hopwood / 01/10/2007
dot icon11/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/11/2007
£ ic 100/89 03/10/07 £ sr [email protected]=11
dot icon23/10/2007
Resolutions
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/01/2007
Return made up to 22/12/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/01/2006
Return made up to 22/12/05; full list of members
dot icon20/01/2006
Director resigned
dot icon11/05/2005
Director resigned
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/12/2004
Return made up to 22/12/04; full list of members
dot icon19/07/2004
Secretary resigned
dot icon19/07/2004
New secretary appointed
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/01/2004
Return made up to 22/12/03; full list of members
dot icon30/12/2002
Return made up to 22/12/02; full list of members
dot icon24/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/01/2002
Return made up to 22/12/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/12/2000
Return made up to 22/12/00; full list of members
dot icon21/12/2000
Secretary resigned
dot icon21/12/2000
New secretary appointed;new director appointed
dot icon09/03/2000
Return made up to 22/12/99; change of members
dot icon23/02/2000
Resolutions
dot icon21/01/2000
Accounts for a small company made up to 1999-03-31
dot icon20/01/1999
Return made up to 22/12/98; full list of members
dot icon25/09/1998
Accounts for a small company made up to 1998-03-31
dot icon05/01/1998
Return made up to 22/12/97; no change of members
dot icon05/01/1998
Accounts for a small company made up to 1997-03-31
dot icon20/10/1997
Registered office changed on 20/10/97 from: admirality house 2 bank place falmouth cornwall TR11 4AT
dot icon27/08/1997
Director resigned
dot icon27/08/1997
Director resigned
dot icon11/02/1997
Return made up to 31/12/96; no change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon21/06/1996
Return made up to 31/12/95; full list of members
dot icon12/01/1996
Accounts for a small company made up to 1995-03-31
dot icon24/04/1995
Particulars of mortgage/charge
dot icon06/04/1995
Return made up to 31/12/94; no change of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon09/02/1994
Return made up to 31/12/93; no change of members
dot icon23/03/1993
Return made up to 31/12/92; full list of members
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon23/09/1992
Particulars of mortgage/charge
dot icon07/07/1992
Return made up to 31/12/91; no change of members
dot icon19/03/1992
Accounts for a small company made up to 1991-03-31
dot icon02/06/1991
Accounts for a small company made up to 1990-03-31
dot icon22/03/1991
Return made up to 31/12/90; no change of members
dot icon02/02/1990
Accounts for a small company made up to 1989-03-31
dot icon02/02/1990
Return made up to 31/12/89; full list of members
dot icon22/11/1989
Declaration of satisfaction of mortgage/charge
dot icon08/02/1989
Accounts for a small company made up to 1988-03-31
dot icon08/02/1989
Return made up to 31/12/88; full list of members
dot icon10/03/1988
Accounts for a small company made up to 1987-03-31
dot icon10/03/1988
Accounts for a small company made up to 1986-03-31
dot icon10/03/1988
Return made up to 31/12/87; full list of members
dot icon04/03/1987
Return made up to 25/08/86; full list of members
dot icon07/02/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon08/12/1986
Accounts for a small company made up to 1985-12-31
dot icon17/05/1986
Registered office changed on 17/05/86 from: premier house 309 ballards lane london N12
dot icon28/05/1962
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon-3.81 % *

* during past year

Cash in Bank

£574,551.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
624.56K
-
0.00
582.46K
-
2022
11
641.74K
-
0.00
597.31K
-
2023
11
613.27K
-
0.00
574.55K
-
2023
11
613.27K
-
0.00
574.55K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

613.27K £Descended-4.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

574.55K £Descended-3.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 EXCO FIRE AND SAFETY CONTROL LIMITED

EXCO FIRE AND SAFETY CONTROL LIMITED is an(a) Active company incorporated on 28/05/1962 with the registered office located at 46 St. Gluvias Street, Penryn TR10 8BJ. There is currently no active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCO FIRE AND SAFETY CONTROL LIMITED?

toggle

EXCO FIRE AND SAFETY CONTROL LIMITED is currently Active. It was registered on 28/05/1962 .

Where is EXCO FIRE AND SAFETY CONTROL LIMITED located?

toggle

EXCO FIRE AND SAFETY CONTROL LIMITED is registered at 46 St. Gluvias Street, Penryn TR10 8BJ.

What does EXCO FIRE AND SAFETY CONTROL LIMITED do?

toggle

EXCO FIRE AND SAFETY CONTROL LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does EXCO FIRE AND SAFETY CONTROL LIMITED have?

toggle

EXCO FIRE AND SAFETY CONTROL LIMITED had 11 employees in 2023.

What is the latest filing for EXCO FIRE AND SAFETY CONTROL LIMITED?

toggle

The latest filing was on 04/03/2026: Satisfaction of charge 2 in full.