FIRE ALARM FABRICATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

FIRE ALARM FABRICATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02565127

Incorporation date

04/12/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Level 12 The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2022)
dot icon03/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon01/10/2025
Director's details changed for Mr Robert James Flinn on 2025-08-04
dot icon01/09/2025
Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 2025-09-01
dot icon01/09/2025
Change of details for Marlowe Fire & Security Group Limited as a person with significant control on 2025-08-21
dot icon20/08/2025
Appointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05
dot icon20/08/2025
Termination of appointment of Christopher Bone as a secretary on 2025-08-05
dot icon20/08/2025
Appointment of Mr Peter Hugo Young as a director on 2025-08-04
dot icon20/08/2025
Appointment of Miss Katherine Louise Woods as a director on 2025-08-04
dot icon20/08/2025
Appointment of Mr Matthew Robert Peacock as a director on 2025-08-04
dot icon20/08/2025
Termination of appointment of Adam Thomas Councell as a director on 2025-08-15
dot icon20/08/2025
Termination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19
dot icon20/08/2025
Appointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04
dot icon02/06/2025
Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon21/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon21/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon21/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon24/05/2024
Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22
dot icon24/05/2024
Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22
dot icon19/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon25/08/2023
Termination of appointment of Matthew James Allen as a secretary on 2023-08-01
dot icon25/08/2023
Appointment of Mr Christopher Bone as a secretary on 2023-08-01
dot icon21/08/2023
Withdrawal of the directors' residential address register information from the public register
dot icon21/08/2023
Secretaries register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the secretaries register information from the public register
dot icon21/08/2023
Directors' register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the directors' register information from the public register
dot icon21/08/2023
Change of details for Marlowe Fire & Security Group Limited as a person with significant control on 2023-08-21
dot icon12/07/2023
Cessation of Marlowe 2016 Limited as a person with significant control on 2023-06-28
dot icon12/07/2023
Notification of Marlowe Fire & Security Group Limited as a person with significant control on 2023-06-28
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon20/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon20/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon20/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon20/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Peter John Goddard
Director
04/08/2025 - Present
178
Dacre, Alexander Peter
Director
11/05/2016 - 22/05/2024
180
Councell, Adam Thomas
Director
05/10/2021 - 15/08/2025
219
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/08/2025 - Present
58
O'neill, Derek Patrick
Director
30/09/2016 - 31/03/2019
94

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 FIRE ALARM FABRICATION SERVICES LIMITED

FIRE ALARM FABRICATION SERVICES LIMITED is an(a) Active company incorporated on 04/12/1990 with the registered office located at Level 12 The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 6 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 FIRE ALARM FABRICATION SERVICES LIMITED?

toggle

FIRE ALARM FABRICATION SERVICES LIMITED is currently Active. It was registered on 04/12/1990 .

Where is FIRE ALARM FABRICATION SERVICES LIMITED located?

toggle

FIRE ALARM FABRICATION SERVICES LIMITED is registered at Level 12 The Shard, 32 London Bridge Street, London SE1 9SG.

What does FIRE ALARM FABRICATION SERVICES LIMITED do?

toggle

FIRE ALARM FABRICATION SERVICES LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for FIRE ALARM FABRICATION SERVICES LIMITED?

toggle

The latest filing was on 03/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.