SENTRY FIRE SAFETY GROUP BIRMINGHAM LIMITED

Register to unlock more data on OkredoRegister

SENTRY FIRE SAFETY GROUP BIRMINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00954098

Incorporation date

13/05/1969

Size

Full

Contacts

Registered address

Registered address

Moor Lane Industrial Estate, Perrywell Road Witton, Birmingham, West Midlands B6 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1969)
dot icon05/03/2026
Termination of appointment of Richard Geoffrey Myatt as a secretary on 2026-02-27
dot icon05/03/2026
Termination of appointment of Richard Geoffrey Myatt as a director on 2026-02-27
dot icon05/03/2026
Appointment of Emma Louise Geddes as a secretary on 2026-02-27
dot icon05/03/2026
Appointment of Mrs Emma Louise Geddes as a director on 2026-02-27
dot icon06/01/2026
Confirmation statement made on 2025-12-18 with updates
dot icon29/07/2025
Termination of appointment of Geoffrey Craythorne as a director on 2025-07-18
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon11/06/2025
Certificate of change of name
dot icon10/02/2025
Notification of Sentry Doors Limited as a person with significant control on 2025-01-29
dot icon10/02/2025
Cessation of E. & S.W. Knowles Holdings Limited as a person with significant control on 2025-01-29
dot icon24/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon21/09/2024
Full accounts made up to 2023-12-31
dot icon02/09/2024
Termination of appointment of Geoffrey Craythorne as a secretary on 2024-09-01
dot icon02/09/2024
Appointment of Richard Geoffrey Myatt as a director on 2024-09-01
dot icon02/09/2024
Appointment of Richard Geoffrey Myatt as a secretary on 2024-09-01
dot icon20/02/2024
Appointment of Mr Geoffrey Craythorne as a secretary on 2024-02-12
dot icon19/02/2024
Termination of appointment of Elizabeth Katherine Anne Hay as a secretary on 2024-02-12
dot icon19/02/2024
Termination of appointment of Elizabeth Katherine Anne Hay as a director on 2024-02-12
dot icon25/01/2024
Termination of appointment of Steven Victor Horner as a director on 2024-01-23
dot icon21/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon23/08/2023
Director's details changed for Elisabeth Katherine Anne Hay on 2023-08-22
dot icon22/08/2023
Appointment of Elisabeth Katherine Anne Hay as a director on 2023-08-14
dot icon22/08/2023
Appointment of Elizabeth Katherine Anne Hay as a secretary on 2023-08-14
dot icon22/08/2023
Previous accounting period shortened from 2023-09-30 to 2022-12-31
dot icon14/08/2023
Full accounts made up to 2022-09-30
dot icon22/01/2023
Termination of appointment of Sandra Davies as a director on 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-18 with updates
dot icon02/11/2022
Registration of charge 009540980009, created on 2022-10-28
dot icon06/10/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon27/09/2022
Change of share class name or designation
dot icon26/08/2022
Memorandum and Articles of Association
dot icon26/08/2022
Resolutions
dot icon24/08/2022
Termination of appointment of Sandra Elizabeth Wright as a director on 2022-08-09
dot icon24/08/2022
Termination of appointment of Martin Trevor Wright as a director on 2022-08-09
dot icon24/08/2022
Termination of appointment of Janet Wendy Wright as a secretary on 2022-08-09
dot icon24/08/2022
Appointment of Jonathan Edward Gatfield as a director on 2022-08-09
dot icon24/08/2022
Appointment of Tyrone Aziz as a director on 2022-08-09
dot icon24/08/2022
Appointment of Mr Geoffrey Craythorne as a director on 2022-08-09
dot icon15/08/2022
Notification of E. & S.W. Knowles Holdings Limited as a person with significant control on 2022-08-08
dot icon15/08/2022
Cessation of Janet Wendy Wright as a person with significant control on 2022-08-08
dot icon15/08/2022
Cessation of Martin Trevor Wright as a person with significant control on 2022-08-08
dot icon12/08/2022
Purchase of own shares.
dot icon11/08/2022
Resolutions
dot icon11/08/2022
Memorandum and Articles of Association
dot icon11/08/2022
Resolutions
dot icon11/08/2022
Resolutions
dot icon11/08/2022
Change of share class name or designation
dot icon10/08/2022
Resolutions
dot icon10/08/2022
Cancellation of shares. Statement of capital on 2022-08-08
dot icon09/08/2022
Statement of capital following an allotment of shares on 2022-08-08
dot icon14/07/2022
Satisfaction of charge 009540980008 in full
dot icon05/05/2022
Satisfaction of charge 009540980007 in full
dot icon06/01/2022
Confirmation statement made on 2021-12-18 with updates
dot icon05/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon21/12/2020
Director's details changed for Ms Sandra Davies on 2020-12-16
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2019-12-18 with updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2019
Registration of charge 009540980008, created on 2019-10-24
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/01/2018
Memorandum and Articles of Association
dot icon18/01/2018
Resolutions
dot icon19/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon08/11/2017
Appointment of Sandra Elizabeth Wright as a director on 2017-11-08
dot icon15/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon21/12/2016
Termination of appointment of Sandra Davies as a secretary on 2016-08-31
dot icon19/12/2016
Director's details changed for Martin Trevor Wright on 2016-12-12
dot icon01/09/2016
Appointment of Janet Wendy Wright as a secretary on 2016-08-31
dot icon01/09/2016
Termination of appointment of Sandra Davies as a secretary on 2016-08-31
dot icon01/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon20/01/2016
Registered office address changed from No Number Moor Lane Industrial Estate Perrywell Road Witton Birmingham B6 7AT to Moor Lane Industrial Estate Perrywell Road Witton Birmingham West Midlands B6 7AT on 2016-01-20
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Satisfaction of charge 4 in full
dot icon19/08/2015
Satisfaction of charge 5 in full
dot icon19/08/2015
Satisfaction of charge 6 in full
dot icon30/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon25/03/2014
Termination of appointment of David Haywood as a director
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Appointment of Sandra Davies as a director
dot icon12/07/2013
Appointment of Steve Horner as a director
dot icon11/06/2013
Registration of charge 009540980007
dot icon04/04/2013
Resolutions
dot icon15/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Termination of appointment of Richard Wright as a director
dot icon23/02/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/09/2011
Appointment of David James Haywood as a director
dot icon04/08/2011
Statement of capital following an allotment of shares on 2011-03-30
dot icon21/07/2011
Resolutions
dot icon07/04/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon07/04/2011
Director's details changed for Richard John Wright on 2011-01-11
dot icon07/04/2011
Director's details changed for Martin Trevor Wright on 2011-01-11
dot icon07/04/2011
Secretary's details changed for Sandra Davies on 2010-01-11
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon07/01/2010
Director's details changed for Martin Trevor Wright on 2010-01-07
dot icon07/01/2010
Director's details changed for Richard John Wright on 2010-01-07
dot icon16/01/2009
Return made up to 18/12/08; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/01/2008
Return made up to 18/12/07; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 18/12/06; full list of members
dot icon19/03/2007
Registered office changed on 19/03/07 from: moor lane industrial estate perrywell road witton birmingham B6 7AJ
dot icon19/03/2007
Director's particulars changed
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 18/12/05; full list of members
dot icon06/03/2006
Registered office changed on 06/03/06 from: moor lane industrial estate perrywell road witton birmingham B6 7AT
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/12/2004
Return made up to 18/12/04; full list of members
dot icon19/05/2004
Registered office changed on 19/05/04 from: moor lane witton birmingham B6 7HH
dot icon11/12/2003
Return made up to 18/12/03; full list of members
dot icon02/06/2003
Accounts for a small company made up to 2003-03-31
dot icon23/01/2003
Return made up to 18/12/02; full list of members
dot icon18/12/2002
Accounts for a small company made up to 2002-03-31
dot icon15/11/2002
Particulars of mortgage/charge
dot icon06/12/2001
Accounts for a small company made up to 2001-03-31
dot icon10/08/2001
Director's particulars changed
dot icon22/03/2001
Return made up to 18/12/00; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon14/12/1998
Return made up to 18/12/98; full list of members
dot icon19/09/1998
Particulars of mortgage/charge
dot icon23/01/1998
Return made up to 18/12/97; full list of members
dot icon08/01/1998
Accounts for a small company made up to 1997-03-31
dot icon07/03/1997
Return made up to 18/12/96; no change of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon28/12/1995
Return made up to 18/12/95; no change of members
dot icon08/12/1995
Accounts for a small company made up to 1995-03-31
dot icon02/02/1995
Ad 14/03/94--------- £ si 250@1
dot icon01/02/1995
Return made up to 30/11/94; full list of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon21/01/1995
Particulars of mortgage/charge
dot icon14/01/1995
Declaration of satisfaction of mortgage/charge
dot icon14/01/1995
Declaration of satisfaction of mortgage/charge
dot icon14/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/04/1994
Resolutions
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon17/12/1993
Return made up to 18/12/93; no change of members
dot icon01/02/1993
Accounts for a medium company made up to 1992-03-31
dot icon20/01/1993
Return made up to 18/12/92; no change of members
dot icon18/02/1992
Accounts for a small company made up to 1991-03-31
dot icon16/12/1991
Return made up to 18/12/91; full list of members
dot icon21/12/1990
Return made up to 18/12/90; full list of members
dot icon12/12/1990
Accounts for a small company made up to 1990-03-31
dot icon13/03/1990
Accounts for a small company made up to 1989-03-31
dot icon24/11/1989
Return made up to 08/11/89; full list of members
dot icon23/08/1988
Accounts for a small company made up to 1988-03-31
dot icon23/08/1988
Return made up to 08/08/88; full list of members
dot icon20/11/1987
Secretary resigned;new secretary appointed
dot icon20/11/1987
Accounts for a small company made up to 1987-03-31
dot icon20/11/1987
Return made up to 14/10/87; full list of members
dot icon28/11/1986
Director resigned
dot icon19/09/1986
Accounts for a small company made up to 1986-03-31
dot icon19/09/1986
Return made up to 18/08/86; full list of members
dot icon13/05/1969
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

82
2021
change arrow icon0 % *

* during past year

Cash in Bank

£333,443.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
82
3.28M
-
0.00
333.44K
-
2021
82
3.28M
-
0.00
333.44K
-

Employees

2021

Employees

82 Ascended- *

Net Assets(GBP)

3.28M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

333.44K £Ascended- *

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
Geddes, Emma Louise
Secretary
27/02/2026 - Present
-
Myatt, Richard Geoffrey
Secretary
01/09/2024 - 27/02/2026
-
Gatfield, Jonathan Edward
Director
09/08/2022 - Present
42
Aziz, Tyrone
Director
09/08/2022 - Present
9
Myatt, Richard Geoffrey
Director
01/09/2024 - 27/02/2026
44

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About SENTRY FIRE SAFETY GROUP BIRMINGHAM LIMITED

SENTRY FIRE SAFETY GROUP BIRMINGHAM LIMITED is an(a) Active company incorporated on 13/05/1969 with the registered office located at Moor Lane Industrial Estate, Perrywell Road Witton, Birmingham, West Midlands B6 7AT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 82 according to last financial statements.

Frequently Asked Questions

What is the current status of SENTRY FIRE SAFETY GROUP BIRMINGHAM LIMITED?

toggle

SENTRY FIRE SAFETY GROUP BIRMINGHAM LIMITED is currently Active. It was registered on 13/05/1969 .

Where is SENTRY FIRE SAFETY GROUP BIRMINGHAM LIMITED located?

toggle

SENTRY FIRE SAFETY GROUP BIRMINGHAM LIMITED is registered at Moor Lane Industrial Estate, Perrywell Road Witton, Birmingham, West Midlands B6 7AT.

What does SENTRY FIRE SAFETY GROUP BIRMINGHAM LIMITED do?

toggle

SENTRY FIRE SAFETY GROUP BIRMINGHAM LIMITED operates in the Sawmilling and planing of wood (16.10 - SIC 2007) sector.

How many employees does SENTRY FIRE SAFETY GROUP BIRMINGHAM LIMITED have?

toggle

SENTRY FIRE SAFETY GROUP BIRMINGHAM LIMITED had 82 employees in 2021.

What is the latest filing for SENTRY FIRE SAFETY GROUP BIRMINGHAM LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Richard Geoffrey Myatt as a secretary on 2026-02-27.