UK FIRE AND SECURITY DOORS LIMITED

Register to unlock more data on OkredoRegister

UK FIRE AND SECURITY DOORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09282351

Incorporation date

27/10/2014

Size

Small

Contacts

Registered address

Registered address

4 Swanbridge Industrial Park, Black Croft Road, Witham, Essex CM8 3YNCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2014)
dot icon20/11/2025
Termination of appointment of Sabrina Germano as a director on 2025-11-13
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon26/06/2025
Accounts for a small company made up to 2024-09-30
dot icon08/05/2025
Appointment of Ms Paula Elizabeth Miller as a director on 2025-04-28
dot icon03/02/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon09/08/2024
Accounts for a small company made up to 2023-09-30
dot icon24/06/2024
Termination of appointment of David Richard Pugh as a director on 2024-06-21
dot icon24/06/2024
Termination of appointment of Joshua Alan Wheal as a director on 2024-06-24
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon20/09/2023
Satisfaction of charge 092823510002 in full
dot icon20/09/2023
Satisfaction of charge 092823510003 in full
dot icon20/09/2023
Satisfaction of charge 092823510004 in full
dot icon20/09/2023
Satisfaction of charge 092823510005 in full
dot icon07/06/2023
Accounts for a small company made up to 2022-09-30
dot icon01/03/2023
Termination of appointment of Sarah Kerr as a director on 2023-03-01
dot icon01/03/2023
Appointment of Mr David Richard Pugh as a director on 2023-03-01
dot icon01/03/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon05/01/2023
Certificate of change of name
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/04/2022
Registration of charge 092823510004, created on 2022-04-06
dot icon06/04/2022
Registration of charge 092823510005, created on 2022-04-06
dot icon30/03/2022
Registration of charge 092823510003, created on 2022-03-23
dot icon21/02/2022
Previous accounting period shortened from 2022-01-31 to 2021-09-30
dot icon21/02/2022
Confirmation statement made on 2022-01-16 with updates
dot icon09/02/2022
Director's details changed
dot icon10/01/2022
Change of details for Ea-Rs Fire Group Limited as a person with significant control on 2021-12-24
dot icon06/01/2022
Notification of Ea-Rs Fire Group Limited as a person with significant control on 2021-12-23
dot icon06/01/2022
Cessation of A J W Ventures (Gibraltar) Limited as a person with significant control on 2021-12-23
dot icon04/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon04/08/2021
Registration of charge 092823510002, created on 2021-07-30
dot icon18/05/2021
Appointment of Miss Sabrina Germano as a director on 2021-05-18
dot icon13/05/2021
Appointment of Mr Alan John Wheal as a director on 2021-05-12
dot icon10/05/2021
Appointment of Mrs Sarah Kerr as a director on 2021-05-10
dot icon10/05/2021
Appointment of Mr Mark Leonard Wheeler as a director on 2021-05-10
dot icon04/03/2021
Notification of A J W Ventures (Gibraltar) Limited as a person with significant control on 2021-02-27
dot icon04/03/2021
Cessation of Martin Yeoman Hulse as a person with significant control on 2021-02-27
dot icon04/03/2021
Termination of appointment of Sarah Kerr as a director on 2021-02-27
dot icon04/03/2021
Termination of appointment of Martin Yeoman Hulse as a director on 2021-02-27
dot icon04/03/2021
Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD to 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN on 2021-03-04
dot icon04/03/2021
Appointment of Mr Joshua Alan Wheal as a director on 2021-02-27
dot icon04/03/2021
Resolutions
dot icon26/02/2021
Satisfaction of charge 092823510001 in full
dot icon25/02/2021
Confirmation statement made on 2021-01-16 with updates
dot icon25/02/2021
Change of share class name or designation
dot icon20/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/03/2020
Previous accounting period shortened from 2020-04-30 to 2020-01-31
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon07/11/2019
Confirmation statement made on 2019-10-27 with updates
dot icon08/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon07/11/2018
Termination of appointment of Sabrina Germano as a director on 2018-11-05
dot icon19/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon14/08/2018
Director's details changed for Mrs Sarah Kerr on 2018-08-13
dot icon25/05/2018
Registration of charge 092823510001, created on 2018-05-24
dot icon11/01/2018
Current accounting period extended from 2017-10-31 to 2018-04-30
dot icon07/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon06/07/2017
Consolidation of shares on 2014-10-28
dot icon06/07/2017
Statement of capital following an allotment of shares on 2014-10-28
dot icon06/07/2017
Resolutions
dot icon10/05/2017
Total exemption full accounts made up to 2016-10-31
dot icon15/02/2017
Termination of appointment of Robert Cross as a director on 2017-01-31
dot icon03/02/2017
Director's details changed for Mr Robert Cross on 2016-12-05
dot icon04/12/2016
Resolutions
dot icon23/11/2016
Particulars of variation of rights attached to shares
dot icon23/11/2016
Change of share class name or designation
dot icon21/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon16/11/2016
Appointment of Mr Robert Cross as a director on 2016-11-03
dot icon21/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon06/06/2016
Statement of capital following an allotment of shares on 2016-05-12
dot icon03/06/2016
Change of share class name or designation
dot icon03/06/2016
Particulars of variation of rights attached to shares
dot icon01/06/2016
Resolutions
dot icon11/05/2016
Appointment of Sabrina Germano as a director on 2016-05-10
dot icon15/04/2016
Appointment of Mr Martin Yeoman Hulse as a director on 2016-04-11
dot icon22/12/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon20/05/2015
Registered office address changed from Churchill House Lichfield Street Walsall WS4 2BX United Kingdom to Hamover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 2015-05-20
dot icon27/10/2014
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
30/09/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
87.69K
-
0.00
38.78K
-
2022
15
100.27K
-
0.00
52.68K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Mark Leonard
Director
10/05/2021 - Present
34
Pugh, David Richard
Director
01/03/2023 - 21/06/2024
151
Kerr, Sarah
Director
27/10/2014 - 27/02/2021
5
Hulse, Martin Yeoman
Director
11/04/2016 - 27/02/2021
8
Wheal, Alan John
Director
12/05/2021 - Present
50

Persons with Significant Control

1
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 UK FIRE AND SECURITY DOORS LIMITED

UK FIRE AND SECURITY DOORS LIMITED is an(a) Active company incorporated on 27/10/2014 with the registered office located at 4 Swanbridge Industrial Park, Black Croft Road, Witham, Essex CM8 3YN. 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 UK FIRE AND SECURITY DOORS LIMITED?

toggle

UK FIRE AND SECURITY DOORS LIMITED is currently Active. It was registered on 27/10/2014 .

Where is UK FIRE AND SECURITY DOORS LIMITED located?

toggle

UK FIRE AND SECURITY DOORS LIMITED is registered at 4 Swanbridge Industrial Park, Black Croft Road, Witham, Essex CM8 3YN.

What does UK FIRE AND SECURITY DOORS LIMITED do?

toggle

UK FIRE AND SECURITY DOORS LIMITED operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for UK FIRE AND SECURITY DOORS LIMITED?

toggle

The latest filing was on 20/11/2025: Termination of appointment of Sabrina Germano as a director on 2025-11-13.