Amalgamated Fire And Security Ltd

General information

Name:

Amalgamated Fire And Security Limited

Office Address:

Beech Court M60 Office Park Wynne Avenue Swinton M27 8FF Manchester

Number: 07452961

Incorporation date: 2010-11-26

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Amalgamated Fire And Security Ltd is a Private Limited Company, that is registered in Beech Court M60 Office Park Wynne Avenue, Swinton in Manchester. The main office's post code is M27 8FF. The firm has been 14 years in the United Kingdom. Its reg. no. is 07452961. It has been already thirteen years since Amalgamated Fire And Security Ltd is no longer recognized under the name Group Response 2000. The company's SIC code is 43290 and their NACE code stands for Other construction installation. Wed, 30th Nov 2022 is the last time when the accounts were reported.

The company has one managing director currently leading this business, specifically Geoffrey T. who has been doing the director's responsibilities since 26th November 2010. For one year Ian B., had been fulfilling assigned duties for this specific business up to the moment of the resignation in August 2011.

Geoffrey T. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Amalgamated Fire And Security Ltd 2011-07-05
  • Group Response 2000 Limited 2010-11-26

Financial data based on annual reports

Company staff

Geoffrey T.

Role: Director

Appointed: 01 August 2011

Latest update: 19 March 2024

People with significant control

Geoffrey T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 23 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 23 August 2013
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 22 August 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 27 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 29 July 2016
Annual Accounts 7 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 7 August 2017
Annual Accounts 5 March 2018
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Date Approval Accounts 5 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Confirmation statement with no updates 26th November 2023 (CS01)
filed on: 3rd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
13
Company Age

Closest Companies - by postcode