Full Circuit Fire And Security Ltd

General information

Name:

Full Circuit Fire And Security Limited

Office Address:

Unit 7 Trident Park Unit 7 Trident Park 3 Trident Way BB1 3NU Blackburn

Number: 02555280

Incorporation date: 1990-11-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Full Circuit Fire And Security Ltd can be found at Blackburn at Unit 7 Trident Park Unit 7 Trident Park. You can look up this business by referencing its zip code - BB1 3NU. The enterprise has been in business on the British market for thirty four years. This company is registered under the number 02555280 and their status at the time is active. Launched as Bellit Security, it used the business name until 2019, at which moment it was replaced by Full Circuit Fire And Security Ltd. This firm's declared SIC number is 80200 and their NACE code stands for Security systems service activities. The company's latest annual accounts describe the period up to 2022-12-31 and the latest annual confirmation statement was filed on 2023-02-13.

At the moment, the directors enumerated by this particular limited company include: Stephen G. chosen to lead the company on 2020-12-03 and Mark W. chosen to lead the company in 2018.

Mark W. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Full Circuit Fire And Security Ltd 2019-01-16
  • Bellit Security Limited 1990-11-05

Financial data based on annual reports

Company staff

Stephen G.

Role: Director

Appointed: 03 December 2020

Latest update: 14 April 2024

Mark W.

Role: Director

Appointed: 13 July 2018

Latest update: 14 April 2024

People with significant control

Mark W.
Notified on 13 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark W.
Notified on 1 February 2019
Ceased on 30 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel H.
Notified on 28 February 2018
Ceased on 13 July 2018
Nature of control:
over 1/2 to 3/4 of shares
Stefan H.
Notified on 28 February 2018
Ceased on 13 July 2018
Nature of control:
1/2 or less of shares
Bellit Group Limited
Legal authority Companies House
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 09664217
Notified on 17 January 2017
Ceased on 28 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Daniel H.
Notified on 4 June 2016
Ceased on 17 January 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Stefan H.
Notified on 6 April 2016
Ceased on 17 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 26 June 2015
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 23rd, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

Dylan Harvey Business Centre Davyfield Road

Post code:

BB1 2QY

City / Town:

Blackburn

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
33
Company Age

Closest Companies - by postcode