Brighton Fire Alarms Limited

General information

Name:

Brighton Fire Alarms Ltd

Office Address:

The Old Casino 28 Fourth Avenue BN3 2PJ Hove

Number: 02828327

Incorporation date: 1993-06-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is widely known as Brighton Fire Alarms Limited. The firm first started 31 years ago and was registered under 02828327 as its registration number. This headquarters of the company is situated in Hove. You may find them at The Old Casino, 28 Fourth Avenue. The firm's SIC and NACE codes are 43210 which means Electrical installation. The company's most recent accounts cover the period up to 2023-06-30 and the most recent confirmation statement was released on 2023-06-16.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 34 transactions from worth at least 500 pounds each, amounting to £22,875 in total. The company also worked with the Dartford Borough Council (6 transactions worth £8,074 in total). Brighton Fire Alarms was the service provided to the Brighton & Hove City Council covering the following areas: Repair Maint N Alterations, Miscellaneous Expenses and Homelessness was also the service provided to the Dartford Borough Council Council covering the following areas: Non Standard Expenditure.

Karl T., Brian R., Eileen D. and Richard D. are listed as enterprise's directors and have been working on the company success since 2005-01-01.

Financial data based on annual reports

Company staff

Karl T.

Role: Director

Appointed: 01 January 2005

Latest update: 17 February 2024

Brian R.

Role: Director

Appointed: 01 January 2005

Latest update: 17 February 2024

Eileen D.

Role: Director

Appointed: 02 June 2001

Latest update: 17 February 2024

Richard D.

Role: Director

Appointed: 13 September 1993

Latest update: 17 February 2024

People with significant control

Executives who have control over the firm are as follows: Karl T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Karl T.
Notified on 14 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 2 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 01 July 2015
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 30 June 2016
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts 2 October 2015
Date Approval Accounts 2 October 2015

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 Friday 30th June 2023 (AA)
filed on: 2nd, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2014

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 5 £ 2 136.00
2015-06-10 PAY00770642 £ 800.00 Repair Maint N Alterations
2015-04-24 PAY00757997 £ 590.00 Repair Maint N Alterations
2014 Brighton & Hove City 7 £ 6 345.22
2014-12-29 PAY00726552 £ 2 103.40 Repair Maint N Alterations
2014-07-16 PAY00679911 £ 2 020.00 Repair Maint N Alterations
2013 Brighton & Hove City 14 £ 8 810.71
2013-12-18 PAY00625346 £ 3 514.00 Miscellaneous Expenses
2013-06-12 PAY00575403 £ 1 142.11 Repair Maint N Alterations
2012 Brighton & Hove City 3 £ 2 151.40
2012-04-05 PAY00466153 £ 1 242.80 Homelessness
2012-04-25 PAY00470462 £ 481.00 Homelessness
2011 Brighton & Hove City 5 £ 3 431.80
2011-01-19 PAY00353957 £ 1 500.00 Repair Maint N Alterations
2011-03-23 PAY00369988 £ 522.60 Repair Maint N Alterations
2011 Dartford Borough Council 2 £ 4 403.35
2011-02-10 159844 £ 3 920.85 Non Standard Expenditure
2011-01-24 161083 £ 482.50 Non Standard Expenditure
2010 Dartford Borough Council 4 £ 3 671.02
2010-10-13 156132 £ 2 145.63 Non Standard Expenditure
2010-06-14 149231 £ 519.00 Non Standard Expenditure

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
30
Company Age

Similar companies nearby

Closest companies