C.& M.fire Alarms Limited

General information

Name:

C.& M.fire Alarms Ltd

Office Address:

Unit 26 City Business Centre Brighton Road RH13 5BA Horsham

Number: 01025550

Incorporation date: 1971-09-29

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business called C.& M.fire Alarms was registered on 29th September 1971 as a Private Limited Company. This business's office can be reached at Horsham on Unit 26 City Business Centre, Brighton Road. If you need to get in touch with this firm by post, its area code is RH13 5BA. The reg. no. for C.& M.fire Alarms Limited is 01025550. This business's SIC and NACE codes are 43210 which stands for Electrical installation. C.& M.fire Alarms Ltd released its account information for the financial year up to 2022-09-30. The business latest annual confirmation statement was filed on 2023-01-14.

Council Brighton & Hove City can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 2,903 pounds of revenue. Cooperation with the Brighton & Hove City council covered the following areas: Level Not Required and Repair Maint N Alterations.

Considering the following firm's growing number of employees, it was vital to acquire extra directors, to name just a few: Julie M., Richard M., Victoria B. who have been cooperating for five years for the benefit of the following business. Furthermore, the director's assignments are often supported by a secretary - Hazel C..

Financial data based on annual reports

Company staff

Hazel C.

Role: Secretary

Latest update: 20 January 2024

Julie M.

Role: Director

Appointed: 01 August 2019

Latest update: 20 January 2024

Richard M.

Role: Director

Appointed: 23 March 2015

Latest update: 20 January 2024

Victoria B.

Role: Director

Appointed: 11 June 2013

Latest update: 20 January 2024

Deborah D.

Role: Director

Appointed: 23 November 2010

Latest update: 20 January 2024

Kenneth M.

Role: Director

Appointed: 06 February 1992

Latest update: 20 January 2024

Hazel C.

Role: Director

Appointed: 06 February 1992

Latest update: 20 January 2024

Susan M.

Role: Director

Appointed: 06 February 1992

Latest update: 20 January 2024

Robin C.

Role: Director

Appointed: 06 February 1992

Latest update: 20 January 2024

People with significant control

Robin C. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Robin C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Kenneth M.
Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023 (AA)
filed on: 28th, February 2024
accounts
Free Download Download filing (12 pages)

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
2011 Brighton & Hove City 3 £ 2 903.00
2011-05-06 PAY00381701 £ 1 922.00 Level Not Required
2011-09-21 PAY00415372 £ 553.00 Repair Maint N Alterations
2011-12-23 PAY00440866 £ 428.00 Repair Maint N Alterations

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
52
Company Age

Similar companies nearby

Closest companies