Ccss Fire & Security Limited

General information

Name:

Ccss Fire & Security Ltd

Office Address:

4 Swanbridge Industrial Park Black Croft Road CM8 3YN Witham

Number: 03543850

Incorporation date: 1998-04-09

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ccss Fire & Security began its operations in 1998 as a Private Limited Company under the following Company Registration No.: 03543850. This firm has been active for twenty six years and the present status is active. The company's office is registered in Witham at 4 Swanbridge Industrial Park. You can also locate the firm using the zip code of CM8 3YN. This firm now known as Ccss Fire & Security Limited, was previously registered as Close Circuit Security Services. The change has taken place in 2021-04-06. The firm's registered with SIC code 80200 meaning Security systems service activities. Ccss Fire & Security Ltd reported its latest accounts for the period that ended on 2022-09-30. The business most recent annual confirmation statement was released on 2023-04-04.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 22 transactions from worth at least 500 pounds each, amounting to £35,862 in total. The company also worked with the Solihull Metropolitan Borough Council (5 transactions worth £5,173 in total) and the Birmingham City (1 transaction worth £824 in total). Ccss Fire & Security was the service provided to the Sandwell Council Council covering the following areas: Planning Services, Cultural And Related Services, Regeneration And The Economy and Homes And Communities was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services.

This limited company owes its achievements and constant growth to three directors, specifically David P., Mark W. and Alan W., who have been managing the company since 2023.

  • Previous company's names
  • Ccss Fire & Security Limited 2021-04-06
  • Close Circuit Security Services Limited 1998-04-09

Financial data based on annual reports

Company staff

David P.

Role: Director

Appointed: 01 March 2023

Latest update: 12 January 2024

Mark W.

Role: Director

Appointed: 27 February 2021

Latest update: 12 January 2024

Alan W.

Role: Director

Appointed: 27 February 2021

Latest update: 12 January 2024

People with significant control

The companies with significant control over this firm are: Ea-Rs Fire Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at Valepits Road, Garretts Green, B33 0TD and was registered as a PSC under the reg no 13057063.

Ea-Rs Fire Group Limited
Address: Stuart House Valepits Road, Garretts Green, Birmingham, B33 0TD, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13057063
Notified on 27 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
M.Y. Hulse Holdings Limited
Address: Stuart House Valepits Road, Garretts Green, Birmingham, B33 0TD, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07156922
Notified on 6 April 2016
Ceased on 27 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Martin H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 8 July 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 10 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Fri, 30th Sep 2022 (AA)
filed on: 7th, June 2023
accounts
Free Download Download filing (24 pages)

Additional Information

HQ address,
2014

Address:

Stuart House Garretts Green Trading Estate Valepits Road

Post code:

B33 0TD

City / Town:

Birmingham

HQ address,
2015

Address:

Stuart House Garretts Green Trading Estate Valepits Road

Post code:

B33 0TD

City / Town:

Birmingham

Accountant/Auditor,
2014 - 2015

Name:

Tomkinson Teal Limited

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

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 Sandwell Council 2 £ 2 170.04
2015-06-17 1516P03_CR02887 £ 1 185.16 Planning Services
2015-04-01 1516P01_CR02689 £ 984.88 Cultural And Related Services
2014 Birmingham City 1 £ 824.35
2014-05-28 3150257418 £ 824.35
2014 Sandwell Council 7 £ 15 895.82
2014-12-01 2015P09_001908 £ 8 324.96 Regeneration And The Economy
2014-03-01 2014P12_001335 £ 1 649.49 Homes And Communities
2014 Solihull Metropolitan Borough Council 3 £ 750.97
2014-12-15 15/12/2014_1775 £ 284.22 Children & Education Services
2014-01-30 24451556 £ 238.95 Children & Education Services
2013 Sandwell Council 11 £ 14 597.08
2013-03-01 2013P12_002422 £ 10 030.00 Sandwell Homes Revenue
2013-08-01 2014P05_002036 £ 1 491.00 Sandwell Homes Revenue
2012 Sandwell Council 1 £ 844.50
2012-08-01 2013P05_003212 £ 844.50 Regeneration And Economy Capital
2011 Sandwell Council 1 £ 2 355.00
2011-03-23 2011P12_003494 £ 2 355.00 Total Community & Regulatory
2011 Solihull Metropolitan Borough Council 1 £ 950.00
2011-03-22 5994951 £ 950.00 Children & Education Services
2010 Solihull Metropolitan Borough Council 1 £ 3 472.00
2010-11-04 2816983 £ 3 472.00 Children & Education Services

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
26
Company Age

Closest Companies - by postcode