Efg Fire And Security Limited

General information

Name:

Efg Fire And Security Ltd

Office Address:

1 Cricklade Court Old Town SN1 3EY Swindon

Number: 03270233

Incorporation date: 1996-10-28

Dissolution date: 2019-12-17

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was registered in Swindon with reg. no. 03270233. This firm was registered in 1996. The headquarters of this company was situated at 1 Cricklade Court Old Town. The post code for this address is SN1 3EY. This business was formally closed in 2019, which means it had been in business for 23 years. The firm name switch from Euro Fire Guard to Efg Fire And Security Limited took place on 2013-02-07.

Elizabeth R. and Timothy R. were the firm's directors and were managing the company from 2010 to 2019.

Tim R. was the individual with significant control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Efg Fire And Security Limited 2013-02-07
  • Euro Fire Guard Limited 1996-10-28

Financial data based on annual reports

Company staff

Elizabeth R.

Role: Secretary

Appointed: 01 June 2010

Latest update: 18 February 2023

Elizabeth R.

Role: Director

Appointed: 01 June 2010

Latest update: 18 February 2023

Timothy R.

Role: Director

Appointed: 01 January 2007

Latest update: 18 February 2023

People with significant control

Tim R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 14 November 2019
Confirmation statement last made up date 31 October 2018
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 July 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to October 31, 2017 (AA)
filed on: 13th, September 2018
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

16 Queen Annes Road Beeches

Post code:

GL7 1AN

City / Town:

Cirencester

HQ address,
2014

Address:

16 Queen Annes Road Beeches

Post code:

GL7 1AN

City / Town:

Cirencester

HQ address,
2015

Address:

16 Queen Annes Road Beeches

Post code:

GL7 1AN

City / Town:

Cirencester

HQ address,
2016

Address:

16 Queen Annes Road Beeches

Post code:

GL7 1AN

City / Town:

Cirencester

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
23
Company Age

Similar companies nearby

Closest companies