Firelec Controls Limited

General information

Name:

Firelec Controls Ltd

Office Address:

C/o Peachey & Co Llp 95 Aldwych WC2B 4JF London

Number: 08262735

Incorporation date: 2012-10-22

End of financial year: 09 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01582402466

Emails:

  • enquiries@fireleccontrols.co.uk

Websites

fireleccontrols.co.uk
www.fireleccontrols.co.uk

Description

Data updated on:

Firelec Controls is a business situated at WC2B 4JF London at C/o Peachey & Co Llp. This enterprise was established in 2012 and is registered as reg. no. 08262735. This enterprise has been present on the British market for 12 years now and company current status is active. This enterprise's Standard Industrial Classification Code is 80200, that means Security systems service activities. 2023-03-09 is the last time when the accounts were reported.

In order to be able to match the demands of their customers, this particular company is permanently being directed by a body of five directors who are, to mention just a few, Richard W., Simon T. and Hugo N.. Their joint efforts have been of cardinal use to this company for one year.

The companies with significant control over this firm include: Beart Howard Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 95 Aldwych, WC2B 4JF and was registered as a PSC under the reg no 08090225.

Financial data based on annual reports

Company staff

Richard W.

Role: Director

Appointed: 25 July 2023

Latest update: 19 January 2024

Simon T.

Role: Director

Appointed: 10 March 2023

Latest update: 19 January 2024

Hugo N.

Role: Director

Appointed: 10 March 2023

Latest update: 19 January 2024

Darren G.

Role: Director

Appointed: 10 March 2023

Latest update: 19 January 2024

Thomas H.

Role: Director

Appointed: 10 March 2023

Latest update: 19 January 2024

People with significant control

Beart Howard Investments Limited
Address: C/O Peachey & Co Llp 95 Aldwych, London, WC2B 4JF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08090225
Notified on 10 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Aisling R.
Notified on 20 November 2019
Ceased on 10 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard R.
Notified on 6 April 2016
Ceased on 10 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
1a Instalec Limited
Address: Prospero House 46-48 Rothesay Road, Luton, Bedfordshire, LU1 1QZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04054944
Notified on 6 April 2016
Ceased on 27 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 09 December 2024
Account last made up date 09 March 2023
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 22 October 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 24 March 2014
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 24 April 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 16 May 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 9th March 2023 (AA)
filed on: 11th, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Unit 2, Greenwood Court Ramridge Road

Post code:

LU2 0TN

City / Town:

Luton

HQ address,
2014

Address:

Unit 2, Greenwood Court Ramridge Road

Post code:

LU2 0TN

City / Town:

Luton

HQ address,
2015

Address:

Prospero House 46-48 Rothesay Road

Post code:

LU1 1QZ

City / Town:

Luton

HQ address,
2016

Address:

Prospero House 46-48 Rothesay Road

Post code:

LU1 1QZ

City / Town:

Luton

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
11
Company Age

Closest Companies - by postcode