Hi-tech Security & Fire Systems (halifax) Limited

General information

Name:

Hi-tech Security & Fire Systems (halifax) Ltd

Office Address:

5 Taylor Lane Golcar HD7 4PQ Huddersfield

Number: 05822093

Incorporation date: 2006-05-18

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hi-tech Security & Fire Systems (halifax) Limited,registered as Private Limited Company, that is located in 5 Taylor Lane, Golcar in Huddersfield. The headquarters' zip code is HD7 4PQ. This firm has been prospering 18 years in this business. Its Companies House Reg No. is 05822093. The firm known today as Hi-tech Security & Fire Systems (halifax) Limited, was previously registered as Hi-tech Security And Fire Systems (halifax). The transformation has occurred in Thursday 15th June 2006. The enterprise's SIC and NACE codes are 80200: Security systems service activities. Its most recent financial reports describe the period up to 2023-05-31 and the latest annual confirmation statement was released on 2023-05-23.

According to the data we have, this limited company was formed 18 years ago and has been steered by two directors. In addition, the director's responsibilities are assisted with by a secretary - Ruth M., who was appointed by this limited company in 2019.

  • Previous company's names
  • Hi-tech Security & Fire Systems (halifax) Limited 2006-06-15
  • Hi-tech Security And Fire Systems (halifax) Limited 2006-05-18

Financial data based on annual reports

Company staff

Ruth M.

Role: Secretary

Appointed: 10 October 2019

Latest update: 17 February 2024

Dean M.

Role: Director

Appointed: 18 May 2006

Latest update: 17 February 2024

Wayne M.

Role: Director

Appointed: 18 May 2006

Latest update: 17 February 2024

People with significant control

Executives who control the firm include: Wayne M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dean M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Wayne M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dean M.
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 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 3 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 3 November 2014
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 28 February 2017
Annual Accounts 23 January 2018
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 22 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 22 February 2014
Annual Accounts 19 October 2015
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-05-31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

25 Drummer Lane

Post code:

HD7 4JT

City / Town:

Golcar

HQ address,
2014

Address:

25 Drummer Lane

Post code:

HD7 4JT

City / Town:

Golcar

HQ address,
2015

Address:

25 Drummer Lane

Post code:

HD7 4JT

City / Town:

Golcar

Accountant/Auditor,
2015 - 2014

Name:

Tbd Associates Ltd

Address:

2 St Chad's Court School Lane

Post code:

OL16 1QU

City / Town:

Rochdale

Accountant/Auditor,
2013

Name:

Tbd Associates (north West) Ltd

Address:

1 & 4 St Chad's Court School Lane

Post code:

OL16 1QU

City / Town:

Rochdale

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
17
Company Age

Similar companies nearby

Closest companies