Fire Security Components Ltd.

General information

Name:

Fire Security Components Limited.

Office Address:

Kestrel House Primett Road SG1 3EE Stevenage

Number: 07376491

Incorporation date: 2010-09-15

Dissolution date: 2022-06-07

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm known as Fire Security Components was created on 2010/09/15 as a private limited company. This firm office was situated in Stevenage on Kestrel House, Primett Road. The address zip code is SG1 3EE. The office registration number for Fire Security Components Ltd. was 07376491. Fire Security Components Ltd. had been in business for twelve years up until 2022/06/07. 6 years from now this business switched its registered name from Pro Batt to Fire Security Components Ltd..

Malick D. was this firm's managing director, arranged to perform management duties in 2021.

Malick D. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Fire Security Components Ltd. 2018-10-30
  • Pro Batt Limited 2010-09-15

Financial data based on annual reports

Company staff

Malick D.

Role: Director

Appointed: 21 June 2021

Latest update: 22 January 2024

People with significant control

Malick D.
Notified on 21 June 2021
Nature of control:
over 3/4 of shares
Linda C.
Notified on 7 April 2018
Ceased on 21 June 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 23 August 2022
Confirmation statement last made up date 09 August 2021
Annual Accounts 17 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 17 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 29 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 29 June 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 26 June 2017
Annual Accounts 18 May 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 18 May 2018
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 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts 23 June 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 23 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
11
Company Age

Similar companies nearby

Closest companies