Sfs Fire Engineering Limited

General information

Name:

Sfs Fire Engineering Ltd

Office Address:

871-872 Plymouth Road SL1 4LP Slough

Number: 03458782

Incorporation date: 1997-10-31

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sfs Fire Engineering started conducting its operations in the year 1997 as a Private Limited Company under the following Company Registration No.: 03458782. The company has been active for twenty seven years and it's currently active. The firm's registered office is located in Slough at 871-872 Plymouth Road. You can also find the company by the zip code, SL1 4LP. The company's classified under the NACE and SIC code 84250 which means Fire service activities. Monday 31st October 2022 is the last time the company accounts were reported.

The firm's trademark is "SFS FIRE". They applied to register it on 2016-06-23 and it was licensed three months later. The trademark is valid until 2026-06-23.

There seems to be a number of four directors managing the limited company at present, including Tanya S., Michael S., Denice S. and Gareth S. who have been executing the directors duties since 2013-05-01. In order to help the directors in their tasks, this particular limited company has been utilizing the expertise of Denice S. as a secretary since 2009.

Trade marks

Trademark UK00003171048
Trademark image:-
Trademark name:SFS FIRE
Status:Registered
Filing date:2016-06-23
Date of entry in register:2016-09-23
Renewal date:2026-06-23
Owner name:SFS Fire Engineering Limited
Owner address:871/872 Plymouth Road, SLOUGH, United Kingdom, SL1 4LP

Financial data based on annual reports

Company staff

Tanya S.

Role: Director

Appointed: 01 May 2013

Latest update: 7 April 2024

Michael S.

Role: Director

Appointed: 18 November 2009

Latest update: 7 April 2024

Denice S.

Role: Director

Appointed: 18 November 2009

Latest update: 7 April 2024

Denice S.

Role: Secretary

Appointed: 18 November 2009

Latest update: 7 April 2024

Gareth S.

Role: Director

Appointed: 18 November 2009

Latest update: 7 April 2024

People with significant control

Denice S. is the individual who controls this firm, owns 1/2 or less of company shares.

Denice S.
Notified on 31 October 2016
Nature of control:
1/2 or less of shares
Mike S.
Notified on 31 October 2016
Ceased on 2 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 19 June 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 7 March 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26 June 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 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 19 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 19 March 2013
Annual Accounts 21 July 2014
Date Approval Accounts 21 July 2014

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 31st October 2022 (AA)
filed on: 17th, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2012

Name:

Kings Mill Practice Ltd

Address:

Accountants Burma House Station Path

Post code:

TW18 4LA

City / Town:

Staines

Search other companies

Services (by SIC Code)

  • 84250 : Fire service activities
26
Company Age

Similar companies nearby

Closest companies