Southern Fire Alarms Limited

General information

Name:

Southern Fire Alarms Ltd

Office Address:

4 Dukes Court, Bognor Road PO19 8FX Chichester

Number: 03885095

Incorporation date: 1999-11-29

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is widely known under the name of Southern Fire Alarms Limited. This firm was established twenty five years ago and was registered with 03885095 as the registration number. This registered office of the company is located in Chichester. You can contact it at 4 Dukes Court, Bognor Road. This enterprise's SIC code is 43210 which means Electrical installation. 2022-11-30 is the last time company accounts were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 93 transactions from worth at least 500 pounds each, amounting to £415,406 in total. The company also worked with the New Forest District Council (1 transaction worth £1,590 in total). Southern Fire Alarms was the service provided to the Hampshire County Council Council covering the following areas: Additional Landlord Non-schools Engineer Prog, Management Partnership and Fire Precaution Works.

Heather R., David F., Oliver R. and Graham R. are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies since 2022/11/14. To find professional help with legal documentation, this particular business has been utilizing the skills of Oliver R. as a secretary since the appointment on 2002/02/25.

Financial data based on annual reports

Company staff

Heather R.

Role: Director

Appointed: 14 November 2022

Latest update: 5 February 2024

David F.

Role: Director

Appointed: 07 March 2013

Latest update: 5 February 2024

Oliver R.

Role: Director

Appointed: 27 February 2012

Latest update: 5 February 2024

Oliver R.

Role: Secretary

Appointed: 25 February 2002

Latest update: 5 February 2024

Graham R.

Role: Director

Appointed: 29 November 1999

Latest update: 5 February 2024

People with significant control

Executives with significant control over the firm are: Graham R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Oliver R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Graham R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Oliver R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 18 May 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 18 May 2015
Annual Accounts 22 April 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 22 April 2016
Annual Accounts 21 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 21 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to November 30, 2022 (AA)
filed on: 16th, August 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 4 £ 46 988.32
2015-04-17 3400143731 £ 27 457.00 Additional Landlord Non-schools Engineer Prog
2015-06-26 3400145881 £ 17 218.27 Additional Landlord Non-schools Engineer Prog
2014 Hampshire County Council 8 £ 16 237.00
2014-05-15 3400135841 £ 3 868.00 Management Partnership
2014-03-11 3400134388 £ 3 754.00 Fire Precaution Works
2013 Hampshire County Council 17 £ 44 204.61
2013-04-11 3400127727 £ 7 055.31 Major Electrical Repairs
2013-04-04 3400127473 £ 5 000.00 Major Electrical Repairs
2012 Hampshire County Council 16 £ 82 405.03
2012-03-26 3400118370 £ 36 208.50 Payments To Main Contractor
2012-03-15 3400117916 £ 19 894.00 Payments To Main Contractor
2012 New Forest District Council 1 £ 1 590.00
2012-07-27 8167764_1 £ 1 590.00 Main Contract Payment - Capital Scheme
2011 Hampshire County Council 21 £ 116 447.03
2011-03-17 3400107628 £ 35 779.21 Major Electrical Works
2011-06-24 3400110758 £ 23 487.92 Major Electrical Works
2010 Hampshire County Council 27 £ 109 124.33
2010-04-08 3400094008 £ 20 384.74 Fire Precaution Works
2010-04-08 3400094008 £ 18 210.89 Fire Precaution Works

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
24
Company Age

Similar companies nearby

Closest companies