Universal Fire And Security Limited

General information

Name:

Universal Fire And Security Ltd

Office Address:

Unit 34 Sisna Park Estover PL6 7FH Plymouth

Number: 06148243

Incorporation date: 2007-03-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 marks the beginning of Universal Fire And Security Limited, the firm registered at Unit 34 Sisna Park, Estover, Plymouth. That would make seventeen years Universal Fire And Security has prospered in the UK, as the company was started on 2007-03-09. Its reg. no. is 06148243 and its post code is PL6 7FH. Started as Universal Property Development (UK), this company used the name up till 2011, the year it was changed to Universal Fire And Security Limited. The company's declared SIC number is 80200 which stands for Security systems service activities. The business latest annual accounts cover the period up to December 31, 2022 and the latest annual confirmation statement was submitted on March 9, 2023.

From the information we have gathered, this firm was started in 2007 and has so far been guided by eight directors, and out of them five (Tammy B., Nicola R., Sylvia G. and 2 other directors have been described below) are still functioning.

Mark G. is the individual who has control over this firm, owns 1/2 or less of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Universal Fire And Security Limited 2011-02-01
  • Universal Property Development (UK) Ltd 2007-03-09

Financial data based on annual reports

Company staff

Tammy B.

Role: Director

Appointed: 23 December 2019

Latest update: 19 April 2024

Nicola R.

Role: Director

Appointed: 23 December 2019

Latest update: 19 April 2024

Sylvia G.

Role: Director

Appointed: 09 June 2017

Latest update: 19 April 2024

Mark G.

Role: Director

Appointed: 22 February 2012

Latest update: 19 April 2024

Christopher R.

Role: Director

Appointed: 08 May 2009

Latest update: 19 April 2024

People with significant control

Mark G.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 29th January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29th January 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 1st, June 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
17
Company Age

Similar companies nearby

Closest companies