Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Contract Fire Systems Limited
Contract Fire Systems Limited is a dissolved company incorporated on 22 May 1985 with the registered office located in London, Greater London. Contract Fire Systems Limited was registered 40 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 December 2023
(1 year 8 months ago)
Was
38 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01915681
Private limited company
Age
40 years
Incorporated
22 May 1985
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Contract Fire Systems Limited
Contact
Address
24 Old Queen Street
London
SW1H 9HP
United Kingdom
Address changed on
15 Mar 2023
(2 years 5 months ago)
Previous address was
270 Bath Road Slough Berkshire SL1 4DX United Kingdom
Companies in SW1H 9HP
Telephone
01212502141
Email
Available in Endole App
Website
Cfs-group.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Andrew Stephen Lord
Director • Accountant • British • Lives in England • Born in Dec 1972
Mark Andrew Coleman
Director • Accountant • British • Lives in UK • Born in Jun 1977
Helen Teresa Wheeler
Director • Finance Director • British • Lives in UK • Born in Jul 1967
Mr Shaun William Kennedy
Director • Coo • British • Lives in UK • Born in Feb 1976
Goodwille Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Southern Monitoring Services Limited
Goodwille Limited, Andrew Stephen Lord, and 2 more are mutual people.
Active
Crowood Property Limited
Goodwille Limited, Andrew Stephen Lord, and 2 more are mutual people.
Active
Securitas Technology Limited
Goodwille Limited, Andrew Stephen Lord, and 1 more are mutual people.
Active
Niscayah Holdings Limited
Goodwille Limited, Andrew Stephen Lord, and 1 more are mutual people.
Active
Christie Intruder Alarms Limited
Goodwille Limited, Andrew Stephen Lord, and 1 more are mutual people.
Active
Securitas Technology (Ni) Limited
Goodwille Limited, Andrew Stephen Lord, and 1 more are mutual people.
Active
Securitas Security Services (UK) Limited
Goodwille Limited and Mark Andrew Coleman are mutual people.
Active
Securitas Security Services Ltd
Goodwille Limited and Mark Andrew Coleman are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £1.94M (-100%)
Employees
Unreported
Decreased by 30 (-100%)
Total Assets
£603
Decreased by £397 (-40%)
Total Liabilities
£0
Same as previous period
Net Assets
£603
Decreased by £397 (-40%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
1 Year 8 Months Ago on 26 Dec 2023
Voluntary Gazette Notice
1 Year 11 Months Ago on 10 Oct 2023
Application To Strike Off
1 Year 11 Months Ago on 29 Sep 2023
Rishabh Asit Adalja Resigned
2 Years 2 Months Ago on 30 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 15 Mar 2023
Mr Shaun William Kennedy Appointed
2 Years 7 Months Ago on 1 Feb 2023
Mr Mark Andrew Coleman Appointed
2 Years 7 Months Ago on 1 Feb 2023
Compulsory Strike-Off Discontinued
2 Years 7 Months Ago on 18 Jan 2023
Compulsory Gazette Notice
2 Years 7 Months Ago on 17 Jan 2023
Goodwille Limited Details Changed
2 Years 7 Months Ago on 13 Jan 2023
Get Alerts
Get Credit Report
Discover Contract Fire Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Dec 2023
First Gazette notice for voluntary strike-off
Submitted on 10 Oct 2023
Application to strike the company off the register
Submitted on 29 Sep 2023
Resolutions
Submitted on 20 Jul 2023
Solvency Statement dated 14/07/23
Submitted on 20 Jul 2023
Statement by Directors
Submitted on 20 Jul 2023
Statement of capital on 20 July 2023
Submitted on 20 Jul 2023
Termination of appointment of Rishabh Asit Adalja as a director on 30 June 2023
Submitted on 30 Jun 2023
Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to 24 Old Queen Street London SW1H 9HP on 15 March 2023
Submitted on 15 Mar 2023
Secretary's details changed for Goodwille Limited on 13 January 2023
Submitted on 21 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs