ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

A.P.E Fire And Security Ltd

A.P.E Fire And Security Ltd is a dissolved company incorporated on 13 July 2005 with the registered office located in Eastleigh, Hampshire. A.P.E Fire And Security Ltd was registered 20 years ago.
Status
Dissolved
Dissolved on 24 June 2025 (2 months ago)
Was 19 years old at the time of dissolution
Via compulsory strike-off
Company No
05507853
Private limited company
Age
20 years
Incorporated 13 July 2005
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 13 July 2024 (1 year 1 month ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 1 month ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Fire House Mayflower Close
Chandler's Ford
Eastleigh
SO53 4AR
England
Address changed on 18 Jul 2024 (1 year 1 month ago)
Previous address was
Telephone
01179825045
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Integrations Director • British • Lives in England • Born in Jul 1980
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1985
Director • British • Lives in England • Born in Oct 1974
Director • British • Lives in UK • Born in Feb 1979
Director • British • Lives in England • Born in Apr 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Firesafe Solutions (UK) Limited
David John Chennell, Russell Harrison, and 3 more are mutual people.
Active
Arnage Electronic Security Limited
David John Chennell, Russell Harrison, and 3 more are mutual people.
Active
Fire Compliance Management Services Limited
David John Chennell, Russell Harrison, and 3 more are mutual people.
Active
Ge Group Limited
David John Chennell, Russell Harrison, and 3 more are mutual people.
Active
Churches Fire Security Ltd
Russell Harrison, Stephen David Alvan Riley, and 2 more are mutual people.
Active
Cintrix Systems Limited
David John Chennell, Russell Harrison, and 2 more are mutual people.
Active
Harlex Group (Holdings) Limited
David John Chennell, Russell Harrison, and 2 more are mutual people.
Active
Peterlee Fire Company Limited
David John Chennell, Russell Harrison, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Aug 2022
For period 31 Aug31 Aug 2022
Traded for 12 months
Cash in Bank
£2.24M
Increased by £183.98K (+9%)
Turnover
Unreported
Same as previous period
Employees
29
Increased by 2 (+7%)
Total Assets
£3.31M
Increased by £352.73K (+12%)
Total Liabilities
-£865.79K
Increased by £33.98K (+4%)
Net Assets
£2.44M
Increased by £318.75K (+15%)
Debt Ratio (%)
26%
Decreased by 1.98% (-7%)
Latest Activity
Compulsory Dissolution
2 Months Ago on 24 Jun 2025
Compulsory Strike-Off Suspended
5 Months Ago on 14 Mar 2025
Compulsory Gazette Notice
7 Months Ago on 4 Feb 2025
Mr Russell Harrison Appointed
7 Months Ago on 31 Jan 2025
David John Chennell Resigned
7 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 18 Jul 2024
Inspection Address Changed
1 Year 1 Month Ago on 18 Jul 2024
Registers Moved To Registered Address
1 Year 1 Month Ago on 18 Jul 2024
Stephen David Alvan Riley Resigned
1 Year 1 Month Ago on 18 Jul 2024
Mr Charlie Haynes Details Changed
1 Year 3 Months Ago on 31 May 2024
Get Credit Report
Discover A.P.E Fire And Security Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 24 Jun 2025
Compulsory strike-off action has been suspended
Submitted on 14 Mar 2025
Appointment of Mr Russell Harrison as a director on 31 January 2025
Submitted on 13 Feb 2025
Termination of appointment of David John Chennell as a director on 31 January 2025
Submitted on 13 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Feb 2025
Director's details changed for Mr Charlie Haynes on 31 May 2024
Submitted on 29 Jan 2025
Register(s) moved to registered office address Fire House Mayflower Close Chandler's Ford Eastleigh SO53 4AR
Submitted on 18 Jul 2024
Confirmation statement made on 13 July 2024 with updates
Submitted on 18 Jul 2024
Register inspection address has been changed from Freshford House Redcliffe Way Bristol BS1 6NL England to Fire House Mayflower Close Chandler's Ford Eastleigh SO53 4AR
Submitted on 18 Jul 2024
Termination of appointment of Stephen David Alvan Riley as a director on 18 July 2024
Submitted on 18 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year