ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Samson Fire Protection Limited

Samson Fire Protection Limited is an active company incorporated on 18 February 2008 with the registered office located in Eastleigh, Hampshire. Samson Fire Protection Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06507462
Private limited company
Age
17 years
Incorporated 18 February 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 February 2025 (6 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (5 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Fire House Mayflower Close
Chandler's Ford
Eastleigh
Hampshire
SO53 4AR
England
Address changed on 23 Jul 2024 (1 year 1 month ago)
Previous address was 24 Westfield Avenue Fareham Hants PO14 1DP
Telephone
01329339089
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1971
Director • Chartered Accountant • British • Lives in UK • Born in Feb 1979
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1985
Director • British • Lives in England • Born in Jul 1959
Director • Integrations Director • British • Lives in England • Born in Jul 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Churches Fire Security Ltd
Charles John Edmund Haynes, Susanne Jones, and 2 more are mutual people.
Active
D B McLarnon Fire Protection Agency Ltd
David John Chennell, Charles John Edmund Haynes, and 2 more are mutual people.
Active
Firesafe Solutions (UK) Limited
David John Chennell, Susanne Jones, and 1 more are mutual people.
Active
Arnage Electronic Security Limited
David John Chennell, Susanne Jones, and 1 more are mutual people.
Active
Fire Compliance Management Services Limited
David John Chennell, Susanne Jones, and 1 more are mutual people.
Active
Cintrix Systems Limited
David John Chennell, Susanne Jones, and 1 more are mutual people.
Active
Ignis Bidco Limited
Charles John Edmund Haynes, Russell Harrison, and 1 more are mutual people.
Active
Ge Group Limited
David John Chennell, Susanne Jones, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£510.67K
Increased by £54.92K (+12%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£564.47K
Increased by £48.54K (+9%)
Total Liabilities
-£47.37K
Decreased by £2.49K (-5%)
Net Assets
£517.09K
Increased by £51.03K (+11%)
Debt Ratio (%)
8%
Decreased by 1.27% (-13%)
Latest Activity
Accounting Period Shortened
3 Months Ago on 14 May 2025
Confirmation Submitted
5 Months Ago on 25 Mar 2025
Mr Russell Harrison Appointed
7 Months Ago on 31 Jan 2025
David John Chennell Resigned
7 Months Ago on 31 Jan 2025
Accounting Period Extended
9 Months Ago on 19 Nov 2024
Claire Coston Resigned
1 Year 1 Month Ago on 1 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 23 Jul 2024
Mr Charles John Edmund Haynes Details Changed
1 Year 1 Month Ago on 10 Jul 2024
Gary Coston (PSC) Resigned
1 Year 1 Month Ago on 10 Jul 2024
Churches Fire Security Ltd. (PSC) Appointed
1 Year 1 Month Ago on 10 Jul 2024
Get Credit Report
Discover Samson Fire Protection Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period shortened from 30 September 2025 to 30 April 2025
Submitted on 14 May 2025
Confirmation statement made on 18 February 2025 with updates
Submitted on 25 Mar 2025
Termination of appointment of David John Chennell as a director on 31 January 2025
Submitted on 13 Feb 2025
Appointment of Mr Russell Harrison as a director on 31 January 2025
Submitted on 13 Feb 2025
Director's details changed for Mr Charles John Edmund Haynes on 10 July 2024
Submitted on 29 Jan 2025
Current accounting period extended from 31 March 2025 to 30 September 2025
Submitted on 19 Nov 2024
Second filing for the termination of Claire Coston as a secretary
Submitted on 4 Oct 2024
Termination of appointment of Claire Coston as a secretary on 1 August 2024
Submitted on 1 Aug 2024
Cessation of Gary Coston as a person with significant control on 10 July 2024
Submitted on 23 Jul 2024
Registered office address changed from 24 Westfield Avenue Fareham Hants PO14 1DP to Fire House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 23 July 2024
Submitted on 23 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year