ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sanctuary Fire & Security Ltd

Sanctuary Fire & Security Ltd is an active company incorporated on 18 January 2018 with the registered office located in Birmingham, West Midlands. Sanctuary Fire & Security Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11156725
Private limited company
Age
7 years
Incorporated 18 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 August 2025 (6 days ago)
Next confirmation dated 30 August 2026
Due by 13 September 2026 (1 year remaining)
Last change occurred 3 days ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
Unit 2222 - 2226 The Crescent
Birmingham Business Park
Birmingham
B37 7YE
United Kingdom
Same address since incorporation
Telephone
0121 3929007
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1972
Director • British • Lives in UK • Born in Nov 1971
Coat Facilities Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jet Through Limited
Helen Ruth Cooper-Atkins and Adam Cooper-Atkins are mutual people.
Active
Nationwide Property Clean Ltd
Helen Ruth Cooper-Atkins and Adam Cooper-Atkins are mutual people.
Active
Nationwide Roofing Repairs Ltd
Helen Ruth Cooper-Atkins and Adam Cooper-Atkins are mutual people.
Active
Coat Facilities Group Limited
Helen Ruth Cooper-Atkins and Adam Cooper-Atkins are mutual people.
Active
Club Connective Ltd
Helen Ruth Cooper-Atkins and Adam Cooper-Atkins are mutual people.
Active
Purcho Limited
Helen Ruth Cooper-Atkins is a mutual person.
Active
My Iglu Limited
Helen Ruth Cooper-Atkins is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£533
Increased by £486 (+1034%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£669
Decreased by £3.82K (-85%)
Total Liabilities
-£12.81K
Decreased by £107.71K (-89%)
Net Assets
-£12.15K
Increased by £103.89K (-90%)
Debt Ratio (%)
1915%
Decreased by 768.3% (-29%)
Latest Activity
Confirmation Submitted
3 Days Ago on 2 Sep 2025
New Charge Registered
7 Months Ago on 30 Jan 2025
Small Accounts Submitted
11 Months Ago on 27 Sep 2024
Coat Holdings Limited (PSC) Details Changed
1 Year Ago on 3 Sep 2024
Confirmation Submitted
1 Year Ago on 2 Sep 2024
Coat Holdings Limited (PSC) Appointed
1 Year Ago on 30 Aug 2024
Diamond Facilities Support Limited (PSC) Resigned
1 Year Ago on 30 Aug 2024
Paul Andrew Brooks Resigned
1 Year 7 Months Ago on 29 Jan 2024
John Arthur Gray Resigned
1 Year 7 Months Ago on 29 Jan 2024
Diamond Facilities Support Limited (PSC) Appointed
7 Years Ago on 18 Jan 2018
Get Credit Report
Discover Sanctuary Fire & Security Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 August 2025 with updates
Submitted on 2 Sep 2025
Registration of charge 111567250002, created on 30 January 2025
Submitted on 30 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 27 Sep 2024
Change of details for Coat Holdings Limited as a person with significant control on 3 September 2024
Submitted on 19 Sep 2024
Notification of Coat Holdings Limited as a person with significant control on 30 August 2024
Submitted on 2 Sep 2024
Confirmation statement made on 30 August 2024 with updates
Submitted on 2 Sep 2024
Cessation of Diamond Facilities Support Limited as a person with significant control on 30 August 2024
Submitted on 2 Sep 2024
Notification of Diamond Facilities Support Limited as a person with significant control on 18 January 2018
Submitted on 6 Mar 2024
Withdrawal of a person with significant control statement on 6 March 2024
Submitted on 6 Mar 2024
Termination of appointment of John Arthur Gray as a director on 29 January 2024
Submitted on 1 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year