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 (1 month ago)
Next confirmation dated 30 August 2026
Due by 13 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
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 (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£41
Decreased by £492 (-92%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£28.58K
Increased by £27.91K (+4172%)
Total Liabilities
-£15.04K
Increased by £2.23K (+17%)
Net Assets
£13.54K
Increased by £25.68K (-211%)
Debt Ratio (%)
53%
Decreased by 1862.76% (-97%)
Latest Activity
Small Accounts Submitted
24 Days Ago on 29 Sep 2025
Confirmation Submitted
1 Month Ago on 2 Sep 2025
New Charge Registered
8 Months Ago on 30 Jan 2025
Small Accounts Submitted
1 Year Ago on 27 Sep 2024
Coat Holdings Limited (PSC) Details Changed
1 Year 1 Month Ago on 3 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 2 Sep 2024
Coat Holdings Limited (PSC) Appointed
1 Year 1 Month Ago on 30 Aug 2024
Diamond Facilities Support Limited (PSC) Resigned
1 Year 1 Month Ago on 30 Aug 2024
Paul Andrew Brooks Resigned
1 Year 8 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
Accounts for a small company made up to 31 December 2024
Submitted on 29 Sep 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year