Background WavePink WaveYellow Wave

SENTRY FIRE SAFETY GROUP BIRMINGHAM LIMITED (00954098)

SENTRY FIRE SAFETY GROUP BIRMINGHAM LIMITED (00954098) is an active UK company. incorporated on 13 May 1969. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (16100) and 1 other business activities. SENTRY FIRE SAFETY GROUP BIRMINGHAM LIMITED has been registered for 56 years.

Company Number
00954098
Status
active
Type
ltd
Incorporated
13 May 1969
Age
56 years
Address
Moor Lane Industrial Estate, Birmingham, B6 7AT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
SIC Codes
16100, 16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTRY FIRE SAFETY GROUP BIRMINGHAM LIMITED

SENTRY FIRE SAFETY GROUP BIRMINGHAM LIMITED is an active company incorporated on 13 May 1969 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100) and 1 other business activity. SENTRY FIRE SAFETY GROUP BIRMINGHAM LIMITED was registered 56 years ago.(SIC: 16100, 16230)

Status

active

Active since 56 years ago

Company No

00954098

LTD Company

Age

56 Years

Incorporated 13 May 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

E.& S.W.KNOWLES & COMPANY LIMITED
From: 13 May 1969To: 11 June 2025
Contact
Address

Moor Lane Industrial Estate Perrywell Road Witton Birmingham, B6 7AT,

Previous Addresses

No Number Moor Lane Industrial Estate Perrywell Road Witton Birmingham B6 7AT
From: 13 May 1969To: 20 January 2016
Timeline

35 key events • 1969 - 2026

Funding Officers Ownership
Company Founded
May 69
Funding Round
Aug 11
Director Joined
Sept 11
Director Left
Feb 12
Loan Secured
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Mar 14
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Nov 17
Loan Secured
Oct 19
Loan Cleared
May 22
Loan Cleared
Jul 22
Funding Round
Aug 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Nov 22
Director Left
Jan 23
Director Joined
Aug 23
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Sept 24
Owner Exit
Feb 25
Director Left
Jul 25
Director Joined
Mar 26
Director Left
Mar 26
4
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

168

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
11 June 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 August 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
22 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
6 October 2022
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
27 September 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 August 2022
MAMA
Resolution
26 August 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
15 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
12 August 2022
SH03Return of Purchase of Own Shares
Resolution
11 August 2022
RESOLUTIONSResolutions
Memorandum Articles
11 August 2022
MAMA
Resolution
11 August 2022
RESOLUTIONSResolutions
Resolution
11 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 August 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
10 August 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
10 August 2022
SH06Cancellation of Shares
Capital Allotment Shares
9 August 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Memorandum Articles
25 January 2018
MAMA
Resolution
18 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Resolution
4 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Capital Allotment Shares
4 August 2011
SH01Allotment of Shares
Resolution
21 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
287Change of Registered Office
Legacy
19 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
6 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
287Change of Registered Office
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2002
AAAnnual Accounts
Legacy
15 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 December 2001
AAAnnual Accounts
Legacy
10 August 2001
288cChange of Particulars
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
19 September 1998
395Particulars of Mortgage or Charge
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1998
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1995
AAAnnual Accounts
Legacy
2 February 1995
88(2)R88(2)R
Legacy
1 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Legacy
21 January 1995
395Particulars of Mortgage or Charge
Legacy
14 January 1995
403aParticulars of Charge Subject to s859A
Legacy
14 January 1995
403aParticulars of Charge Subject to s859A
Legacy
14 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
5 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 February 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1992
AAAnnual Accounts
Legacy
16 December 1991
363b363b
Legacy
21 December 1990
363363
Accounts With Accounts Type Small
12 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 1990
AAAnnual Accounts
Legacy
24 November 1989
363363
Accounts With Accounts Type Small
23 August 1988
AAAnnual Accounts
Legacy
23 August 1988
363363
Legacy
20 November 1987
288288
Accounts With Accounts Type Small
20 November 1987
AAAnnual Accounts
Legacy
20 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
288288
Accounts With Accounts Type Small
19 September 1986
AAAnnual Accounts
Legacy
19 September 1986
363363
Incorporation Company
13 May 1969
NEWINCIncorporation