Background WavePink WaveYellow Wave

CHURCHES FIRE SECURITY LTD. (02703471)

CHURCHES FIRE SECURITY LTD. (02703471) is an active UK company. incorporated on 3 April 1992. with registered office in Eastleigh. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. CHURCHES FIRE SECURITY LTD. has been registered for 34 years. Current directors include JONES, Susanne, PEIRCE, Christopher Mark, TITLEY, Mitchell Cunningham.

Company Number
02703471
Status
active
Type
ltd
Incorporated
3 April 1992
Age
34 years
Address
Fire House Mayflower Close, Eastleigh, SO53 4AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
JONES, Susanne, PEIRCE, Christopher Mark, TITLEY, Mitchell Cunningham
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHES FIRE SECURITY LTD.

CHURCHES FIRE SECURITY LTD. is an active company incorporated on 3 April 1992 with the registered office located in Eastleigh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. CHURCHES FIRE SECURITY LTD. was registered 34 years ago.(SIC: 81100)

Status

active

Active since 34 years ago

Company No

02703471

LTD Company

Age

34 Years

Incorporated 3 April 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Fire House Mayflower Close Chandlers Ford Eastleigh, SO53 4AR,

Timeline

37 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Mar 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jan 13
Loan Secured
Nov 14
Loan Cleared
Jul 16
Loan Cleared
Sept 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Mar 17
New Owner
Jun 17
Funding Round
Jul 17
Loan Secured
Jul 17
Director Left
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Mar 20
Loan Secured
Oct 20
Loan Secured
May 21
Director Left
Feb 22
Loan Secured
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

JONES, Susanne

Active
Mayflower Close, EastleighSO53 4AR
Born July 1980
Director
Appointed 04 Aug 2017

PEIRCE, Christopher Mark

Active
Mayflower Close, EastleighSO53 4AR
Born June 1987
Director
Appointed 28 Nov 2025

TITLEY, Mitchell Cunningham

Active
Mayflower Close, EastleighSO53 4AR
Born May 1972
Director
Appointed 26 Feb 2026

CUNNINGHAM, Robert Alfred Charles

Resigned
146 Stanmore Lane, WinchesterSO22 4DP
Secretary
Appointed 17 Sept 1993
Resigned 01 Feb 1995

FLATHER, Elaine

Resigned
25 Hillside Avenue, SouthamptonSO18 1LD
Secretary
Appointed 01 Jun 1993
Resigned 17 Sept 1993

JONES, Philip Leslie

Resigned
103 Tintagel Close, AndoverSP10 4DB
Secretary
Appointed 01 Feb 1995
Resigned 30 Nov 1999

NEWMAN, Patricia Margaret Jean

Resigned
Langley Cottage, LyndhurstSO43 7HF
Secretary
Appointed 30 Nov 1999
Resigned 01 Mar 2010

ROBBINS, David Tremain

Resigned
55 Launcelyn Close, SouthamptonSO52 9NP
Secretary
Appointed 03 Apr 1992
Resigned 31 May 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Apr 1992
Resigned 03 Apr 1992

BURNS, Simon John Mcgregor

Resigned
Mayflower Close, EastleighSO53 4AR
Born February 1980
Director
Appointed 01 Nov 2011
Resigned 23 Nov 2023

CHENNELL, David John

Resigned
Mayflower Close, EastleighSO53 4AR
Born February 1979
Director
Appointed 30 Jan 2020
Resigned 31 Jan 2025

DUMPER, Barrie Richard

Resigned
Selbourne Place, WinchesterSO22 4BP
Born October 1965
Director
Appointed 01 Jun 2009
Resigned 19 Jul 2017

FAY, Derek Michael

Resigned
Hillside Avenue, SouthamptonSO18 1LD
Born February 1967
Director
Appointed 01 Jun 2009
Resigned 25 Jan 2013

HARRISON, Russell

Resigned
Mayflower Close, EastleighSO53 4AR
Born January 1985
Director
Appointed 31 Jan 2025
Resigned 26 Feb 2026

HAYES, Lorna

Resigned
Mayflower Close, EastleighSO53 4AR
Born June 1977
Director
Appointed 01 Nov 2011
Resigned 23 Nov 2023

HAYNES, Charles John Edmund

Resigned
Mayflower Close, EastleighSO53 4AR
Born April 1971
Director
Appointed 03 Jun 2019
Resigned 28 Nov 2025

HAYNES, Richard

Resigned
Mayflower Close, EastleighSO53 4AR
Born March 1983
Director
Appointed 27 Sept 2018
Resigned 02 Jun 2019

OATES, Michael

Resigned
Pinewood Lowford Hill, SouthamptonSO31 8ER
Born October 1963
Director
Appointed 03 Apr 1992
Resigned 19 Apr 1995

PIXLEY, Damian Anthony

Resigned
Narrow Lane, RingwoodBH24 3EN
Born March 1972
Director
Appointed 01 Jun 2009
Resigned 01 Mar 2010

RILEY, Stephen David Alvan

Resigned
Mayflower Close, EastleighSO53 4AR
Born October 1974
Director
Appointed 27 Sept 2018
Resigned 18 Jul 2024

TOPLEY, Paul Nicholas

Resigned
Mayflower Close, EastleighSO53 4AR
Born June 1962
Director
Appointed 03 Apr 1992
Resigned 31 Oct 2020

YOUNGS, Daniel James William

Resigned
Mayflower Close, EastleighSO53 4AR
Born July 1985
Director
Appointed 04 Aug 2017
Resigned 15 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Mayflower Close, EastleighSO53 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2017

Mr Paul Nicholas Topley

Ceased
Mayflower Close, EastleighSO53 4AR
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

140

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Second Filing Of Director Termination With Name
28 May 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Capital Allotment Shares
25 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Medium
13 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Resolution
20 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
10 June 2009
288cChange of Particulars
Legacy
9 June 2009
363aAnnual Return
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
9 October 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
13 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 September 2002
AAAnnual Accounts
Legacy
24 July 2002
287Change of Registered Office
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 September 2001
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
12 January 1999
287Change of Registered Office
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Legacy
19 June 1996
363sAnnual Return (shuttle)
Resolution
19 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 1996
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Legacy
23 April 1995
288288
Legacy
21 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Legacy
24 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
11 November 1993
288288
Legacy
11 June 1993
288288
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
27 August 1992
395Particulars of Mortgage or Charge
Legacy
19 May 1992
224224
Legacy
9 April 1992
288288
Incorporation Company
3 April 1992
NEWINCIncorporation