Background WavePink WaveYellow Wave

TOWER FIRE ALARMS SERVICES LIMITED (03939104)

TOWER FIRE ALARMS SERVICES LIMITED (03939104) is an active UK company. incorporated on 3 March 2000. with registered office in High Wycombe. The company operates in the Construction sector, engaged in other construction installation and 1 other business activities. TOWER FIRE ALARMS SERVICES LIMITED has been registered for 26 years. Current directors include POLLARD, Richard John, ROBINSON, Gary.

Company Number
03939104
Status
active
Type
ltd
Incorporated
3 March 2000
Age
26 years
Address
15 The Valley Centre, High Wycombe, HP13 6EQ
Industry Sector
Construction
Business Activity
Other construction installation
Directors
POLLARD, Richard John, ROBINSON, Gary
SIC Codes
43290, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWER FIRE ALARMS SERVICES LIMITED

TOWER FIRE ALARMS SERVICES LIMITED is an active company incorporated on 3 March 2000 with the registered office located in High Wycombe. The company operates in the Construction sector, specifically engaged in other construction installation and 1 other business activity. TOWER FIRE ALARMS SERVICES LIMITED was registered 26 years ago.(SIC: 43290, 96090)

Status

active

Active since 26 years ago

Company No

03939104

LTD Company

Age

26 Years

Incorporated 3 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

UK FIRE PLUS LIMITED
From: 1 May 2001To: 5 January 2012
VALEPLAN CONSTRUCTION LIMITED
From: 3 March 2000To: 1 May 2001
Contact
Address

15 The Valley Centre Gordon Road High Wycombe, HP13 6EQ,

Previous Addresses

Trenton House 59a Imperial Way Croydon CR0 4RR England
From: 13 October 2022To: 28 January 2026
45 Leaves Green Road Keston BR2 6DE England
From: 11 May 2021To: 13 October 2022
2 Mill View Gardens Croydon Surrey CR0 5HW
From: 3 March 2000To: 11 May 2021
Timeline

10 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Mar 23
Director Left
Jan 24
Owner Exit
May 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WORTHEY, Sharron Louise

Active
Stonelea, HalifaxHX4 0HD
Secretary
Appointed 30 Sept 2022

POLLARD, Richard John

Active
Gordon Road, High WycombeHP13 6EQ
Born July 1963
Director
Appointed 30 Sept 2022

ROBINSON, Gary

Active
Gordon Road, High WycombeHP13 6EQ
Born April 1969
Director
Appointed 14 Oct 2022

HARRIS, Janet Eileen

Resigned
Mill View Gardens, CroydonCR0 5HW
Secretary
Appointed 20 Mar 2001
Resigned 04 Oct 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Mar 2000
Resigned 20 Mar 2001

COOLING, Andrew John

Resigned
59a Imperial Way, CroydonCR0 4RR
Born January 1980
Director
Appointed 14 Oct 2022
Resigned 23 Feb 2023

HARRIS, Peter James

Resigned
Mill View Gardens, CroydonCR0 5HW
Born September 1946
Director
Appointed 20 Mar 2001
Resigned 19 Jan 2024

HICKS, Adrian

Resigned
45 Grange Road, LondonSE1 3BH
Born March 1957
Director
Appointed 20 Mar 2001
Resigned 30 Sept 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Mar 2000
Resigned 20 Mar 2001

Persons with significant control

4

1 Active
3 Ceased
59a Imperial Way, CroydonCR0 4RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024
59a Imperial Way, CroydonCR0 4RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2022
Ceased 01 Jan 2024

Mr Peter James Harris

Ceased
Leaves Green Road, KestonBR2 6DE
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Sept 2022

Mr Adrian Hicks

Ceased
Leaves Green Road, KestonBR2 6DE
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Sept 2022
Fundings
Financials
Latest Activities

Filing History

82

Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2012
AR01AR01
Certificate Change Of Name Company
5 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 January 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363sAnnual Return (shuttle)
Legacy
3 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2001
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
88(2)R88(2)R
Legacy
27 March 2001
287Change of Registered Office
Incorporation Company
3 March 2000
NEWINCIncorporation