Background WavePink WaveYellow Wave

E.U. FIRE & SECURITY LTD (04829748)

E.U. FIRE & SECURITY LTD (04829748) is an active UK company. incorporated on 11 July 2003. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. E.U. FIRE & SECURITY LTD has been registered for 22 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
04829748
Status
active
Type
ltd
Incorporated
11 July 2003
Age
22 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.U. FIRE & SECURITY LTD

E.U. FIRE & SECURITY LTD is an active company incorporated on 11 July 2003 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. E.U. FIRE & SECURITY LTD was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04829748

LTD Company

Age

22 Years

Incorporated 11 July 2003

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 16 July 2025 (8 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 2 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

The Pavilions Unit 4 Bridgefold Road Rochdale Lancashire OL11 5BY
From: 24 November 2010To: 5 August 2019
the Pavillions Unit 4 Bridgeford Road Rochdale Lancashire OL11 5BY
From: 11 July 2003To: 24 November 2010
Timeline

23 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
May 12
Director Joined
May 12
Funding Round
Dec 12
Funding Round
Mar 14
Loan Secured
Oct 16
Loan Secured
Dec 16
Funding Round
Jan 17
Loan Cleared
Jan 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
3
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 May 2018

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 01 May 2018

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 May 2018

CROSSLEY, Martin Albert

Resigned
Unit 4, RochdaleOL11 5BY
Secretary
Appointed 05 Aug 2003
Resigned 01 May 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Jul 2003
Resigned 15 Jul 2003

CROSSLEY, Martin Albert

Resigned
Unit 4, RochdaleOL11 5BY
Born July 1973
Director
Appointed 05 Aug 2003
Resigned 01 May 2018

MOORE, Benjamin

Resigned
Talke, Stoke On TrentST7 1PA
Born August 1978
Director
Appointed 24 May 2012
Resigned 01 May 2018

NICKLESS, Matthew Stephen

Resigned
Shore, LittleboroughOL15 8EZ
Born July 1973
Director
Appointed 24 May 2012
Resigned 01 May 2018

WALSH, Mark Anthony

Resigned
Waddington Close, BuryBL8 2JB
Born August 1978
Director
Appointed 05 Aug 2003
Resigned 01 May 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Jul 2003
Resigned 15 Jul 2003

Persons with significant control

5

3 Active
2 Ceased

Mr Steven Westbrook

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 01 May 2018

Mr Leo Yu

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 May 2018
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2018

Mr Martin Albert Crossley

Ceased
Bridgefold Road, RochdaleOL11 5BY
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2016
Ceased 01 May 2018

Mr Mark Walsh

Ceased
Bury, LancashireBL8 2JB
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
10 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Capital Allotment Shares
24 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Legacy
25 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
20 January 2009
288cChange of Particulars
Legacy
19 August 2008
287Change of Registered Office
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
10 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
225Change of Accounting Reference Date
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
88(2)R88(2)R
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Incorporation Company
11 July 2003
NEWINCIncorporation