Background WavePink WaveYellow Wave

A.F.S. FIRE & SECURITY LTD (06550424)

A.F.S. FIRE & SECURITY LTD (06550424) is an active UK company. incorporated on 1 April 2008. with registered office in High Wycombe. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. A.F.S. FIRE & SECURITY LTD has been registered for 18 years. Current directors include DAYKIN, Paul, POLLARD, Richard John, ROBINSON, Gary and 1 others.

Company Number
06550424
Status
active
Type
ltd
Incorporated
1 April 2008
Age
18 years
Address
15 The Valley Centre, High Wycombe, HP13 6EQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAYKIN, Paul, POLLARD, Richard John, ROBINSON, Gary, WORTHEY, Sharron Louise
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.F.S. FIRE & SECURITY LTD

A.F.S. FIRE & SECURITY LTD is an active company incorporated on 1 April 2008 with the registered office located in High Wycombe. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. A.F.S. FIRE & SECURITY LTD was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06550424

LTD Company

Age

18 Years

Incorporated 1 April 2008

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 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

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

Previous Addresses

Unit 59/69 Queens Road High Wycombe HP13 6AH England
From: 15 November 2019To: 12 January 2026
1-5 Market Square Ilfracombe Devon EX34 9AU
From: 17 June 2010To: 15 November 2019
1-5 Market Square Ilfracombe Devon EX34 9AU United Kingdom
From: 17 June 2010To: 17 June 2010
Swale Dale Castle Hill Ilfracombe Devon EX34 9HX
From: 1 April 2008To: 17 June 2010
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jan 25
Director Joined
Nov 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

WORTHEY, Sharron Louise

Active
Stonelea, HalifaxHX4 0HD
Secretary
Appointed 20 Sept 2022

DAYKIN, Paul

Active
The Valley Centre, High WycombeHP13 6EQ
Born October 1973
Director
Appointed 06 Nov 2019

POLLARD, Richard John

Active
The Valley Centre, High WycombeHP13 6EQ
Born July 1963
Director
Appointed 06 Nov 2019

ROBINSON, Gary

Active
The Valley Centre, High WycombeHP13 6EQ
Born April 1969
Director
Appointed 26 Mar 2021

WORTHEY, Sharron Louise

Active
The Valley Centre, High WycombeHP13 6EQ
Born August 1969
Director
Appointed 05 Nov 2025

BULLED, Ingrid Anne

Resigned
Fern Way, IlfracombeEX34 8JS
Secretary
Appointed 01 Apr 2008
Resigned 06 Nov 2019

POLLARD, Richard John

Resigned
Queens Road, High WycombeHP13 6AH
Secretary
Appointed 06 Nov 2019
Resigned 20 Sept 2022

BULLED, Christopher James

Resigned
Pembroke Lodge, IlfracombeEX34 8JL
Born August 1980
Director
Appointed 01 Apr 2008
Resigned 06 Nov 2019

BULLED, Clive James

Resigned
Fern Way, IlfracombeEX34 8JS
Born April 1952
Director
Appointed 01 Apr 2008
Resigned 06 Nov 2019

BULLED, Ingrid Anne

Resigned
Fern Way, IlfracombeEX34 8JS
Born June 1947
Director
Appointed 01 Apr 2008
Resigned 06 Nov 2019

COOLING, Andrew John

Resigned
Queens Road, High WycombeHP13 6AH
Born January 1980
Director
Appointed 19 Jul 2021
Resigned 23 Feb 2023

MCMENZIE, Andrew

Resigned
Queens Road, High WycombeHP13 6AH
Born August 1967
Director
Appointed 12 Jun 2023
Resigned 07 Jan 2025

Persons with significant control

4

1 Active
3 Ceased
Queens Road, High WycombeHP13 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2019

Mrs Ingrid Anne Bulled

Ceased
Queens Road, High WycombeHP13 6AH
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2019

Mr Clive James Bulled

Ceased
Queens Road, High WycombeHP13 6AH
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2019

Mr Chirstopher James Bulled

Ceased
Queens Road, High WycombeHP13 6AH
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

83

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2024
AAAnnual Accounts
Legacy
17 July 2024
PARENT_ACCPARENT_ACC
Legacy
17 July 2024
AGREEMENT2AGREEMENT2
Legacy
17 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2022
AAAnnual Accounts
Legacy
12 August 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2021
AAAnnual Accounts
Legacy
20 July 2021
PARENT_ACCPARENT_ACC
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 November 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
16 June 2009
287Change of Registered Office
Incorporation Company
1 April 2008
NEWINCIncorporation