Background WavePink WaveYellow Wave

ASSURED FIRE SERVICES LTD (08452203)

ASSURED FIRE SERVICES LTD (08452203) is an active UK company. incorporated on 19 March 2013. with registered office in Elland. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities and 1 other business activities. ASSURED FIRE SERVICES LTD has been registered for 13 years. Current directors include POLLARD, Richard John, ROBINSON, Gary.

Company Number
08452203
Status
active
Type
ltd
Incorporated
19 March 2013
Age
13 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
POLLARD, Richard John, ROBINSON, Gary
SIC Codes
80200, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSURED FIRE SERVICES LTD

ASSURED FIRE SERVICES LTD is an active company incorporated on 19 March 2013 with the registered office located in Elland. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities and 1 other business activity. ASSURED FIRE SERVICES LTD was registered 13 years ago.(SIC: 80200, 96090)

Status

active

Active since 13 years ago

Company No

08452203

LTD Company

Age

13 Years

Incorporated 19 March 2013

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 16 September 2025 (7 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

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Previous Addresses

16 Churchill Way Cardiff CF10 2DX Wales
From: 25 February 2023To: 31 August 2023
13 Trinity Square Llandudno Conwy LL30 2RB
From: 12 February 2015To: 25 February 2023
12 Bryn Y Fedwen Llanrhos Llandudno Conwy LL30 1PL
From: 19 March 2013To: 12 February 2015
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jan 18
Director Left
Mar 19
New Owner
Apr 19
Owner Exit
Apr 19
Director Joined
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Left
May 24
Director Left
May 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WORTHEY, Sharron Louise

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 28 Jul 2023

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 28 Jul 2023

ROBINSON, Gary

Active
2 Jubilee Way, EllandHX5 9DY
Born April 1969
Director
Appointed 28 Jul 2023

ROBERTS, Dawn Carolyn

Resigned
Churchill Way, CardiffCF10 2DX
Secretary
Appointed 19 Mar 2013
Resigned 01 Sept 2023

ROBERTS, Dawn Carolyn

Resigned
Churchill Way, CardiffCF10 2DX
Born March 1962
Director
Appointed 06 Apr 2017
Resigned 08 May 2024

ROBERTS, John Stephen

Resigned
Churchill Way, CardiffCF10 2DX
Born March 1960
Director
Appointed 19 Mar 2013
Resigned 08 May 2024

WATSON, Colin Anthony Clare

Resigned
209, LlandudnoLL30 9FS
Born August 1953
Director
Appointed 19 Mar 2013
Resigned 25 Oct 2018

Persons with significant control

4

1 Active
3 Ceased
2 Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2023

Mrs Dawn Carolyn Roberts

Ceased
Churchill Way, CardiffCF10 2DX
Born March 1962

Nature of Control

Significant influence or control
Notified 25 Oct 2018
Ceased 28 Jul 2023

Mr John Stephen Roberts

Ceased
Churchill Way, CardiffCF10 2DX
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Mar 2017
Ceased 28 Jul 2023

Mr Colin Anthony Clare Watson

Ceased
LlandudnoLL30 9FS
Born August 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Mar 2017
Ceased 25 Oct 2018
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
8 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction
10 August 2023
AD05AD05
Appoint Person Secretary Company With Name Date
4 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
29 March 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
29 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Change Person Director Company
9 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Incorporation Company
19 March 2013
NEWINCIncorporation