Background WavePink WaveYellow Wave

FIRE AND SECURITY NATIONAL PARTNERS LIMITED (08550533)

FIRE AND SECURITY NATIONAL PARTNERS LIMITED (08550533) is an active UK company. incorporated on 30 May 2013. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. FIRE AND SECURITY NATIONAL PARTNERS LIMITED has been registered for 12 years. Current directors include ARCHER, Robert Michael, JACKSON, Benjamin Thomas John, JACKSON, Nigel Keith and 1 others.

Company Number
08550533
Status
active
Type
ltd
Incorporated
30 May 2013
Age
12 years
Address
Suite 2 720 Mandarin Court, Warrington, WA1 1GG
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
ARCHER, Robert Michael, JACKSON, Benjamin Thomas John, JACKSON, Nigel Keith, RIGGOTT, Cheryl Karen
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRE AND SECURITY NATIONAL PARTNERS LIMITED

FIRE AND SECURITY NATIONAL PARTNERS LIMITED is an active company incorporated on 30 May 2013 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. FIRE AND SECURITY NATIONAL PARTNERS LIMITED was registered 12 years ago.(SIC: 80200)

Status

active

Active since 12 years ago

Company No

08550533

LTD Company

Age

12 Years

Incorporated 30 May 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

ASSET PROTECTION PARTNERS LTD
From: 3 August 2022To: 4 October 2022
KEYHOLDING AND RESPONSE LIMITED
From: 16 September 2013To: 3 August 2022
KEYHOLDING RESPONSE LTD
From: 20 August 2013To: 16 September 2013
SPEARWELL COMMERCE LTD
From: 30 May 2013To: 20 August 2013
Contact
Address

Suite 2 720 Mandarin Court Centre Park Warrington, WA1 1GG,

Previous Addresses

Seagulls Stryd Fawr Abersoch Pwllheli Gwynedd LL53 7DU Wales
From: 8 August 2023To: 14 March 2024
Suite 2, 720 Mandarin Court Warrington WA1 1GG England
From: 5 November 2018To: 8 August 2023
Vision House the Alpha Centre Armstrong Way Yate Bristol BS37 5NG
From: 2 December 2014To: 5 November 2018
Mathew Elliot House 64 Broadway Salford Quays Manchester M50 2TS
From: 15 August 2013To: 2 December 2014
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 30 May 2013To: 15 August 2013
Timeline

28 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Left
Aug 13
Director Joined
Mar 14
Director Joined
Dec 14
Funding Round
Dec 14
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Oct 16
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Dec 18
Director Joined
Dec 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Aug 22
Director Left
Jan 23
Owner Exit
Aug 23
Director Joined
Aug 23
New Owner
Aug 23
Director Joined
Aug 23
Director Left
Feb 24
Director Joined
May 24
Director Left
Jul 24
1
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ARCHER, Robert Michael

Active
720 Mandarin Court, WarringtonWA1 1GG
Born October 1969
Director
Appointed 31 Oct 2021

JACKSON, Benjamin Thomas John

Active
720 Mandarin Court, WarringtonWA1 1GG
Born June 1987
Director
Appointed 21 Jul 2023

JACKSON, Nigel Keith

Active
720 Mandarin Court, WarringtonWA1 1GG
Born August 1955
Director
Appointed 31 Jul 2023

RIGGOTT, Cheryl Karen

Active
720 Mandarin Court, WarringtonWA1 1GG
Born December 1974
Director
Appointed 30 Apr 2024

HAIGH, Ashley

Resigned
Mandarin Court, WarringtonWA1 1GG
Born January 1979
Director
Appointed 21 Oct 2014
Resigned 15 Dec 2020

HOLLAND, Peter Derrick

Resigned
720 Mandarin Court, WarringtonWA1 1GG
Born February 1986
Director
Appointed 04 Jul 2022
Resigned 31 Jul 2024

JACKSON, Anne

Resigned
Stryd Fawr, PwllheliLL53 7DU
Born March 1965
Director
Appointed 31 Oct 2015
Resigned 31 Jan 2024

JACKSON, Nigel Keith

Resigned
The Alpha Centre, YateBS37 5NG
Born August 1955
Director
Appointed 30 May 2013
Resigned 31 Oct 2015

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 30 May 2013
Resigned 15 Aug 2013

MACKAY, Craig Richard

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born May 1970
Director
Appointed 22 Aug 2018
Resigned 04 Jan 2023

ROBERTS, Nicola

Resigned
Mandarin Court, WarringtonWA1 1GG
Born June 1986
Director
Appointed 15 Dec 2020
Resigned 22 Jan 2022

SMITH, James John

Resigned
The Alpha Centre, YateBS37 5NG
Born September 1965
Director
Appointed 05 Sept 2016
Resigned 15 Aug 2018

SMITH, James John

Resigned
The Alpha Centre, YateBS37 5NG
Born September 1965
Director
Appointed 21 Oct 2014
Resigned 31 Mar 2015

Persons with significant control

4

1 Active
3 Ceased

Mr Nigel Keith Jackson

Active
720 Mandarin Court, WarringtonWA1 1GG
Born August 1955

Nature of Control

Significant influence or control
Notified 21 Jul 2023

Mr Craig Richard Mackay

Ceased
Stryd Fawr, PwllheliLL53 7DU
Born May 1970

Nature of Control

Significant influence or control
Notified 15 Dec 2020
Ceased 31 Jul 2023

Mr Ashley Haigh

Ceased
Mandarin Court, WarringtonWA1 1GG
Born January 1979

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 15 Dec 2020

Mr James John Smith

Ceased
Mandarin Court, WarringtonWA1 1GG
Born September 1965

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

65

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 August 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Certificate Change Of Name Company
4 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
16 September 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Incorporation Company
30 May 2013
NEWINCIncorporation