S2 Fire Solutions Limited (registration number 07422335) is a private limited company incorporated on 2010-10-28 in England. The firm can be found at Unit 14, Littleton Drive, Cannock WS12 4TS. S2 Fire Solutions Limited operates Standard Industrial Classification code: 96090 - "other service activities not elsewhere classified".

Company details

Name S2 Fire Solutions Limited
Number 07422335
Date of Incorporation: October 28, 2010
End of financial year: 31 December
Address: Unit 14, Littleton Drive, Cannock, WS12 4TS
SIC code: 96090 - Other service activities not elsewhere classified

When it comes to the 4 directors that can be found in this enterprise, we can name: Andrew M. (in the company from 12 June 2023), Richard P. (appointment date: 04 November 2019), Gary R. (appointed on 04 November 2019). 1 secretary is also there: Sharron W. (appointed on 07 March 2022). The official register lists 2 persons of significant control, namely: Ls Uk Fire Group Limited can be found at 2 Jubilee Way, HX5 9DY Elland. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Simon M. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2011-10-31 2012-10-31 2013-10-31 2014-10-31 2015-10-31 2016-10-31 2017-10-31 2018-10-31 2019-10-31
Current Assets 75,071 101,749 148,094 157,709 303,190 304,711 261,577 443,383 543,617
Number Shares Allotted - 2 2 2 2 2 - - -
Shareholder Funds 50 51,110 81,063 93,158 144,840 174,485 - - -
Tangible Fixed Assets 13,134 9,571 8,044 6,302 26,091 20,599 - - -
Total Assets Less Current Liabilities 15,341 59,730 87,587 97,334 188,444 207,390 207,564 235,794 395,154

People with significant control

Ls Uk Fire Group Limited
4 November 2019
Address Premier House 2 Jubilee Way, Elland, HX5 9DY, England
Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 643042
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Simon M.
11 November 2016 - 4 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control
(AD01) New registered office address Premier House 2 Jubilee Way Elland HX5 9DY. Change occurred on Wednesday 1st May 2024. Company's previous address: Unit 14 Littleton Drive Cannock WS12 4TS England.
filed on: 1st, May 2024 | address
Free Download (1 page)