Company NameCustom Electronic Fire & Security Limited
DirectorsIan Barry Stoddart and Jack David Stoddart
Company StatusActive
Company Number03715151
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Ian Barry Stoddart
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 B-Village Baker Road
Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WL
Director NameMr Jack David Stoddart
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 B-Village Baker Road
Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WL
Secretary NameMs Caroline Stoddart
StatusCurrent
Appointed30 September 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressUnit 9 B-Village Baker Road
Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WL
Director NameJames Mullarkey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleSafety Engineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Horton Drive
Cramlington
Northumberland
NE23 3QS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameValerie Anne Mullarkey
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address45 Horton Drive
Cramlington
Northumberland
NE23 3QS
Director NameMr Scott Beresford
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(16 years after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 B-Village Baker Road
Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitecefsltd.co.uk
Email address[email protected]
Telephone01670 732350
Telephone regionMorpeth

Location

Registered AddressUnit 2a Cowen Road
Blaydon-On-Tyne
NE21 5TW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

66 at £1James Mullarkey
66.00%
Ordinary
5 at £1Donna Freeman
5.00%
Ordinary B
5 at £1Scott Beresford
5.00%
Ordinary A
24 at £1Valerie Mullarkey
24.00%
Ordinary

Financials

Year2014
Net Worth£47,707
Cash£60,515
Current Liabilities£69,925

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
21 July 2023Micro company accounts made up to 28 February 2023 (3 pages)
23 March 2023Registered office address changed from Unit 9 B-Village Baker Road Nelson Industrial Estate Cramlington Northumberland NE23 1WL England to Unit 2a Cowen Road Blaydon-on-Tyne NE21 5TW on 23 March 2023 (1 page)
18 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
13 January 2023Cessation of Scott Beresford as a person with significant control on 30 September 2022 (1 page)
13 January 2023Notification of Ian Barry Stoddart as a person with significant control on 30 September 2022 (2 pages)
26 October 2022Purchase of own shares. (4 pages)
7 October 2022Termination of appointment of Scott Beresford as a director on 30 September 2022 (1 page)
7 October 2022Appointment of Mr Ian Barry Stoddart as a director on 30 September 2022 (2 pages)
7 October 2022Cancellation of shares. Statement of capital on 9 September 2022
  • GBP 10
(6 pages)
7 October 2022Appointment of Ms Caroline Stoddart as a secretary on 30 September 2022 (2 pages)
7 October 2022Appointment of Mr Jack David Stoddart as a director on 30 September 2022 (2 pages)
8 April 2022Micro company accounts made up to 28 February 2022 (3 pages)
12 January 2022Confirmation statement made on 12 January 2022 with updates (5 pages)
16 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
30 March 2021Termination of appointment of Valerie Anne Mullarkey as a secretary on 30 September 2020 (1 page)
30 March 2021Termination of appointment of James Mullarkey as a director on 30 September 2020 (1 page)
18 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
13 November 2020Registered office address changed from Unit 10 Enterprise Court, Crosland Park Cramlington NE23 1LZ England to Unit 9 B-Village Baker Road Nelson Industrial Estate Cramlington Northumberland NE23 1WL on 13 November 2020 (1 page)
7 August 2020Micro company accounts made up to 28 February 2020 (3 pages)
15 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
17 June 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 February 2019Confirmation statement made on 12 January 2019 with updates (5 pages)
23 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
17 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
26 July 2017Registered office address changed from Blyth Workspace Commissioners Quay Quay Road Blyth NE24 3AF England to Unit 10 Enterprise Court, Crosland Park Cramlington NE23 1LZ on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Blyth Workspace Commissioners Quay Quay Road Blyth NE24 3AF England to Unit 10 Enterprise Court, Crosland Park Cramlington NE23 1LZ on 26 July 2017 (1 page)
15 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
20 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
18 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 May 2015Registered office address changed from 49 Chatton Avenue Cramlington Northumberland NE23 6TA to Blyth Workspace Commissioners Quay Quay Road Blyth NE24 3AF on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 49 Chatton Avenue Cramlington Northumberland NE23 6TA to Blyth Workspace Commissioners Quay Quay Road Blyth NE24 3AF on 18 May 2015 (1 page)
17 April 2015Appointment of Mr Scott Beresford as a director on 1 March 2015 (2 pages)
17 April 2015Appointment of Mr Scott Beresford as a director on 1 March 2015 (2 pages)
17 April 2015Appointment of Mr Scott Beresford as a director on 1 March 2015 (2 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
7 September 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
1 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
13 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
29 March 2010Director's details changed for James Mullarkey on 1 January 2010 (2 pages)
29 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for James Mullarkey on 1 January 2010 (2 pages)
29 March 2010Director's details changed for James Mullarkey on 1 January 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 April 2009Return made up to 18/02/09; full list of members (3 pages)
1 April 2009Return made up to 18/02/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 May 2008Return made up to 18/02/08; full list of members (3 pages)
16 May 2008Return made up to 18/02/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 March 2007Return made up to 18/02/07; full list of members (2 pages)
5 March 2007Return made up to 18/02/07; full list of members (2 pages)
13 June 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
13 June 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
6 March 2006Return made up to 18/02/06; full list of members (2 pages)
6 March 2006Return made up to 18/02/06; full list of members (2 pages)
27 May 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
27 May 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
11 April 2005Registered office changed on 11/04/05 from: 49 chatton avenue mayfield glade cramlington northumberland NE23 6TA (1 page)
11 April 2005Registered office changed on 11/04/05 from: 49 chatton avenue mayfield glade cramlington northumberland NE23 6TA (1 page)
21 March 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 2004Total exemption full accounts made up to 29 February 2004 (13 pages)
14 July 2004Total exemption full accounts made up to 29 February 2004 (13 pages)
27 February 2004Return made up to 18/02/04; full list of members (6 pages)
27 February 2004Return made up to 18/02/04; full list of members (6 pages)
17 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
17 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
13 February 2003Return made up to 18/02/03; full list of members (6 pages)
13 February 2003Return made up to 18/02/03; full list of members (6 pages)
5 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
5 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
19 February 2002Return made up to 18/02/02; full list of members (6 pages)
19 February 2002Return made up to 18/02/02; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
28 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
9 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2001Return made up to 18/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2001Return made up to 18/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 29 February 2000 (6 pages)
1 February 2001Accounts for a small company made up to 29 February 2000 (6 pages)
16 May 2000Ad 10/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2000Ad 10/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2000Return made up to 18/02/00; full list of members (6 pages)
16 March 2000Return made up to 18/02/00; full list of members (6 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Registered office changed on 22/02/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Registered office changed on 22/02/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
18 February 1999Incorporation (16 pages)
18 February 1999Incorporation (16 pages)