Company NameData Fire And Security Llp
Company StatusActive
Company NumberOC361365
CategoryLimited Liability Partnership
Incorporation Date31 January 2011(13 years, 2 months ago)

Directors

LLP Designated Member NameMr John Thomas Shaftoe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Redburn House Redburn Road
Westerhope
Newcastle Upon Tyne
NE5 1NB
LLP Designated Member NameJulie Shaftoe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2013(2 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Redburn House Redburn Road
Westerhope
Newcastle Upon Tyne
NE5 1NB
LLP Member NameSupport Services (Newcastle) Ltd (Corporation)
StatusCurrent
Appointed25 February 2015(4 years after company formation)
Appointment Duration9 years, 1 month
Correspondence Address4a Redburn House Redburn Road
Newcastle Upon Tyne
NE5 1NB
LLP Designated Member NameFrancis John Graham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address264-266 Durham Road
Gateshead
Tyne & Wear
NE8 4JR
LLP Designated Member NameSupport Services (Newcastle) Ltd (Corporation)
StatusResigned
Appointed22 February 2013(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2014)
Correspondence AddressUnit 1 West House Redburn Road
Newcastle Upon Tyne
Tyne And Wear
NE5 1NB

Location

Registered Address4a Redburn Road
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside

Financials

Year2014
Net Worth£22,177
Cash£53,477
Current Liabilities£75,290

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

17 March 2023Registered office address changed from 4a Redburn House Redburn Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 1NB to 4a Redburn Road Newcastle upon Tyne NE5 1NB on 17 March 2023 (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
1 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
9 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
8 March 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
29 April 2016Annual return made up to 31 January 2016 (4 pages)
29 April 2016Annual return made up to 31 January 2016 (4 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 April 2015Annual return made up to 31 January 2015 (3 pages)
21 April 2015Member's details changed for Julie Shaftoe on 1 April 2013 (2 pages)
21 April 2015Member's details changed for John Thomas Shaftoe on 1 April 2013 (2 pages)
21 April 2015Annual return made up to 31 January 2015 (3 pages)
21 April 2015Member's details changed for John Thomas Shaftoe on 1 April 2013 (2 pages)
21 April 2015Member's details changed for Julie Shaftoe on 1 April 2013 (2 pages)
21 April 2015Member's details changed for Julie Shaftoe on 1 April 2013 (2 pages)
21 April 2015Member's details changed for John Thomas Shaftoe on 1 April 2013 (2 pages)
10 April 2015Registered office address changed from 264-266 Durham Road Gateshead Tyne & Wear NE8 4JR to 4a Redburn House Redburn Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 1NB on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from 264-266 Durham Road Gateshead Tyne & Wear NE8 4JR to 4a Redburn House Redburn Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 1NB on 10 April 2015 (2 pages)
25 February 2015Appointment of Support Services (Newcastle) Ltd as a member on 25 February 2015 (2 pages)
25 February 2015Appointment of Support Services (Newcastle) Ltd as a member on 25 February 2015 (2 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Termination of appointment of Support Services (Newcastle) Ltd as a member (1 page)
14 April 2014Termination of appointment of Support Services (Newcastle) Ltd as a member (1 page)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Annual return made up to 31 January 2014 (4 pages)
31 January 2014Annual return made up to 31 January 2014 (4 pages)
29 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
29 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
18 March 2013Appointment of Support Services (Newcastle) Ltd as a member (3 pages)
18 March 2013Appointment of Julie Shaftoe as a member (3 pages)
18 March 2013Appointment of Support Services (Newcastle) Ltd as a member (3 pages)
18 March 2013Termination of appointment of Francis Graham as a member (2 pages)
18 March 2013Termination of appointment of Francis Graham as a member (2 pages)
18 March 2013Appointment of Julie Shaftoe as a member (3 pages)
5 February 2013Annual return made up to 31 January 2013 (3 pages)
5 February 2013Annual return made up to 31 January 2013 (3 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
6 February 2012Annual return made up to 31 January 2012 (3 pages)
6 February 2012Annual return made up to 31 January 2012 (3 pages)
31 January 2011Incorporation of a limited liability partnership (9 pages)
31 January 2011Incorporation of a limited liability partnership (9 pages)