Company NamePFS Group Limited
Company StatusActive
Company Number03511171
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 1 month ago)
Previous NamePremier Fire Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section NAdministrative and support service activities
SIC 80200Security systems service activities
Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Philip Kevin Ranson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1998(same day as company formation)
RoleFire Alarm Engineer
Country of ResidenceEngland
Correspondence Address21 Towerfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9QE
Director NameMr Richard Miller
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleOperations
Country of ResidenceEngland
Correspondence Address21 Towerfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9QE
Director NameMr David Norton
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Towerfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9QE
Director NameNicholas David French
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleFire Alarm Engineer
Correspondence Address47 Drake Close
Benfleet
Essex
SS7 3YL
Secretary NamePhilip Kevin Ranson
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleFire Alarm Engineer
Correspondence Address54 Homestead Gardens
Hadleigh
Essex
SS7 2AB
Secretary NameDaphne Palmer
NationalityBritish
StatusResigned
Appointed07 January 1999(10 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 14 February 2011)
RoleCompany Director
Correspondence Address19 Fox Close
Thundersley
Essex
SS7 3AS
Director NameMr Andrew Keir Cowen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(3 years, 2 months after company formation)
Appointment Duration21 years, 1 month (resigned 16 June 2022)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Towerfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9QE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.premierfiresystems.co.uk/
Telephone01702 586996
Telephone regionSouthend-on-Sea

Location

Registered Address21 Towerfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Simon Ford
8.33%
Ordinary B
10 at £1Simon Peter Ranson
8.33%
Ordinary B
50 at £1Andrew Keir Cowen
41.67%
Ordinary
50 at £1Philip Kevin Ranson
41.67%
Ordinary

Financials

Year2014
Net Worth£529,926
Cash£73,617
Current Liabilities£431,994

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 4 weeks from now)

Charges

8 September 2021Delivered on: 8 September 2021
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding

Filing History

23 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
24 May 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
6 February 2018Confirmation statement made on 6 February 2018 with updates (3 pages)
22 November 2017Registered office address changed from 19 Station Road Southend-on-Sea Essex SS1 3JY to 21 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 19 Station Road Southend-on-Sea Essex SS1 3JY to 21 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE on 22 November 2017 (1 page)
29 June 2017Director's details changed for Mr Philip Kevin Ranson on 19 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Philip Kevin Ranson on 19 June 2017 (2 pages)
29 June 2017Change of details for Philip Kevin Ranson as a person with significant control on 19 June 2017 (2 pages)
29 June 2017Change of details for Philip Kevin Ranson as a person with significant control on 19 June 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
18 August 2015Purchase of own shares. (3 pages)
18 August 2015Purchase of own shares. (3 pages)
4 August 2015Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 100
(4 pages)
4 August 2015Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 100
(4 pages)
7 July 2015Change of name notice (2 pages)
7 July 2015Change of name notice (2 pages)
7 July 2015Company name changed premier fire systems LIMITED\certificate issued on 07/07/15
  • RES15 ‐ Change company name resolution on 2015-07-01
(2 pages)
7 July 2015Company name changed premier fire systems LIMITED\certificate issued on 07/07/15
  • RES15 ‐ Change company name resolution on 2015-07-01
(2 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 120
(4 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 120
(4 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 120
(4 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 120
(4 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 120
(4 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 120
(4 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
12 February 2013Director's details changed for Mr Philip Kevin Ranson on 12 February 2013 (2 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
12 February 2013Director's details changed for Mr Andrew Keir Cowen on 12 February 2013 (2 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
12 February 2013Director's details changed for Mr Philip Kevin Ranson on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Andrew Keir Cowen on 12 February 2013 (2 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 November 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 120
(3 pages)
21 November 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 120
(3 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 February 2011Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE on 15 February 2011 (1 page)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
15 February 2011Termination of appointment of Daphne Palmer as a secretary (1 page)
15 February 2011Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE on 15 February 2011 (1 page)
15 February 2011Termination of appointment of Daphne Palmer as a secretary (1 page)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
26 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 110
(4 pages)
26 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 110
(4 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 February 2010Director's details changed for Philip Kevin Ranson on 5 February 2010 (2 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Andrew Keir Cowen on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Philip Kevin Ranson on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Philip Kevin Ranson on 5 February 2010 (2 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Andrew Keir Cowen on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Andrew Keir Cowen on 5 February 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 February 2009Return made up to 06/02/09; full list of members (4 pages)
12 February 2009Return made up to 06/02/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 October 2008Registered office changed on 28/10/2008 from 12-16 lionel road canvey island essex SS8 9DE (1 page)
28 October 2008Registered office changed on 28/10/2008 from 12-16 lionel road canvey island essex SS8 9DE (1 page)
29 July 2008Registered office changed on 29/07/2008 from 1 church hill leigh-on-sea essex SS9 2DE (1 page)
29 July 2008Registered office changed on 29/07/2008 from 1 church hill leigh-on-sea essex SS9 2DE (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 06/02/08; full list of members (2 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 06/02/08; full list of members (2 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 August 2007Registered office changed on 22/08/07 from: 1ST floor viscount house southend airport southend on sea essex SS2 6YF (1 page)
22 August 2007Registered office changed on 22/08/07 from: 1ST floor viscount house southend airport southend on sea essex SS2 6YF (1 page)
19 February 2007Return made up to 06/02/07; full list of members
  • 363(287) ‐ Registered office changed on 19/02/07
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 February 2007Return made up to 06/02/07; full list of members
  • 363(287) ‐ Registered office changed on 19/02/07
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2006Return made up to 06/02/06; full list of members (7 pages)
13 February 2006Return made up to 06/02/06; full list of members (7 pages)
14 June 2005Return made up to 06/02/05; full list of members (7 pages)
14 June 2005Return made up to 06/02/05; full list of members (7 pages)
31 May 2005Registered office changed on 31/05/05 from: 1 church hill leigh on sea essex SS9 2DE (1 page)
31 May 2005Registered office changed on 31/05/05 from: 1 church hill leigh on sea essex SS9 2DE (1 page)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 November 2004Director's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
24 February 2004Return made up to 06/02/04; full list of members (7 pages)
24 February 2004Return made up to 06/02/04; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003Director's particulars changed (1 page)
8 February 2003Director's particulars changed (1 page)
13 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 December 2002Director's particulars changed (1 page)
23 December 2002Director's particulars changed (1 page)
29 June 2002Return made up to 06/02/02; full list of members (7 pages)
29 June 2002Return made up to 06/02/02; full list of members (7 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
18 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 February 2001Return made up to 06/02/01; full list of members (6 pages)
14 February 2001Return made up to 06/02/01; full list of members (6 pages)
3 April 2000Return made up to 02/02/00; no change of members (4 pages)
3 April 2000Return made up to 02/02/00; no change of members (4 pages)
24 February 2000Return made up to 16/02/00; full list of members (6 pages)
24 February 2000Return made up to 16/02/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 July 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
27 July 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
17 February 1999Return made up to 16/02/99; full list of members (6 pages)
17 February 1999Return made up to 16/02/99; full list of members (6 pages)
22 January 1999Director resigned (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Director resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998New secretary appointed;new director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998New secretary appointed;new director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
16 February 1998Incorporation (20 pages)
16 February 1998Incorporation (20 pages)