Dragon Fire & Security Systems Ltd EASTLEIGH


Dragon Fire & Security Systems Ltd was dissolved on 2023-10-10. Dragon Fire & Security Systems was a private limited company that was situated at Fire House Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, ENGLAND. Its total net worth was valued to be approximately 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formally started on 1992-10-15) was run by 4 directors.
Director Charles H. who was appointed on 13 April 2021.
Director Simon B. who was appointed on 13 April 2021.
Director David C. who was appointed on 13 April 2021.

The company was classified as "security systems service activities" (80200). The latest confirmation statement was filed on 2022-09-30 and last time the statutory accounts were filed was on 30 April 2020. 2015-09-30 is the date of the most recent annual return.

Dragon Fire & Security Systems Ltd Address / Contact

Office Address Fire House Mayflower Close
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02756228
Date of Incorporation Thu, 15th Oct 1992
Date of Dissolution Tue, 10th Oct 2023
Industry Security systems service activities
End of financial Year 31st October
Company age 31 years old
Account next due date Mon, 31st Oct 2022
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Sat, 14th Oct 2023
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Charles H.

Position: Director

Appointed: 13 April 2021

Simon B.

Position: Director

Appointed: 13 April 2021

David C.

Position: Director

Appointed: 13 April 2021

Lorna H.

Position: Director

Appointed: 13 April 2021

David B.

Position: Secretary

Appointed: 05 October 2015

Resigned: 13 April 2021

Lisa V.

Position: Secretary

Appointed: 18 May 2009

Resigned: 05 October 2015

David B.

Position: Secretary

Appointed: 30 September 1993

Resigned: 20 May 2009

Stuart B.

Position: Director

Appointed: 15 October 1992

Resigned: 13 April 2021

David B.

Position: Secretary

Appointed: 15 October 1992

Resigned: 15 October 1992

David B.

Position: Director

Appointed: 15 October 1992

Resigned: 13 April 2021

People with significant control

Churches Fire Security Ltd.

Fire House Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House England And Wales
Registration number 02703471
Notified on 13 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 30 June 2016
Ceased on 13 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-30
Balance Sheet
Cash Bank On Hand308 872242 744387 848372 635
Current Assets668 221752 604717 639932 540
Debtors300 596455 519277 875479 050
Net Assets Liabilities539 970657 145664 211752 102
Other Debtors 85 75346 448242 952
Property Plant Equipment167 541162 887219 20349 190
Total Inventories58 75354 34151 91680 855
Other
Accrued Liabilities Deferred Income2 3002 3002 3002 300
Accumulated Depreciation Impairment Property Plant Equipment152 265156 733175 150116 592
Additional Provisions Increase From New Provisions Recognised  11 966-4 296
Amounts Owed To Directors10 863   
Average Number Employees During Period28292427
Corporation Tax Payable82 98162 52643 30774 351
Creditors295 125257 866206 140176 303
Current Tax For Period 62 52643 30774 351
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -18711 966-4 296
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 596 87 451
Disposals Property Plant Equipment 596 229 959
Finance Lease Liabilities Present Value Total  8 1178 870
Fixed Assets167 541162 887219 20349 190
Increase From Depreciation Charge For Year Property Plant Equipment 5 06418 41728 893
Net Current Assets Liabilities373 096494 738511 499756 237
Other Creditors4 1934 2324 4492 714
Other Taxation Social Security Payable104 77675 72466 55956 969
Par Value Share 111
Property Plant Equipment Gross Cost319 806319 620394 353165 782
Provisions 48012 4468 150
Provisions For Liabilities Balance Sheet Subtotal66748012 4468 150
Tax Tax Credit On Profit Or Loss On Ordinary Activities 62 33955 27370 055
Total Additions Including From Business Combinations Property Plant Equipment   1 388
Total Assets Less Current Liabilities540 637657 625730 702805 427
Trade Creditors Trade Payables90 012113 08481 40831 099
Trade Debtors Trade Receivables300 596369 766231 427236 098
Advances Credits Directors10 86355 32130 552231 787
Advances Credits Made In Period Directors43 034111 1846 737259 235
Advances Credits Repaid In Period Directors 45 00031 50658 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to October 31, 2021
filed on: 17th, June 2021
Free Download (1 page)

Company search