You are here: bizstats.co.uk > a-z index > U list > UK list

Ukfss Installations Ltd WARRINGTON


Ukfss Installations Ltd is a private limited company that can be found at Suite 2, 720 Mandarin Court, Centre Park, Warrington WA1 1GG. Its net worth is valued to be 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-02-05, this 7-year-old company is run by 3 directors.
Director Nigel J., appointed on 31 July 2023. Director Benjamin J., appointed on 21 July 2023. Director Robert A., appointed on 31 October 2021.
The company is categorised as "dormant company" (Standard Industrial Classification code: 99999). According to official records there was a change of name on 2023-08-25 and their previous name was Vrc Monitoring Solutions Ltd.
The last confirmation statement was filed on 2023-03-14 and the date for the following filing is 2024-03-28. Moreover, the statutory accounts were filed on 30 November 2022 and the next filing is due on 31 August 2024.

Ukfss Installations Ltd Address / Contact

Office Address Suite 2, 720 Mandarin Court
Office Address2 Centre Park
Town Warrington
Post code WA1 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11186046
Date of Incorporation Mon, 5th Feb 2018
Industry Dormant Company
End of financial Year 30th November
Company age 7 years old
Account next due date Sat, 31st Aug 2024 (313 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Nigel J.

Position: Director

Appointed: 31 July 2023

Benjamin J.

Position: Director

Appointed: 21 July 2023

Robert A.

Position: Director

Appointed: 31 October 2021

Peter H.

Position: Director

Appointed: 21 July 2023

Resigned: 31 July 2024

Nicola R.

Position: Director

Appointed: 15 December 2020

Resigned: 22 January 2022

Craig M.

Position: Director

Appointed: 22 August 2018

Resigned: 31 July 2023

James S.

Position: Director

Appointed: 14 March 2018

Resigned: 15 August 2018

Ashley H.

Position: Director

Appointed: 14 March 2018

Resigned: 15 December 2020

Michael D.

Position: Director

Appointed: 05 February 2018

Resigned: 14 March 2018

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As BizStats researched, there is Nigel J. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Peter H. This PSC has significiant influence or control over the company,. Then there is Arm Secure Holdings Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Nigel J.

Notified on 1 October 2023
Nature of control: significiant influence or control

Peter H.

Notified on 21 July 2023
Ceased on 2 October 2023
Nature of control: significiant influence or control

Arm Secure Holdings Limited

Suite 2 720 Mandarin Court, Centre Park, Warrington, WA1 1GG, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 10 March 2023
Ceased on 21 July 2023
Nature of control: 75,01-100% shares

Remote Video Response Centre Limited

Vision House, The Alpha Centre Armstrong Way, Yate, Bristol, BS37 5NG, England

Legal authority Uk
Legal form Limited
Country registered Uk
Place registered Companies House
Registration number 06235194
Notified on 14 March 2018
Ceased on 10 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fd Secretarial Ltd

Woodberry House 2 Woodberry Grove, London, N12 0DR, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 09361466
Notified on 5 February 2018
Ceased on 14 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vrc Monitoring Solutions August 25, 2023
Helpful Ventures April 3, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand11100231 944166
Current Assets 1101231 944166
Debtors 11   
Net Assets Liabilities111-77-156-234
Other Debtors 11   
Other
Amounts Owed To Group Undertakings Participating Interests    2 100400
Creditors  1001002 100400
Net Current Assets Liabilities 11-77-156-234
Other Creditors  100100  
Total Assets Less Current Liabilities 11-77-156-234

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Company name changed arm secure technologies LTDcertificate issued on 20/02/25
filed on: 20th, February 2025
Free Download (3 pages)

Company search