Kidde Safety Europe Limited ASHFORD


Kidde Safety Europe started in year 2000 as Private Limited Company with registration number 03941629. The Kidde Safety Europe company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Ashford at 1st Floor, Ash House. Postal code: TW15 1TZ. Since Friday 17th March 2000 Kidde Safety Europe Limited is no longer carrying the name Hardymaxi.

The company has 3 directors, namely Daniel T., Neil M. and Marinus V.. Of them, Marinus V. has been with the company the longest, being appointed on 26 January 2021 and Daniel T. and Neil M. have been with the company for the least time - from 22 January 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kidde Safety Europe Limited Address / Contact

Office Address 1st Floor, Ash House
Office Address2 Littleton Road
Town Ashford
Post code TW15 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03941629
Date of Incorporation Tue, 7th Mar 2000
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Daniel T.

Position: Director

Appointed: 22 January 2022

Neil M.

Position: Director

Appointed: 22 January 2022

Marinus V.

Position: Director

Appointed: 26 January 2021

Morgane B.

Position: Director

Appointed: 26 January 2021

Resigned: 22 January 2022

Donovan S.

Position: Secretary

Appointed: 21 August 2019

Resigned: 02 March 2020

Stephane B.

Position: Director

Appointed: 21 August 2019

Resigned: 07 February 2024

Paul F.

Position: Director

Appointed: 26 July 2017

Resigned: 02 May 2018

Frederick C.

Position: Director

Appointed: 26 July 2017

Resigned: 26 January 2021

Robert S.

Position: Secretary

Appointed: 14 March 2016

Resigned: 12 November 2018

Sean C.

Position: Director

Appointed: 16 December 2013

Resigned: 01 October 2015

Andrew B.

Position: Director

Appointed: 05 October 2009

Resigned: 31 July 2017

James W.

Position: Director

Appointed: 05 October 2009

Resigned: 19 June 2017

Williams Management Services Limited

Position: Corporate Director

Appointed: 09 June 2009

Resigned: 21 August 2019

Ani P.

Position: Director

Appointed: 18 May 2007

Resigned: 23 September 2008

Robert A.

Position: Director

Appointed: 30 June 2006

Resigned: 18 May 2007

Robert S.

Position: Secretary

Appointed: 01 December 2005

Resigned: 14 March 2016

Paul W.

Position: Secretary

Appointed: 16 February 2004

Resigned: 01 December 2005

Diane Q.

Position: Secretary

Appointed: 22 October 2003

Resigned: 16 February 2004

Kidde Nominees Limited

Position: Corporate Director

Appointed: 02 July 2001

Resigned: 09 June 2009

Kidde Corporate Services Limited

Position: Director

Appointed: 02 July 2001

Resigned: 12 November 2007

Edward L.

Position: Director

Appointed: 31 December 2000

Resigned: 31 December 2005

Steven H.

Position: Director

Appointed: 15 November 2000

Resigned: 02 July 2001

Steven H.

Position: Secretary

Appointed: 15 November 2000

Resigned: 22 October 2003

Diane Q.

Position: Director

Appointed: 15 November 2000

Resigned: 02 July 2001

Michael A.

Position: Director

Appointed: 17 March 2000

Resigned: 31 December 2000

Westminster Securities Limited

Position: Director

Appointed: 17 March 2000

Resigned: 15 November 2000

Williams Management Services Limited

Position: Corporate Director

Appointed: 17 March 2000

Resigned: 15 November 2000

Malcolm S.

Position: Secretary

Appointed: 17 March 2000

Resigned: 15 November 2000

John N.

Position: Director

Appointed: 17 March 2000

Resigned: 15 November 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 2000

Resigned: 17 March 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 March 2000

Resigned: 17 March 2000

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Matlock Holdings Limited from Ashford, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is United Technologies Holdings Limited that entered Middlesex, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Matlock Holdings Limited

1st Floor Ash House Littleton Road, Ashford, Middlesex, TW15 1TZ, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

United Technologies Holdings Limited

Littleton Road Ashford, Middlesex, TW15 1TZ, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 00785105
Notified on 7 March 2017
Ceased on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hardymaxi March 17, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 7th, January 2024
Free Download (35 pages)

Company search

Advertisements