CompanyTrack
B

BEACON FIRE & SECURITY (NI) LIMITED

Active Belfast

Security systems service activities

Safety and security Security systems service activities
B

BEACON FIRE & SECURITY (NI) LIMITED

Security systems service activities

Founded 4 May 2012 Active Belfast, Northern Ireland beacon-ni.co.uk
Safety and security Security systems service activities
Accounts Submitted 6 Jul 2025
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 44 Work West Industrial Estate 301 Glen Road Andersonstown Belfast BT11 8BU Northern Ireland

Office (Lisburn)

15 Crescent Business Park, Lisburn BT28 2GN

Office (null)

null

Telephone

0289 267 6622

Credit Report

Discover BEACON FIRE & SECURITY (NI) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 3 resigned
Status
Charles John Edmund HaynesDirectorBritishEngland5424 Jun 2025Active
Russell HarrisonDirectorBritishEngland4124 Jun 2025Active
Susanne JonesDirectorBritishEngland4524 Jun 2025Active

Shareholders

Shareholders (2)

Wendy Smylie
50.0%
105 May 2016
Maurice Gregory Smylie
50.0%
105 May 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Churches Fire Security Ltd.

United Kingdom

Active
Notified 24 Jun 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Maurice Gregory Smylie

Ceased 24 Jun 2025

Ceased

Wendy Smylie

Ceased 24 Jun 2025

Ceased

Group Structure

Group Structure

CHURCHES FIRE SECURITY LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IGNIS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IGNIS HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IGNIS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IGNIS TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CATHEDRAL TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HORIZON CAPITAL CATHEDRAL GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
HORIZON CAPITAL LLP united kingdom
HORIZON CAPITAL MEMBERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BEACON FIRE & SECURITY (NI) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
5 Dec 2025OfficersAppointment of Mr Christopher Mark Peirce as director on 2025-11-28View(2 pages)
5 Dec 2025OfficersTermination of Charles John Edmund Haynes as director on 2025-11-28View(1 page)
16 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
7 Jul 2025OfficersAppointment of Mr Russell Harrison as director on 2025-06-24View(2 pages)
6 Jul 2025AccountsAnnual accounts made up to 2025-08-31View(1 page)
5 Dec 2025 Officers

Appointment of Mr Christopher Mark Peirce as director on 2025-11-28

5 Dec 2025 Officers

Termination of Charles John Edmund Haynes as director on 2025-11-28

16 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

7 Jul 2025 Officers

Appointment of Mr Russell Harrison as director on 2025-06-24

6 Jul 2025 Accounts

Annual accounts made up to 2025-08-31

Recent Activity

Latest Activity

Appointment of Mr Christopher Mark Peirce as director on 2025-11-28

2 months ago on 5 Dec 2025

Termination of Charles John Edmund Haynes as director on 2025-11-28

2 months ago on 5 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 16 Jul 2025

Appointment of Mr Russell Harrison as director on 2025-06-24

7 months ago on 7 Jul 2025

Annual accounts made up to 2025-08-31

7 months ago on 6 Jul 2025