This company is commonly known as A1 Derby Fire Protection Services Limited. The company was founded 20 years ago and was given the registration number 04938642. The firm's registered office is in ELLISTOWN. You can find them at 97 St. Christophers Park,, St. Christophers Road, Ellistown, Coalville. This company's SIC code is 43290 - Other construction installation.
Name | : | A1 DERBY FIRE PROTECTION SERVICES LIMITED |
---|---|---|
Company Number | : | 04938642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 97 St. Christophers Park,, St. Christophers Road, Ellistown, Coalville, England, LE67 1FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
97, St. Christophers Park,, St. Christophers Road, Ellistown, England, LE67 1FG | Secretary | 21 October 2003 | Active |
2 Shannon House, Shelmory Close, Allenton, Derby, England, DE24 9JG | Director | 11 July 2016 | Active |
97, St. Christophers Park,, St. Christophers Road, Ellistown, England, LE67 1FG | Director | 21 October 2003 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 21 October 2003 | Active |
97, St. Christophers Park,, St. Christophers Road, Ellistown, England, LE67 1FG | Director | 21 October 2003 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 21 October 2003 | Active |
Mr Michael Craig Broomfield | ||
Notified on | : | 14 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 97, St. Christophers Park,, Ellistown, England, LE67 1FG |
Nature of control | : |
|
Mr Michael Craig Broomfield | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 77 Belper Road, Stanley Common, Ilkeston, England, DE7 6FQ |
Nature of control | : |
|
Mr Michael Broomfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 97, St. Christophers Park,, Ellistown, England, LE67 1FG |
Nature of control | : |
|
Mrs Wendy Marie Broomfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 97, St. Christophers Park,, Ellistown, England, LE67 1FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2020-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Change person director company with change date. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Capital | Capital allotment shares. | Download |
2018-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-05 | Address | Change registered office address company with date old address new address. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Officers | Appoint person director company with name date. | Download |
2016-07-13 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.