UKBizDB.co.uk

A1 DERBY FIRE PROTECTION SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
97, St. Christophers Park,, St. Christophers Road, Ellistown, England, LE67 1FG

Secretary21 October 2003Active
2 Shannon House, Shelmory Close, Allenton, Derby, England, DE24 9JG

Director11 July 2016Active
97, St. Christophers Park,, St. Christophers Road, Ellistown, England, LE67 1FG

Director21 October 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary21 October 2003Active
97, St. Christophers Park,, St. Christophers Road, Ellistown, England, LE67 1FG

Director21 October 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director21 October 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-03Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Change person director company with change date.

Download
2020-05-05Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Change person director company with change date.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Capital

Capital allotment shares.

Download
2018-05-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Accounts with accounts type total exemption small.

Download
2017-04-05Address

Change registered office address company with date old address new address.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Officers

Appoint person director company with name date.

Download
2016-07-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.