UKBizDB.co.uk

ABC FIRE PROTECTION (HALIFAX) LIMITED

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

This company is commonly known as Abc Fire Protection (halifax) Limited. The company was founded 19 years ago and was given the registration number 05369134. The firm's registered office is in HALIFAX. You can find them at Gate Farm Scar Bottom Lane, Greetland, Halifax, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ABC FIRE PROTECTION (HALIFAX) LIMITED
Company Number:05369134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gate Farm Scar Bottom Lane, Greetland, Halifax, West Yorkshire, HX4 8NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, 2 Jubilee Way, Elland, England, HX5 9DY

Secretary14 September 2022Active
Premier House, 2 Jubilee Way, Elland, England, HX5 9DY

Director08 April 2022Active
Premier House, 2 Jubilee Way, Elland, England, HX5 9DY

Director08 April 2022Active
Gate Farm Scar Bottom Lane, Greetland, Halifax, HX4 8NW

Secretary18 February 2005Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary18 February 2005Active
Gate Farm Scar Bottom Lane, Greetland, Halifax, HX4 8NW

Director18 February 2005Active

People with Significant Control

Hoyles Fire & Safety Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:Premier House, 2 Jubilee Way, Elland, England, HX5 9DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clive Stuart Mcfadzean
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Premier House, 2 Jubilee Way, Elland, England, HX5 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Jane Mcfadzean
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Premier House, 2 Jubilee Way, Elland, England, HX5 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-18Accounts

Legacy.

Download
2023-08-18Other

Legacy.

Download
2023-08-18Other

Legacy.

Download
2023-07-05Accounts

Change account reference date company previous shortened.

Download
2023-01-20Address

Change sail address company with old address new address.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Termination secretary company with name termination date.

Download
2022-09-14Officers

Appoint person secretary company with name date.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Address

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

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.