Warning: file_put_contents(c/7c12ad7cb65e83a16239fd553cab02f2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Acs Fire Protection Limited, NW11 9NJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACS FIRE PROTECTION LIMITED

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

This company is commonly known as Acs Fire Protection Limited. The company was founded 6 years ago and was given the registration number 10860490. The firm's registered office is in LONDON. You can find them at Park House, 1 Russell Gardens, London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:ACS FIRE PROTECTION LIMITED
Company Number:10860490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2017
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Park House, 1 Russell Gardens, London, England, NW11 9NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Armstrong Road, Luton, England, LU2 0FU

Director15 March 2021Active
49, Mowbray Road, Edgware, England, HA8 8JL

Director11 July 2017Active
21, Armstrong Road, Luton, England, LU2 0FU

Director05 September 2018Active
New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU

Director30 May 2022Active
49, Mowbray Road, Edgware, England, HA8 8JL

Director11 July 2017Active

People with Significant Control

Mr Shved Hryhoriy
Notified on:15 March 2021
Status:Active
Date of birth:April 1967
Nationality:Ukrainian
Country of residence:England
Address:21, Armstrong Road, Luton, England, LU2 0FU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Lipschitz
Notified on:05 September 2018
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:21, Armstrong Road, Luton, England, LU2 0FU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abraham Menachem Schmidt
Notified on:11 July 2017
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:21, Armstrong Road, Luton, England, LU2 0FU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Chaim Adler
Notified on:11 July 2017
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:21, Armstrong Road, Luton, England, LU2 0FU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-11-11Gazette

Gazette filings brought up to date.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-10Address

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

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2022-12-08Gazette

Gazette filings brought up to date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.