This company is commonly known as B4 Fire Protection Ltd. The company was founded 18 years ago and was given the registration number 05541295. The firm's registered office is in LEIGH ON SEA. You can find them at 1386 London Road, , Leigh On Sea, Essex. This company's SIC code is 43290 - Other construction installation.
Name | : | B4 FIRE PROTECTION LTD |
---|---|---|
Company Number | : | 05541295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2005 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1386 London Road, Leigh On Sea, Essex, England, SS9 2UJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1386 London Road, Leigh On Sea, England, SS9 2UJ | Director | 01 July 2018 | Active |
Daphne Villa, 76 Kings Road, Flitwick, MK45 1EL | Secretary | 19 August 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 August 2005 | Active |
Daphne Villa, 76 Kings Road, Flitwick, MK45 1EL | Director | 19 August 2005 | Active |
Daphne Villa, 76 Kings Road, Flitwick, MK45 1EL | Director | 19 August 2005 | Active |
193 High Street, Hornchurch, England, RM11 3XT | Director | 30 August 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 August 2005 | Active |
Mr Sean Dennis Cooper | ||
Notified on | : | 12 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1386 London Road, Leigh On Sea, England, |
Nature of control | : |
|
Mr Stephen Livermore | ||
Notified on | : | 30 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 193 High Street, Hornchurch, England, RM11 3XT |
Nature of control | : |
|
Mr Karl Timothy Burdett | ||
Notified on | : | 13 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 76, Kings Road, Flitwick, United Kingdom, MK45 1EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-12 | Officers | Change person director company with change date. | Download |
2022-07-12 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Officers | Change person director company with change date. | Download |
2021-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-30 | Capital | Capital allotment shares. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.