UKBizDB.co.uk

B4 FIRE PROTECTION LTD

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:1386 London Road, Leigh On Sea, Essex, England, SS9 2UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1386 London Road, Leigh On Sea, England, SS9 2UJ

Director01 July 2018Active
Daphne Villa, 76 Kings Road, Flitwick, MK45 1EL

Secretary19 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 August 2005Active
Daphne Villa, 76 Kings Road, Flitwick, MK45 1EL

Director19 August 2005Active
Daphne Villa, 76 Kings Road, Flitwick, MK45 1EL

Director19 August 2005Active
193 High Street, Hornchurch, England, RM11 3XT

Director30 August 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 August 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-07-12Address

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

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Capital

Capital allotment shares.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Persons with significant control

Cessation of a person with significant control.

Download
2018-08-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-08-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.