UKBizDB.co.uk

BLUE SHIELD FIRE PROTECTION LTD

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

This company is commonly known as Blue Shield Fire Protection Ltd. The company was founded 21 years ago and was given the registration number 04687141. The firm's registered office is in TRING. You can find them at Blue Shield House, Queen Street, Tring, Hertfordshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:BLUE SHIELD FIRE PROTECTION LTD
Company Number:04687141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Blue Shield House, Queen Street, Tring, Hertfordshire, England, HP23 6BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Sovereign Park, Cleveland Way, Hemel Hempstead, England, HP2 7DA

Secretary06 March 2003Active
Unit 9 Sovereign Park, Cleveland Way, Hemel Hempstead, England, HP2 7DA

Director06 March 2003Active
Unit 9 Sovereign Park, Cleveland Way, Hemel Hempstead, England, HP2 7DA

Director06 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 March 2003Active
Unit 9 Sovereign Park, Cleveland Way, Hemel Hempstead, England, HP2 7DA

Director31 January 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 March 2003Active

People with Significant Control

Mr Ashley Morris Gorton
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Unit 9 Sovereign Park, Cleveland Way, Hemel Hempstead, England, HP2 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter David Brand
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Unit 9 Sovereign Park, Cleveland Way, Hemel Hempstead, England, HP2 7DA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-02-16Address

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

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-06-11Persons with significant control

Change to a person with significant control.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Capital

Capital alter shares subdivision.

Download
2018-05-02Resolution

Resolution.

Download
2018-05-01Capital

Capital name of class of shares.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.