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.
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 | : |
|
Registered Address | : | Blue Shield House, Queen Street, Tring, Hertfordshire, England, HP23 6BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9 Sovereign Park, Cleveland Way, Hemel Hempstead, England, HP2 7DA | Secretary | 06 March 2003 | Active |
Unit 9 Sovereign Park, Cleveland Way, Hemel Hempstead, England, HP2 7DA | Director | 06 March 2003 | Active |
Unit 9 Sovereign Park, Cleveland Way, Hemel Hempstead, England, HP2 7DA | Director | 06 March 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 05 March 2003 | Active |
Unit 9 Sovereign Park, Cleveland Way, Hemel Hempstead, England, HP2 7DA | Director | 31 January 2018 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 05 March 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Address | Change registered office address company with date old address new address. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Officers | Change person director company with change date. | Download |
2019-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Capital | Capital alter shares subdivision. | Download |
2018-05-02 | Resolution | Resolution. | Download |
2018-05-01 | Capital | Capital name of class of shares. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Officers | Appoint person director company with name date. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.