Warning: file_put_contents(c/2e77a9ad477e39adadba3b75463258b3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
British Approvals For Fire Equipment, GL56 0RH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRITISH APPROVALS FOR FIRE EQUIPMENT

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

This company is commonly known as British Approvals For Fire Equipment. The company was founded 38 years ago and was given the registration number 02001503. The firm's registered office is in MORETON-IN-MARSH. You can find them at Fire Service College, London Road, Moreton-in-marsh, Gloucestershire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BRITISH APPROVALS FOR FIRE EQUIPMENT
Company Number:02001503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Fire Service College, London Road, Moreton-in-marsh, Gloucestershire, GL56 0RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fire Service College, London Road, Moreton-In-Marsh, GL56 0RH

Director21 March 2017Active
Fire Service College, London Road, Moreton-In-Marsh, England, GL56 0RH

Director25 February 2014Active
Fire Service College, London Road, Moreton-In-Marsh, England, GL56 0RH

Director28 February 2012Active
Fire Service College, London Road, Moreton-In-Marsh, United Kingdom, GL56 0RH

Director15 November 2001Active
Fire Service College, London Road, Moreton-In-Marsh, United Kingdom, GL56 0RH

Director13 April 2022Active
Fire Service College, London Road, Moreton-In-Marsh, GL56 0RH

Director20 January 2009Active
Fire Service College, London Road, Moreton-In-Marsh, United Kingdom, GL56 0RH

Director21 June 2023Active
Fire Service College, London Road, Moreton-In-Marsh, GL56 0RH

Director21 March 2017Active
Fire Service College, London Road, Moreton-In-Marsh, GL56 0RH

Director25 March 2020Active
Fire Service College, London Road, Moreton-In-Marsh, England, GL56 0RH

Director25 February 2014Active
Tree Tops, Penn Street, Amersham, HP7 0PY

Secretary07 April 2006Active
Maple Cottage, Beaver Lane, Yateley, GU46 6XJ

Secretary12 June 2007Active
31 Tudor Drive, Kingston Upon Thames, KT2 5NW

Secretary-Active
32 Payne Road, Wootton, MK43 9PJ

Director23 November 1994Active
The Knowle Henfold Lane, Newdigate, Dorking, RH5 5AF

Director-Active
Fire Service College, London Road, Moreton-In-Marsh, GL56 0RH

Director22 March 2016Active
Treetops, Penn Street, Amersham, HP7 0PX

Director25 October 2000Active
The Old School, Stonesby, Melton Mowbray, LE14 4PT

Director-Active
34 Seton Gardens, Dagenham, RM9 4SD

Director-Active
Maple Cottage, Beaver Lane, Yateley, GU46 6XJ

Director12 June 2007Active
4 Rylstone Close, Cox Green, Maidenhead, SL6 3HT

Director23 November 1994Active
11 Blythwood Drive, Frimley, Camberley, GU16 5TY

Director27 October 1993Active
5 Mayne Close, Launceston, PL15 8XQ

Director15 November 2001Active
16 Anchor Reach, South Woodham Ferrers, Chelmsford, CM3 5GS

Director27 October 1993Active
Fire Service College, London Road, Moreton-In-Marsh, England, GL56 0RH

Director28 February 2012Active
385, Stitch Mi Lane, Bolton, BL2 3PR

Director21 April 2009Active
5 Jarvis Field, Little Baddow, Chelmsford, CM3 4TP

Director-Active
Coakdon Farm, Chard Road, Axminster, EX13 7LP

Director15 November 2001Active
Fire Service College, London Road, Moreton-In-Marsh, England, GL56 0RH

Director25 February 2014Active
16 Blackdown View, Curry Rivel, Langport, TA10 0ER

Director18 November 1999Active
14 West Farm Close, Ashtead, KT21 2LJ

Director15 November 2001Active
Owl's Brook New Pond Hill, Cross-In-Hand, Heathfield, TN21 0NA

Director27 October 1993Active
9 Granville Avenue, Yeo Vale, Barnstaple, EX32 7AH

Director20 January 2009Active
8 Oakfield Road, Stapleford, Nottingham, NG9 8FF

Director18 November 1998Active
1a The Fairway, Oadby, Leicester, LE2 2HH

Director28 October 1992Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Accounts with accounts type small.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Accounts

Accounts with accounts type small.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Officers

Change person director company with change date.

Download
2019-06-21Officers

Change person director company with change date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.