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..
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 | : |
|
Registered Address | : | Fire Service College, London Road, Moreton-in-marsh, Gloucestershire, GL56 0RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fire Service College, London Road, Moreton-In-Marsh, GL56 0RH | Director | 21 March 2017 | Active |
Fire Service College, London Road, Moreton-In-Marsh, England, GL56 0RH | Director | 25 February 2014 | Active |
Fire Service College, London Road, Moreton-In-Marsh, England, GL56 0RH | Director | 28 February 2012 | Active |
Fire Service College, London Road, Moreton-In-Marsh, United Kingdom, GL56 0RH | Director | 15 November 2001 | Active |
Fire Service College, London Road, Moreton-In-Marsh, United Kingdom, GL56 0RH | Director | 13 April 2022 | Active |
Fire Service College, London Road, Moreton-In-Marsh, GL56 0RH | Director | 20 January 2009 | Active |
Fire Service College, London Road, Moreton-In-Marsh, United Kingdom, GL56 0RH | Director | 21 June 2023 | Active |
Fire Service College, London Road, Moreton-In-Marsh, GL56 0RH | Director | 21 March 2017 | Active |
Fire Service College, London Road, Moreton-In-Marsh, GL56 0RH | Director | 25 March 2020 | Active |
Fire Service College, London Road, Moreton-In-Marsh, England, GL56 0RH | Director | 25 February 2014 | Active |
Tree Tops, Penn Street, Amersham, HP7 0PY | Secretary | 07 April 2006 | Active |
Maple Cottage, Beaver Lane, Yateley, GU46 6XJ | Secretary | 12 June 2007 | Active |
31 Tudor Drive, Kingston Upon Thames, KT2 5NW | Secretary | - | Active |
32 Payne Road, Wootton, MK43 9PJ | Director | 23 November 1994 | Active |
The Knowle Henfold Lane, Newdigate, Dorking, RH5 5AF | Director | - | Active |
Fire Service College, London Road, Moreton-In-Marsh, GL56 0RH | Director | 22 March 2016 | Active |
Treetops, Penn Street, Amersham, HP7 0PX | Director | 25 October 2000 | Active |
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 | Director | 12 June 2007 | Active |
4 Rylstone Close, Cox Green, Maidenhead, SL6 3HT | Director | 23 November 1994 | Active |
11 Blythwood Drive, Frimley, Camberley, GU16 5TY | Director | 27 October 1993 | Active |
5 Mayne Close, Launceston, PL15 8XQ | Director | 15 November 2001 | Active |
16 Anchor Reach, South Woodham Ferrers, Chelmsford, CM3 5GS | Director | 27 October 1993 | Active |
Fire Service College, London Road, Moreton-In-Marsh, England, GL56 0RH | Director | 28 February 2012 | Active |
385, Stitch Mi Lane, Bolton, BL2 3PR | Director | 21 April 2009 | Active |
5 Jarvis Field, Little Baddow, Chelmsford, CM3 4TP | Director | - | Active |
Coakdon Farm, Chard Road, Axminster, EX13 7LP | Director | 15 November 2001 | Active |
Fire Service College, London Road, Moreton-In-Marsh, England, GL56 0RH | Director | 25 February 2014 | Active |
16 Blackdown View, Curry Rivel, Langport, TA10 0ER | Director | 18 November 1999 | Active |
14 West Farm Close, Ashtead, KT21 2LJ | Director | 15 November 2001 | Active |
Owl's Brook New Pond Hill, Cross-In-Hand, Heathfield, TN21 0NA | Director | 27 October 1993 | Active |
9 Granville Avenue, Yeo Vale, Barnstaple, EX32 7AH | Director | 20 January 2009 | Active |
8 Oakfield Road, Stapleford, Nottingham, NG9 8FF | Director | 18 November 1998 | Active |
1a The Fairway, Oadby, Leicester, LE2 2HH | Director | 28 October 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type small. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Accounts | Accounts with accounts type small. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type small. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type small. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Officers | Change person director company with change date. | Download |
2019-06-21 | Officers | Change person director company with change date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.