This company is commonly known as British Automatic Fire Sprinkler Association Limited. The company was founded 49 years ago and was given the registration number 01194637. The firm's registered office is in PETERBOROUGH. You can find them at Unit 2 Rutland Business Park, Newark Road, Peterborough, Cambridgeshire. This company's SIC code is 84250 - Fire service activities.
Name | : | BRITISH AUTOMATIC FIRE SPRINKLER ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01194637 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1974 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Rutland Business Park, Newark Road, Peterborough, Cambridgeshire, PE1 5WA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Wardie Dell, Edinburgh, Scotland, EH5 1AE | Secretary | 18 April 2023 | Active |
46, Caerphilly Close, Rhiwderin, Newport, Wales, NP10 8RF | Director | 18 April 2023 | Active |
Unit 12 Kildean Business & Enterprise Hub, 146 Drip Road, Stirling, Scotland, FK8 1RW | Director | 27 January 2021 | Active |
Unit 2, Rutland Business Park, Newark Road, Peterborough, PE1 5WA | Director | 03 November 2022 | Active |
89 Mallard Place, Twickenham, TW1 4SW | Secretary | - | Active |
26 Broadway, Wilburton, Ely, CB6 3RT | Secretary | 01 May 2000 | Active |
Unit 12 Kildean Business & Enterprise Hub, 146 Drip Road, Stirling, Scotland, FK8 1RW | Secretary | 18 June 2016 | Active |
10-12 Glenfield Road, Kelvin Industrial Estate, East Kilbride, G75 0RA | Director | 01 January 1994 | Active |
Thame Park Road, Thame, OX9 3RT | Director | 01 January 1993 | Active |
Hendglade House, 46 New Road, Stourbridge, DY8 1PA | Director | 01 January 1993 | Active |
Richmond House, Broad Street, Ely, CB7 4AH | Director | 12 January 2011 | Active |
2/8 Morfa Road, Swansea, SA1 2HS | Director | 01 January 1992 | Active |
Cador House, Cuba Industrial Estate Ramsbottom, Bury, BL0 0NE | Director | 01 January 1992 | Active |
Corringham Road Industrial Estate, Gainsborough, DN21 1QB | Director | 01 July 2001 | Active |
183 Westgate Street, Gloucester, GL1 2RN | Director | 23 November 2006 | Active |
Richmond House, Broad Street, Ely, England, CB7 4AH | Director | 15 January 2014 | Active |
Richmond House, Broad Street, Ely, CB7 4AH | Director | 12 January 2011 | Active |
43 Fulshaw Park South, Wilmslow, SK9 1QP | Director | - | Active |
Intersection House, 110 Bham Road, West Bromwich, B2 4PD | Director | 01 January 1992 | Active |
Unit 2, Rutland Business Park, Newark Road, Peterborough, PE1 5WA | Director | 17 November 2010 | Active |
Unit 2, Rutland Business Park, Newark Road, Peterborough, PE1 5WA | Director | 15 February 2017 | Active |
Sandiway House, Hartford, Northwich, CW8 2YA | Director | 01 January 1992 | Active |
Unit 2, Rutland Business Park, Newark Road, Peterborough, PE1 5WA | Director | 14 January 2015 | Active |
Unit 2, Rutland Business Park, Newark Road, Peterborough, PE1 5WA | Director | 12 January 2016 | Active |
Field Way, Greenford, UB6 8UZ | Director | 01 January 1992 | Active |
Pasturefields Industrial Estate, Pasturefields Lane, Hixon, ST18 0PH | Director | 01 January 1997 | Active |
Unit 42 Epsom Business Park, Kiln Lane, Epsom, KT17 1JT | Director | 09 January 1992 | Active |
22 Lower Stone Street, Maidstone, ME15 6LX | Director | 21 March 2001 | Active |
High Barn, Horrocks Fold Sharples, Bolton, BL1 7BX | Director | - | Active |
Unit 2, Rutland Business Park, Newark Road, Peterborough, PE1 5WA | Director | 06 July 2018 | Active |
Richmond House, Broad Street, Ely, CB7 4AH | Director | 12 January 2011 | Active |
Offizone, 2 Kenmore Street, Aberfeldy, PH15 2BL | Director | 15 January 2014 | Active |
Unit 12 Kildean Business & Enterprise Hub, 146 Drip Road, Stirling, Scotland, FK8 1RW | Director | 27 January 2021 | Active |
Richmond House, Broad Street, Ely, CB7 4AH | Director | 17 January 2013 | Active |
Unit 2, Rutland Business Park, Newark Road, Peterborough, PE1 5WA | Director | 23 July 2019 | Active |
Mr Russell Dixon | ||
Notified on | : | 03 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | English |
Address | : | Unit 2, Rutland Business Park, Peterborough, PE1 5WA |
Nature of control | : |
|
Mr John Mccann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | Irish |
Country of residence | : | Scotland |
Address | : | Offizone, 2 Kenmore Street, Aberfeldy, Scotland, PH15 2BL |
Nature of control | : |
|
Mr Keith Stephen Plater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | United Kingdom |
Country of residence | : | Scotland |
Address | : | Offizone, 2 Kenmore Street, Aberfeldy, Scotland, PH15 2BL |
Nature of control | : |
|
Mrs Kathryn Scourfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | Uk |
Country of residence | : | Scotland |
Address | : | Offizone, 2 Kenmore Street, Aberfeldy, Scotland, PH15 2BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Officers | Termination secretary company with name termination date. | Download |
2023-04-25 | Officers | Appoint person secretary company with name date. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.