UKBizDB.co.uk

BRITISH AUTOMATIC FIRE SPRINKLER ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 84250 - Fire service activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Unit 2 Rutland Business Park, Newark Road, Peterborough, Cambridgeshire, PE1 5WA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wardie Dell, Edinburgh, Scotland, EH5 1AE

Secretary18 April 2023Active
46, Caerphilly Close, Rhiwderin, Newport, Wales, NP10 8RF

Director18 April 2023Active
Unit 12 Kildean Business & Enterprise Hub, 146 Drip Road, Stirling, Scotland, FK8 1RW

Director27 January 2021Active
Unit 2, Rutland Business Park, Newark Road, Peterborough, PE1 5WA

Director03 November 2022Active
89 Mallard Place, Twickenham, TW1 4SW

Secretary-Active
26 Broadway, Wilburton, Ely, CB6 3RT

Secretary01 May 2000Active
Unit 12 Kildean Business & Enterprise Hub, 146 Drip Road, Stirling, Scotland, FK8 1RW

Secretary18 June 2016Active
10-12 Glenfield Road, Kelvin Industrial Estate, East Kilbride, G75 0RA

Director01 January 1994Active
Thame Park Road, Thame, OX9 3RT

Director01 January 1993Active
Hendglade House, 46 New Road, Stourbridge, DY8 1PA

Director01 January 1993Active
Richmond House, Broad Street, Ely, CB7 4AH

Director12 January 2011Active
2/8 Morfa Road, Swansea, SA1 2HS

Director01 January 1992Active
Cador House, Cuba Industrial Estate Ramsbottom, Bury, BL0 0NE

Director01 January 1992Active
Corringham Road Industrial Estate, Gainsborough, DN21 1QB

Director01 July 2001Active
183 Westgate Street, Gloucester, GL1 2RN

Director23 November 2006Active
Richmond House, Broad Street, Ely, England, CB7 4AH

Director15 January 2014Active
Richmond House, Broad Street, Ely, CB7 4AH

Director12 January 2011Active
43 Fulshaw Park South, Wilmslow, SK9 1QP

Director-Active
Intersection House, 110 Bham Road, West Bromwich, B2 4PD

Director01 January 1992Active
Unit 2, Rutland Business Park, Newark Road, Peterborough, PE1 5WA

Director17 November 2010Active
Unit 2, Rutland Business Park, Newark Road, Peterborough, PE1 5WA

Director15 February 2017Active
Sandiway House, Hartford, Northwich, CW8 2YA

Director01 January 1992Active
Unit 2, Rutland Business Park, Newark Road, Peterborough, PE1 5WA

Director14 January 2015Active
Unit 2, Rutland Business Park, Newark Road, Peterborough, PE1 5WA

Director12 January 2016Active
Field Way, Greenford, UB6 8UZ

Director01 January 1992Active
Pasturefields Industrial Estate, Pasturefields Lane, Hixon, ST18 0PH

Director01 January 1997Active
Unit 42 Epsom Business Park, Kiln Lane, Epsom, KT17 1JT

Director09 January 1992Active
22 Lower Stone Street, Maidstone, ME15 6LX

Director21 March 2001Active
High Barn, Horrocks Fold Sharples, Bolton, BL1 7BX

Director-Active
Unit 2, Rutland Business Park, Newark Road, Peterborough, PE1 5WA

Director06 July 2018Active
Richmond House, Broad Street, Ely, CB7 4AH

Director12 January 2011Active
Offizone, 2 Kenmore Street, Aberfeldy, PH15 2BL

Director15 January 2014Active
Unit 12 Kildean Business & Enterprise Hub, 146 Drip Road, Stirling, Scotland, FK8 1RW

Director27 January 2021Active
Richmond House, Broad Street, Ely, CB7 4AH

Director17 January 2013Active
Unit 2, Rutland Business Park, Newark Road, Peterborough, PE1 5WA

Director23 July 2019Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Termination secretary company with name termination date.

Download
2023-04-25Officers

Appoint person secretary company with name date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.