This company is commonly known as British Fire Protection Systems Association Limited(the). The company was founded 57 years ago and was given the registration number 00882552. The firm's registered office is in HAMPTON. You can find them at Tudor House, Kingsway Business Park, Oldfield Road, Hampton, Middlesex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BRITISH FIRE PROTECTION SYSTEMS ASSOCIATION LIMITED(THE) |
---|---|---|
Company Number | : | 00882552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1966 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tudor House, Kingsway Business Park, Oldfield Road, Hampton, Middlesex, TW12 2HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tudor House, Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD | Secretary | 19 April 2021 | Active |
Tudor House, Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD | Director | 19 April 2021 | Active |
Tudor House, Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD | Director | 19 April 2021 | Active |
Tree Tops, Penn Street, Amersham, HP7 0PY | Secretary | 07 April 2006 | Active |
31 Tudor Drive, Kingston Upon Thames, KT2 5NW | Secretary | - | Active |
Tudor House, Kingsway Business Park, Oldfield Road, Hampton, England, TW12 2HD | Secretary | 18 February 2008 | Active |
21 Mountbatten Avenue, Kenilworth, CV8 2PY | Director | 30 April 2005 | Active |
Larkrise Barkham Road, Wokingham, RG11 4TG | Director | 12 October 1994 | Active |
The Dove House Barn Townside, Haddenham, Aylesbury, HP17 8BG | Director | 06 March 1997 | Active |
7 Tilbury Wood Close, Downley, High Wycombe, HP13 5UT | Director | - | Active |
243 Crewe Road, Sandbach, CW11 4PZ | Director | 27 October 1998 | Active |
25 Stoneleigh Court, Frimley, Camberley, GU16 5XH | Director | 26 October 1999 | Active |
Peregrines, 17 Church Lane, Old Sodbury, Bristol, BS37 6NB | Director | 06 November 2002 | Active |
52 Coopers Gate, Banbury, OX16 7EQ | Director | 23 October 1996 | Active |
1 Green Farm Close, Rugby, CV23 0TE | Director | 21 November 2005 | Active |
9 Deer Leap, Lightwater, GU18 5PF | Director | 15 November 1994 | Active |
The Byre Ambarrow Courtyard, Ambarrow Lane, Sandhurst, GU47 8JE | Director | 12 October 1994 | Active |
17 The Park, Old Hutton, Kendal, LA8 0NY | Director | - | Active |
Tudor House, Kingsway Business Park, Oldfield Road, Hampton, England, TW12 2HD | Director | 15 February 2008 | Active |
10 The Sheiling, Seal, Sevenoaks, TN15 0DF | Director | 06 November 2002 | Active |
1 Longmoor Barns, Cublington Road, Aston Abbotts Aylesbury, HP22 4ND | Director | 08 November 2000 | Active |
2 Gables Farm Drive, Costock, Loughborough, LE12 6XZ | Director | 05 November 1997 | Active |
13 Downton Close, Throop, Bournemouth, BH8 0EP | Director | 06 November 2002 | Active |
4 Rylstone Close, Cox Green, Maidenhead, SL6 3HT | Director | - | Active |
6 Faringdon Close, Sandhurst, GU47 9RU | Director | 08 November 2000 | Active |
3 Woodhill Court, Woodhill, Send, GU23 7JR | Director | 08 November 2000 | Active |
Tudor House, Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD | Director | 30 October 2019 | Active |
48 Park Avenue, Shelley, Huddersfield, HD8 8JG | Director | - | Active |
14a Cardy Road, Newtownards, BT22 2LS | Director | 06 November 2002 | Active |
Langley House, Church Lane, Barnham, Bognor Regis, PO22 0DG | Director | 25 July 2000 | Active |
55 Greenways, Hinchley Road, Esher, KT10 0QH | Director | 10 June 2003 | Active |
Tudor House, Kingsway Business Park, Oldfield Road, Hampton, England, TW12 2HD | Director | 04 November 1998 | Active |
5 Mayne Close, Launceston, PL15 8XQ | Director | 23 October 1996 | Active |
5 Mayne Close, Launceston, PL15 8XQ | Director | 12 October 1994 | Active |
43 Fulshaw Park South, Wilmslow, SK9 1QP | Director | 25 October 1995 | Active |
Mr Ian Moore | ||
Notified on | : | 19 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | Tudor House, Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD |
Nature of control | : |
|
Mr Donald Mcfarlane | ||
Notified on | : | 19 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | Tudor House, Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD |
Nature of control | : |
|
Mr Derek Malcolm Harrington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Address | : | Tudor House, Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD |
Nature of control | : |
|
Mr Martin James Duggan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | Tudor House, Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-01 | Gazette | Gazette filings brought up to date. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Termination secretary company with name termination date. | Download |
2021-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-22 | Officers | Appoint person secretary company with name date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.