UKBizDB.co.uk

BRITISH FIRE PROTECTION SYSTEMS ASSOCIATION LIMITED(THE)

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Tudor House, Kingsway Business Park, Oldfield Road, Hampton, Middlesex, TW12 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tudor House, Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD

Secretary19 April 2021Active
Tudor House, Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD

Director19 April 2021Active
Tudor House, Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD

Director19 April 2021Active
Tree Tops, Penn Street, Amersham, HP7 0PY

Secretary07 April 2006Active
31 Tudor Drive, Kingston Upon Thames, KT2 5NW

Secretary-Active
Tudor House, Kingsway Business Park, Oldfield Road, Hampton, England, TW12 2HD

Secretary18 February 2008Active
21 Mountbatten Avenue, Kenilworth, CV8 2PY

Director30 April 2005Active
Larkrise Barkham Road, Wokingham, RG11 4TG

Director12 October 1994Active
The Dove House Barn Townside, Haddenham, Aylesbury, HP17 8BG

Director06 March 1997Active
7 Tilbury Wood Close, Downley, High Wycombe, HP13 5UT

Director-Active
243 Crewe Road, Sandbach, CW11 4PZ

Director27 October 1998Active
25 Stoneleigh Court, Frimley, Camberley, GU16 5XH

Director26 October 1999Active
Peregrines, 17 Church Lane, Old Sodbury, Bristol, BS37 6NB

Director06 November 2002Active
52 Coopers Gate, Banbury, OX16 7EQ

Director23 October 1996Active
1 Green Farm Close, Rugby, CV23 0TE

Director21 November 2005Active
9 Deer Leap, Lightwater, GU18 5PF

Director15 November 1994Active
The Byre Ambarrow Courtyard, Ambarrow Lane, Sandhurst, GU47 8JE

Director12 October 1994Active
17 The Park, Old Hutton, Kendal, LA8 0NY

Director-Active
Tudor House, Kingsway Business Park, Oldfield Road, Hampton, England, TW12 2HD

Director15 February 2008Active
10 The Sheiling, Seal, Sevenoaks, TN15 0DF

Director06 November 2002Active
1 Longmoor Barns, Cublington Road, Aston Abbotts Aylesbury, HP22 4ND

Director08 November 2000Active
2 Gables Farm Drive, Costock, Loughborough, LE12 6XZ

Director05 November 1997Active
13 Downton Close, Throop, Bournemouth, BH8 0EP

Director06 November 2002Active
4 Rylstone Close, Cox Green, Maidenhead, SL6 3HT

Director-Active
6 Faringdon Close, Sandhurst, GU47 9RU

Director08 November 2000Active
3 Woodhill Court, Woodhill, Send, GU23 7JR

Director08 November 2000Active
Tudor House, Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD

Director30 October 2019Active
48 Park Avenue, Shelley, Huddersfield, HD8 8JG

Director-Active
14a Cardy Road, Newtownards, BT22 2LS

Director06 November 2002Active
Langley House, Church Lane, Barnham, Bognor Regis, PO22 0DG

Director25 July 2000Active
55 Greenways, Hinchley Road, Esher, KT10 0QH

Director10 June 2003Active
Tudor House, Kingsway Business Park, Oldfield Road, Hampton, England, TW12 2HD

Director04 November 1998Active
5 Mayne Close, Launceston, PL15 8XQ

Director23 October 1996Active
5 Mayne Close, Launceston, PL15 8XQ

Director12 October 1994Active
43 Fulshaw Park South, Wilmslow, SK9 1QP

Director25 October 1995Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-02-01Gazette

Gazette filings brought up to date.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Termination secretary company with name termination date.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Officers

Appoint person secretary company with name date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type dormant.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.