UKBizDB.co.uk

CITY FIRE PROTECTION & MAINTENANCE SERVICES LLP

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

This company is commonly known as City Fire Protection & Maintenance Services Llp. The company was founded 17 years ago and was given the registration number OC326682. The firm's registered office is in CROYDON. You can find them at Trenton House, 59a Imperial Way, Croydon, . This company's SIC code is None Supplied.

Company Information

Name:CITY FIRE PROTECTION & MAINTENANCE SERVICES LLP
Company Number:OC326682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Trenton House, 59a Imperial Way, Croydon, England, CR0 4RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, 2 Jubilee Way, Elland, England, HX5 9DY

Corporate Llp Designated Member18 September 2018Active
Premier House, 2 Jubilee Way, Elland, England, HX5 9DY

Corporate Llp Designated Member18 September 2018Active
172a Selsdon Road, South Croydon, United Kingdom, CR2 6PJ

Llp Designated Member13 March 2007Active
172a Selsdon Road, South Croydon, United Kingdom, CR2 6PJ

Llp Designated Member13 March 2007Active

People with Significant Control

Fire Protection Holdings Limited
Notified on:18 September 2018
Status:Active
Country of residence:England
Address:Premier House, 2 Jubilee Way, Elland, England, HX5 9DY
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Ls Uk Fire Group Ltd
Notified on:18 September 2018
Status:Active
Country of residence:England
Address:Premier House, 2 Jubilee Way, Elland, England, HX5 9DY
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
  • Right to appoint and remove members as trust limited liability partnership
Mr Alan Kent
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:17 Harpswood Close, Netherne, Coulsdon, United Kingdom, CR5 1PR
Nature of control:
  • Significant influence or control limited liability partnership
Mr Stephen Michael Burchell
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Holly Lodge, Station Road, Woldingham, United Kingdom, CR3 7DD
Nature of control:
  • Significant influence or control limited liability partnership

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-01-10Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Other

Legacy.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-07-02Accounts

Change account reference date limited liability partnership current extended.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Officers

Change corporate member limited liability partnership with name change date.

Download
2019-02-06Accounts

Change account reference date limited liability partnership previous shortened.

Download
2018-10-10Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-10-10Officers

Termination member limited liability partnership with name termination date.

Download
2018-10-10Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-10-10Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.