UKBizDB.co.uk

COUNTY FIRE PROTECTION LIMITED

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

This company is commonly known as County Fire Protection Limited. The company was founded 24 years ago and was given the registration number 03790109. The firm's registered office is in CANTERBURY. You can find them at 37 St. Margarets Street, , Canterbury, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:COUNTY FIRE PROTECTION LIMITED
Company Number:03790109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:37 St. Margarets Street, Canterbury, Kent, England, CT1 2TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, St. Margarets Street, Canterbury, England, CT1 2TU

Director18 April 2016Active
37, St. Margarets Street, Canterbury, England, CT1 2TU

Director03 July 2014Active
37, St. Margarets Street, Canterbury, England, CT1 2TU

Director10 June 1999Active
7 Cross At Hand Cottages, Maidstone Road, Staplehurst, Tonbridge, TN12 0RJ

Secretary10 June 1999Active
4 Aldington Road, Bearsted, Maidstone, ME14 4AN

Secretary17 June 1999Active
17 Hart Street, Maidstone, ME16 8RA

Director03 July 2014Active
4 Aldington Road, Bearsted, Maidstone, ME14 4AN

Director10 June 1999Active

People with Significant Control

Mr Philip George Crow
Notified on:01 July 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:37, St. Margarets Street, Canterbury, England, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip John Bentley
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:37 St. Margarets Street, Canterbury, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-06-20Persons with significant control

Change to a person with significant control.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Address

Change registered office address company with date old address new address.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-04-28Address

Change registered office address company with date old address new address.

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.