UKBizDB.co.uk

D B MCLARNON FIRE PROTECTION AGENCY LTD

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

This company is commonly known as D B Mclarnon Fire Protection Agency Ltd. The company was founded 9 years ago and was given the registration number NI630113. The firm's registered office is in BELFAST. You can find them at Unit 44 Work West Industrial Estate, 301 Glen Road, Belfast, Antrim. This company's SIC code is 84250 - Fire service activities.

Company Information

Name:D B MCLARNON FIRE PROTECTION AGENCY LTD
Company Number:NI630113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2015
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:Unit 44 Work West Industrial Estate, 301 Glen Road, Belfast, Antrim, BT11 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director30 November 2023Active
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director30 November 2023Active
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director30 November 2023Active
Unit 44, Work West Industrial Estate, 301 Glen Road, Belfast, BT11 8BU

Director19 March 2015Active
Unit 44, Work West Industrial Estate, 301 Glen Road, Belfast, BT11 8BU

Director19 March 2015Active
Unit 44, Work West Industrial Estate, 301 Glen Road, Belfast, BT11 8BU

Director19 March 2015Active
Unit 44, Work West Industrial Estate, 301 Glen Road, Belfast, BT11 8BU

Director01 April 2019Active

People with Significant Control

Churches Fire Security Ltd.
Notified on:30 November 2023
Status:Active
Country of residence:England
Address:Fire House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brendan Mclarnon
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:Irish
Address:Unit 44, Work West Industrial Estate, Belfast, BT11 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dermot Mclarnon
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:Irish
Address:Unit 44, Work West Industrial Estate, Belfast, BT11 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Damian Mclarnon
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:Irish
Address:Unit 44, Work West Industrial Estate, Belfast, BT11 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Persons with significant control

Notification of a person with significant control.

Download
2023-12-27Persons with significant control

Cessation of a person with significant control.

Download
2023-12-27Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Capital

Capital allotment shares.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.