UKBizDB.co.uk

DIAMOND FIRE EXTINGUISHERS (BRINDLE & SONS) LIMITED

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

This company is commonly known as Diamond Fire Extinguishers (brindle & Sons) Limited. The company was founded 24 years ago and was given the registration number 03882283. The firm's registered office is in CANNOCK. You can find them at . Hawkins Drive, , Cannock, . This company's SIC code is 84250 - Fire service activities.

Company Information

Name:DIAMOND FIRE EXTINGUISHERS (BRINDLE & SONS) LIMITED
Company Number:03882283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:. Hawkins Drive, Cannock, England, WS11 0XT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Ann Crescent, Cannock, England, WS11 4RD

Secretary05 December 2009Active
106, Forge Close, Churchbridge, Cannock, England, WS11 8LE

Director15 June 2007Active
6, Pinfold Lane, Cheslyn Hay, Walsall, England, WS6 7HP

Director15 June 2007Active
8, North Crescent, Featherstone, Wolverhampton, England, WV10 7AY

Director06 April 2012Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary24 November 1999Active
8 North Crescent, Featherstone, Wolverhampton, WV10 7AY

Secretary09 November 2001Active
8 North Crescent, Featherstone, Wolverhampton, WV10 7AY

Secretary24 November 1999Active
33 Lime Road, Wednesbury, WS10 9NE

Secretary17 January 2000Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director24 November 1999Active
8 North Crescent, Featherstone, Wolverhampton, WV10 7AY

Director24 November 1999Active
8 North Crescent, Featherstone, Wolverhampton, WV10 7AY

Director24 November 1999Active
33 Lime Road, Wednesbury, WS10 9NE

Director17 January 2000Active
33 Lime Road, Wednesbury, WS10 9NE

Director17 January 2000Active

People with Significant Control

Mr Simon Brindle
Notified on:13 April 2021
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:6, Pinfold Lane, Walsall, England, WS6 7HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Stephanie Millington
Notified on:13 April 2021
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:4, Ann Crescent, Cannock, England, WS11 4RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Brindle
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:6, Pinfold Lane, Walsall, England, WS6 7HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Stephanie Millington
Notified on:06 April 2016
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:14, Ann Crescent, Cannock, England, WS11 4RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alex Brindle
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:106, Forge Close, Cannock, England, WS11 8LE
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-20Accounts

Change account reference date company current extended.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Address

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

Download
2017-05-04Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.