UKBizDB.co.uk

DJP FIRE LTD

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

This company is commonly known as Djp Fire Ltd. The company was founded 12 years ago and was given the registration number 07829498. The firm's registered office is in ROCHDALE. You can find them at Unit 1, Chichester Court, Milnrow Road, Rochdale, Lancashire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DJP FIRE LTD
Company Number:07829498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 1, Chichester Court, Milnrow Road, Rochdale, Lancashire, England, OL16 1UG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Swanbridge Industrial Park, Black Croft Road, Witham, United Kingdom, CM8 3YN

Director01 March 2023Active
4 Swanbridge Industrial Park, Black Croft Road, Witham, United Kingdom, CM8 3YN

Director02 September 2022Active
4 Swanbridge Industrial Park, Black Croft Road, Witham, United Kingdom, CM8 3YN

Director02 September 2022Active
4 Swanbridge Industrial Park, Black Croft Road, Witham, United Kingdom, CM8 3YN

Director14 June 2018Active
8, Llys Y Wennol, Off Bryn Gwyn Lane Northop Hall, Nr Mold, United Kingdom, CH7 6JT

Director31 October 2011Active
4 Swanbridge Industrial Park, Black Croft Road, Witham, United Kingdom, CM8 3YN

Director02 September 2022Active
4 Swanbridge Industrial Park, Black Croft Road, Witham, United Kingdom, CM8 3YN

Director31 October 2011Active
4 Swanbridge Industrial Park, Black Croft Road, Witham, United Kingdom, CM8 3YN

Director31 October 2011Active

People with Significant Control

Ea-Rs Group Limited
Notified on:02 September 2022
Status:Active
Country of residence:United Kingdom
Address:4 Swanbridge Industrial Park, Black Croft Road, Witham, United Kingdom, CM8 3YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Dean Hughes
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:4 Swanbridge Industrial Park, Black Croft Road, Witham, United Kingdom, CM8 3YN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Xavier Edwards
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:4 Swanbridge Industrial Park, Black Croft Road, Witham, United Kingdom, CM8 3YN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Gibson
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:4 Swanbridge Industrial Park, Black Croft Road, Witham, United Kingdom, CM8 3YN
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 (5 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
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2023-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-24Resolution

Resolution.

Download
2022-09-24Incorporation

Memorandum articles.

Download
2022-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Accounts

Change account reference date company current shortened.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Address

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

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.