UKBizDB.co.uk

DUNBAR WALLACE FIRE PROTECTION LTD

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

This company is commonly known as Dunbar Wallace Fire Protection Ltd. The company was founded 18 years ago and was given the registration number 05687192. The firm's registered office is in STEVENAGE. You can find them at Suite 3 Middlesex House, Rutherford Close, Stevenage, . This company's SIC code is 84250 - Fire service activities.

Company Information

Name:DUNBAR WALLACE FIRE PROTECTION LTD
Company Number:05687192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2006
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:Suite 3 Middlesex House, Rutherford Close, Stevenage, England, SG1 2EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Middlesex House, Rutherford Close, Stevenage, England, SG1 2EF

Director01 February 2014Active
37 Kixley Lane, Knowle, B93 0JE

Secretary25 January 2006Active
193 Sapley Road, Hartford, Huntingdon, England, PE29 1YT

Director03 August 2017Active
11 Portland Road, Edgbaston, Birmingham, England, B16 9HN

Director25 January 2006Active

People with Significant Control

Dunbar Wallace Fire Protection Holdings Limited
Notified on:19 December 2018
Status:Active
Country of residence:England
Address:Suite 3 Middlesex House, Rutherford Close, Stevenage, England, SG1 2EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Daniel Robert George Wallace
Notified on:02 November 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Suite 3 Middlesex House, Rutherford Close, Stevenage, England, SG1 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Richard Coomber
Notified on:03 August 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Suite 3 Middlesex House, Rutherford Close, Stevenage, England, SG1 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Danny Wallace
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:21 The Hedgerow, Stevenage, England, SG2 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Dunbar
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:11 Portland Road, Edgbaston, Birmingham, England, B16 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Dennis Dunbar
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:11 Portland Road, Edgbaston, Birmingham, England, B16 9HN
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 (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
2023-01-18Gazette

Gazette dissolved liquidation.

Download
2022-10-18Insolvency

Liquidation compulsory completion.

Download
2022-02-03Insolvency

Liquidation compulsory winding up order.

Download
2022-01-14Insolvency

Liquidation voluntary arrangement completion.

Download
2021-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-28Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-05-22Officers

Change person director company with change date.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Change person director company with change date.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-03-21Address

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

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Address

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

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.