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.
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 | : |
|
Registered Address | : | Suite 3 Middlesex House, Rutherford Close, Stevenage, England, SG1 2EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3 Middlesex House, Rutherford Close, Stevenage, England, SG1 2EF | Director | 01 February 2014 | Active |
37 Kixley Lane, Knowle, B93 0JE | Secretary | 25 January 2006 | Active |
193 Sapley Road, Hartford, Huntingdon, England, PE29 1YT | Director | 03 August 2017 | Active |
11 Portland Road, Edgbaston, Birmingham, England, B16 9HN | Director | 25 January 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-18 | Insolvency | Liquidation compulsory completion. | Download |
2022-02-03 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-01-14 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2021-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-28 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2020-05-27 | Officers | Change person director company with change date. | Download |
2020-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-22 | Officers | Change person director company with change date. | Download |
2020-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Officers | Change person director company with change date. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Address | Change registered office address company with date old address new address. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-14 | Address | Change registered office address company with date old address new address. | Download |
2018-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.