This company is commonly known as East Lindsey Fire Protection Services Limited. The company was founded 18 years ago and was given the registration number 05576001. The firm's registered office is in ALFORD. You can find them at Unit 1 Greenways Louth Road, Gayton Le Marsh, Alford, . This company's SIC code is 84250 - Fire service activities.
Name | : | EAST LINDSEY FIRE PROTECTION SERVICES LIMITED |
---|---|---|
Company Number | : | 05576001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Greenways Louth Road, Gayton Le Marsh, Alford, England, LN13 0NH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Greenways, Louth Road, Gayton Le Marsh, Alford, England, LN13 0NH | Secretary | 27 September 2005 | Active |
Unit 1 Greenways, Louth Road, Gayton Le Marsh, Alford, England, LN13 0NH | Director | 27 September 2005 | Active |
15a, Kidgate Road, Louth, United Kingdom, LN11 9EZ | Director | 27 September 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 27 September 2005 | Active |
123 High Holme Road, Louth, LN11 0HD | Director | 27 September 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 27 September 2005 | Active |
Mr George Edwin Fell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1930 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Greenways, Louth Road, Alford, England, LN13 0NH |
Nature of control | : |
|
Mr Jason Mark Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Greenways, Louth Road, Alford, England, LN13 0NH |
Nature of control | : |
|
Mr Mark Alan Chapman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Greenways, Louth Road, Alford, England, LN13 0NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-04 | Gazette | Gazette filings brought up to date. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Address | Change registered office address company with date old address new address. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-08 | Officers | Change person secretary company with change date. | Download |
2016-11-07 | Confirmation statement | Confirmation statement. | Download |
2016-11-07 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.