UKBizDB.co.uk

EAST LINDSEY FIRE PROTECTION SERVICES LIMITED

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

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.

Company Information

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:
  • 84250 - Fire service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Greenways, Louth Road, Gayton Le Marsh, Alford, England, LN13 0NH

Secretary27 September 2005Active
Unit 1 Greenways, Louth Road, Gayton Le Marsh, Alford, England, LN13 0NH

Director27 September 2005Active
15a, Kidgate Road, Louth, United Kingdom, LN11 9EZ

Director27 September 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary27 September 2005Active
123 High Holme Road, Louth, LN11 0HD

Director27 September 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director27 September 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-05Officers

Change person director company with change date.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-04Gazette

Gazette filings brought up to date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Address

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

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Officers

Change person secretary company with change date.

Download
2016-11-07Confirmation statement

Confirmation statement.

Download
2016-11-07Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.