UKBizDB.co.uk

FIRE DEFENCE SERVICING LIMITED

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

This company is commonly known as Fire Defence Servicing Limited. The company was founded 25 years ago and was given the registration number 03629723. The firm's registered office is in SOUTH MOLTON. You can find them at Crown Yealm House, Pathfields Business Park, South Molton, Devon. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FIRE DEFENCE SERVICING LIMITED
Company Number:03629723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1998
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Crown Yealm House, Pathfields Business Park, South Molton, Devon, EX36 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown Bray House, Bucknell Way, Pathfields Business Park, South Molton, United Kingdom, EX36 3LH

Secretary11 July 2011Active
Crown Bray House, Bucknell Way, Pathfields Business Park, South Molton, United Kingdom, EX36 3LH

Director10 September 1998Active
Crown Bray House, Bucknell Way, Pathfields Business Park, South Molton, United Kingdom, EX36 3LH

Director11 August 2006Active
Crown Bray House, Bucknell Way, Pathfields Business Park, South Molton, United Kingdom, EX36 3LH

Director10 September 1998Active
8-10 Half Moon Court, London, EC1A 7HE

Nominee Secretary10 September 1998Active
Westacott Farm, Ash Mill, South Molton, United Kingdom, EX36 4QY

Secretary10 September 1998Active
8-10 Half Moon Court, London, EC1A 7HE

Nominee Director10 September 1998Active

People with Significant Control

Fire Defence Holdings Ltd
Notified on:24 March 2023
Status:Active
Country of residence:United Kingdom
Address:Crown Bray House, Bucknell Way, South Molton, United Kingdom, EX36 3LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John William Johns
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:Crown Bray House, Bucknell Way, South Molton, United Kingdom, EX36 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keiran William Douglas Johns
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:Crown Bray House, Bucknell Way, South Molton, United Kingdom, EX36 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Mary Johns
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:Crown Bray House, Bucknell Way, South Molton, United Kingdom, EX36 3LH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Change account reference date company previous extended.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Persons with significant control

Notification of a person with significant control.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Officers

Change person secretary company with change date.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-29Address

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

Download
2022-06-21Mortgage

Mortgage charge part release with charge number.

Download
2022-06-21Mortgage

Mortgage charge part release with charge number.

Download
2022-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.