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..
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 | : |
|
Registered Address | : | Crown Yealm House, Pathfields Business Park, South Molton, Devon, EX36 3LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crown Bray House, Bucknell Way, Pathfields Business Park, South Molton, United Kingdom, EX36 3LH | Secretary | 11 July 2011 | Active |
Crown Bray House, Bucknell Way, Pathfields Business Park, South Molton, United Kingdom, EX36 3LH | Director | 10 September 1998 | Active |
Crown Bray House, Bucknell Way, Pathfields Business Park, South Molton, United Kingdom, EX36 3LH | Director | 11 August 2006 | Active |
Crown Bray House, Bucknell Way, Pathfields Business Park, South Molton, United Kingdom, EX36 3LH | Director | 10 September 1998 | Active |
8-10 Half Moon Court, London, EC1A 7HE | Nominee Secretary | 10 September 1998 | Active |
Westacott Farm, Ash Mill, South Molton, United Kingdom, EX36 4QY | Secretary | 10 September 1998 | Active |
8-10 Half Moon Court, London, EC1A 7HE | Nominee Director | 10 September 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Change account reference date company previous extended. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Officers | Change person secretary company with change date. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-29 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-06-21 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.