UKBizDB.co.uk

FIRE FACILITIES MANAGEMENT LIMITED

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

This company is commonly known as Fire Facilities Management Limited. The company was founded 22 years ago and was given the registration number 04301733. The firm's registered office is in DUNSTABLE. You can find them at 25 Apex Business Centre, , Dunstable, Bedfordshire. This company's SIC code is 84250 - Fire service activities.

Company Information

Name:FIRE FACILITIES MANAGEMENT LIMITED
Company Number:04301733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:25 Apex Business Centre, Dunstable, Bedfordshire, England, LU5 4SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director01 January 2020Active
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director04 July 2022Active
11, First Avenue, Dunstable, Luton, England, LU6 3AJ

Secretary10 October 2009Active
33 High View, Pinner, HA5 3PE

Secretary09 October 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary09 October 2001Active
Meadowcroft Lane, Halifax Road, Ripponden, United Kingdom, HX6 4AJ

Director03 May 2019Active
Meadowcroft Lane,, Halifax Road, Ripponden, Sowerby Bridge, England, HX6 4AJ

Director01 August 2021Active
C/O Fire Facilities Management Ltd, Meadowcroft Lane, Ripponden, Sowerby Bridge, England, HX6 4AJ

Director28 September 2020Active
Meadowcroft Lane, Halifax Road, Ripponden, United Kingdom, HX6 4AJ

Director03 May 2019Active
64 Ridgeway Avenue, Dunstable, LU5 4QW

Director01 February 2002Active
11, First Avenue, Dunstable, Luton, England, LU6 3AJ

Director24 November 2009Active
64, Ridgeway Avenue, Dunstable, LU5 4QW

Director09 October 2001Active
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director25 February 2022Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director09 October 2001Active

People with Significant Control

Vanilla Group Limited
Notified on:03 May 2019
Status:Active
Country of residence:United Kingdom
Address:Meadowcroft Lane, Halifax Road, Ripponden, United Kingdom, HX6 4AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Amanda Jane Reeves
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:11 First Avenue, Dunstable, England, LU6 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Reeves
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:11 First Avenue, Dunstable, England, LU6 3AJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type dormant.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2020-12-18Address

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

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-11-14Address

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

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Resolution

Resolution.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.