This company is commonly known as Fire Protection Coatings Limited. The company was founded 21 years ago and was given the registration number 04485127. The firm's registered office is in COVENTRY. You can find them at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FIRE PROTECTION COATINGS LIMITED |
---|---|---|
Company Number | : | 04485127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom, CV5 6UB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB | Secretary | 01 February 2015 | Active |
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB | Director | 14 July 2002 | Active |
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB | Director | 04 September 2014 | Active |
Victoria House, 44-45 Queens Road, Coventry, CV1 3EH | Secretary | 14 July 2002 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 14 July 2002 | Active |
Fire Protection Technology Limited | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1110 Elliott Court, Coventry Business Park, Coventry, United Kingdom, CV5 6UB |
Nature of control | : |
|
Mrs Yvonne Patricia Atkins | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1110 Elliott Court, Coventry Business Park, Coventry, United Kingdom, CV5 6UB |
Nature of control | : |
|
Mr Clive Anthony Atkins | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1110 Elliott Court, Coventry Business Park, Coventry, United Kingdom, CV5 6UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Officers | Change person secretary company with change date. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-21 | Officers | Change person director company with change date. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-26 | Address | Change registered office address company with date old address new address. | Download |
2016-04-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.