UKBizDB.co.uk

FIRE PROTECTION SUPPLIES LIMITED

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

This company is commonly known as Fire Protection Supplies Limited. The company was founded 20 years ago and was given the registration number 04815141. The firm's registered office is in BEVERLEY. You can find them at Unit 11 Enterprise Park, Beck View Road, Beverley, Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIRE PROTECTION SUPPLIES LIMITED
Company Number:04815141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 11 Enterprise Park, Beck View Road, Beverley, Yorkshire, HU17 0JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4-6 Swabys Yard, Walkergate, Beverley, HU17 9BZ

Corporate Secretary30 June 2003Active
Unit 11 Enterprise Park, Beck View Road, Beverley, England, HU17 0JT

Director01 August 2006Active
Unit 11 Enterprise Park, Beck View Road, Beverley, England, HU17 0JT

Director14 September 2007Active
Unit 11 Enterprise Park, Beck View Road, Beverley, England, HU17 0JT

Director31 December 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary30 June 2003Active
34 Church Road, Molescroft, Beverley, HU17 7EN

Director30 June 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director30 June 2003Active

People with Significant Control

Mr Trevor Paul Campbell
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Unit 11 Enterprise Park, Beck View Road, Beverley, England, HU17 0JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Benjamin Toby Wright
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Unit 11 Enterprise Park, Beck View Road, Beverley, England, HU17 0JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Patrick Walker
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:English
Country of residence:England
Address:Unit 11 Enterprise Park, Beck View Road, Beverley, England, HU17 0JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type total exemption full.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2015-11-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.