UKBizDB.co.uk

FIRESHIELD FIRE PROTECTION LIMITED

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

This company is commonly known as Fireshield Fire Protection Limited. The company was founded 26 years ago and was given the registration number 03558344. The firm's registered office is in RADSTOCK. You can find them at Unit 29 Fourth Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, . This company's SIC code is 84240 - Public order and safety activities.

Company Information

Name:FIRESHIELD FIRE PROTECTION LIMITED
Company Number:03558344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84240 - Public order and safety activities

Office Address & Contact

Registered Address:Unit 29 Fourth Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, England, BA3 4XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millfields, Dallimore Lane, Nunney, Frome, England, BA11 4NA

Director01 July 1999Active
1 Pen Hill Close, Haybridge, Wells, United Kingdom, BA5 1GT

Director01 February 2013Active
1, Wellowbrook Meadow, Midsomer Norton, Radstock, England, BA3 2BQ

Director01 February 2013Active
99 Radstock Road, Midsomer Norton, Somerset, BA3 2AU

Secretary06 May 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary06 May 1998Active
Echo Bank, Sandels Way, Beaconsfield, HP9 2AB

Director01 January 2003Active
15 Somerleaze Close, Wells, BA5 1UD

Director30 August 2001Active
99 Radstock Road, Midsomer Norton, Somerset, BA3 2AU

Director06 May 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director06 May 1998Active

People with Significant Control

Mr Michael Paul Fawcett
Notified on:06 May 2017
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Millfields, Dallimore Lane, Frome, England, BA11 4NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Officers

Change person director company with change date.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type micro entity.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Accounts

Accounts with accounts type micro entity.

Download
2017-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Accounts

Accounts with accounts type micro entity.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-10Address

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

Download
2016-05-10Officers

Change person director company with change date.

Download
2015-09-14Officers

Change person director company with change date.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2014-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.