UKBizDB.co.uk

ISLAND FIRE PROTECTION LIMITED

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

This company is commonly known as Island Fire Protection Limited. The company was founded 33 years ago and was given the registration number 02594715. The firm's registered office is in LONDON. You can find them at Marlowe Plc, 20, Grosvenor Place, London, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:ISLAND FIRE PROTECTION LIMITED
Company Number:02594715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Marlowe Plc, 20, Grosvenor Place, London, England, SW1X 7HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Grosvenor Place, London, England, SW1X 7HN

Secretary01 August 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Director05 October 2021Active
20, Grosvenor Place, London, England, SW1X 7HN

Director23 April 2018Active
Lowry House, 5 Ohio Avenue, Salford, England, M50 2GT

Director01 July 2020Active
Marlowe Plc, 20, Grosvenor Place, London, England, SW1X 7HN

Secretary16 July 2018Active
29 Edstone Close, Dorridge, Solihull, B93 8DP

Secretary25 March 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 March 1991Active
Marlowe Plc, 20, Grosvenor Place, London, England, SW1X 7HN

Director16 July 2018Active
Unit 27, The Gateway, Airport Cargo Centre, United Kingdom, B26 3QD

Director25 March 1991Active
Unit 27, The Gateway, Airport Cargo Centre, United Kingdom, B26 3QD

Director25 March 1991Active
Marlowe Plc, 20, Grosvenor Place, London, England, SW1X 7HN

Director23 April 2018Active

People with Significant Control

Marlowe Fire & Security Group Limited
Notified on:28 June 2023
Status:Active
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marlowe 2016 Limited
Notified on:23 April 2018
Status:Active
Country of residence:England
Address:Marlowe Plc, 20, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Arnold Kingsley
Notified on:20 March 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Marlowe Plc, 20, Grosvenor Place, London, England, SW1X 7HN
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-19Accounts

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-09-21Officers

Change person secretary company with change date.

Download
2023-09-21Address

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

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-08-25Officers

Appoint person secretary company with name date.

Download
2023-08-21Persons with significant control

Change to a person with significant control.

Download
2023-08-21Officers

Secretaries register information on withdrawal from the public register.

Download
2023-08-21Officers

Withdrawal of the secretaries register information from the public register.

Download
2023-08-21Officers

Withdrawal of the directors residential address register information from the public register.

Download
2023-08-21Officers

Directors register information on withdrawal from the public register.

Download
2023-08-21Officers

Withdrawal of the directors register information from the public register.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-09Accounts

Legacy.

Download
2022-12-09Other

Legacy.

Download
2022-12-09Other

Legacy.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.