This company is commonly known as Olympian Fire Protection Limited. The company was founded 32 years ago and was given the registration number 02613435. The firm's registered office is in CHEADLE. You can find them at 1 Cheadle Court Turves Road, Cheadle Hulme, Cheadle, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | OLYMPIAN FIRE PROTECTION LIMITED |
---|---|---|
Company Number | : | 02613435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1991 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Cheadle Court Turves Road, Cheadle Hulme, Cheadle, England, SK8 6AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Exchange, 5 Bank Street, Bury, United Kingdom, BL9 0DN | Director | 20 June 2019 | Active |
South Court, Sharston Road, Manchester, M22 4SN | Secretary | 22 May 1991 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 22 May 1991 | Active |
12 Lowton Street, Radcliffe, Manchester, M26 4DP | Director | 22 May 1991 | Active |
South Court, Sharston Road, Manchester, M22 4SN | Director | 22 May 1991 | Active |
South Court, Sharston Road, Manchester, M22 4SN | Director | - | Active |
Morrell Group Investments Limited | ||
Notified on | : | 20 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Exchange, 5 Bank Street, Bury, United Kingdom, BL9 0DN |
Nature of control | : |
|
Mr Philip Neville | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Address | : | South Court, Sharston Road, Manchester, M22 4SN |
Nature of control | : |
|
Mr David Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Address | : | South Court, Sharston Road, Manchester, M22 4SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-14 | Officers | Change person director company with change date. | Download |
2023-06-14 | Officers | Change person director company with change date. | Download |
2023-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-17 | Address | Change registered office address company with date old address new address. | Download |
2020-01-17 | Address | Change registered office address company with date old address new address. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Officers | Termination secretary company with name termination date. | Download |
2019-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.