UKBizDB.co.uk

OLYMPIAN FIRE PROTECTION LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Exchange, 5 Bank Street, Bury, United Kingdom, BL9 0DN

Director20 June 2019Active
South Court, Sharston Road, Manchester, M22 4SN

Secretary22 May 1991Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary22 May 1991Active
12 Lowton Street, Radcliffe, Manchester, M26 4DP

Director22 May 1991Active
South Court, Sharston Road, Manchester, M22 4SN

Director22 May 1991Active
South Court, Sharston Road, Manchester, M22 4SN

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Change account reference date company previous shortened.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Address

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

Download
2020-01-17Address

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

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Termination secretary company with name termination date.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.