Warning: file_put_contents(c/714bb77d9419b2128e1b8b409a12db12.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Peb Fire Protection Design Services Limited, IP6 0NL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PEB FIRE PROTECTION DESIGN SERVICES LIMITED

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

This company is commonly known as Peb Fire Protection Design Services Limited. The company was founded 12 years ago and was given the registration number 07867003. The firm's registered office is in IPSWICH. You can find them at Unit 81 Centaur Court, Claydon Business Park Gt. Blakenham, Ipswich, Suffolk. This company's SIC code is 84240 - Public order and safety activities.

Company Information

Name:PEB FIRE PROTECTION DESIGN SERVICES LIMITED
Company Number:07867003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 84240 - Public order and safety activities

Office Address & Contact

Registered Address:Unit 81 Centaur Court, Claydon Business Park Gt. Blakenham, Ipswich, Suffolk, IP6 0NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 81, Centaur Court, Claydon Business Park Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director01 December 2011Active
Unit 81, Centaur Court, Claydon Business Park Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director01 December 2011Active
Unit 81, Centaur Court, Claydon Business Park Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director01 December 2011Active
Mill House, The Street, Market Weston, Diss, England, IP22 2PE

Director31 December 2015Active

People with Significant Control

Mr Paul Bambridge
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:Mill House, The Street, Diss, England, IP22 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Bambridge
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Address:37, Mill Road, Norwich, NR9 3NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sharon Bambridge
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:Mill House, The Street, Diss, England, IP22 2PE
Nature of control:
  • Right to appoint and remove directors
Mrs Melanie Bambridge
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:37, Mill Road, Norwich, NR9 3NX
Nature of control:
  • 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
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Officers

Appoint person director company with name date.

Download
2016-03-18Capital

Capital allotment shares.

Download
2016-03-18Capital

Capital allotment shares.

Download
2016-03-18Capital

Capital allotment shares.

Download
2016-03-18Capital

Capital allotment shares.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Accounts

Accounts with accounts type total exemption small.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.