UKBizDB.co.uk

POLICE FIREARMS OFFICERS ASSOCIATION LTD

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

This company is commonly known as Police Firearms Officers Association Ltd. The company was founded 13 years ago and was given the registration number 07295737. The firm's registered office is in HUNTINGDON. You can find them at St. George's House, George Street, Huntingdon, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POLICE FIREARMS OFFICERS ASSOCIATION LTD
Company Number:07295737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St. George's House, George Street, Huntingdon, Cambridgeshire, PE29 3GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Station House, 15 Station Road, St. Ives, England, PE27 5BH

Director18 January 2022Active
The Station House, 15 Station Road, St. Ives, England, PE27 5BH

Director18 January 2022Active
The Station House, 15 Station Road, St. Ives, England, PE27 5BH

Director09 February 2015Active
The Station House, 15 Station Road, St. Ives, England, PE27 5BH

Director18 January 2022Active
The Station House, 15 Station Road, St. Ives, England, PE27 5BH

Director01 October 2015Active
St. George's House, 14 George Street, Huntingdon, England, PE29 3GH

Director09 February 2015Active
34, Plovers Mead, Wyatts Green, Brentwood, England, CM15 0PS

Director25 June 2010Active
Chatteris Police Station, 18 East Park Street, Chatteris, England, PE16 6LD

Director20 November 2017Active
Chatteris Police Station, 18 East Park Street, Chatteris, England, PE16 6LD

Director20 November 2017Active
Chatteris Police Station, 18 East Park Street, Chatteris, England, PE16 6LD

Director27 July 2018Active
Midwood, Benenden Road, Biddenden, Ashford, England, TN27 8BY

Director25 June 2010Active
St. George's House, 14 George Street, Huntingdon, England, PE29 3GH

Director01 November 2014Active
Chatteris Police Station, East Park Street, Chatteris, PE16 6LD

Director25 June 2010Active

People with Significant Control

Mr James Andrews Roger
Notified on:25 March 2018
Status:Active
Date of birth:July 1969
Nationality:Scottish
Country of residence:England
Address:St. George's House, 14 George Street, Huntingdon, England, PE29 3GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Keen
Notified on:25 March 2018
Status:Active
Date of birth:February 1969
Nationality:English
Country of residence:England
Address:The Station House, 15 Station Road, St. Ives, England, PE27 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Hartshorn
Notified on:25 March 2018
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:The Station House, 15 Station Road, St. Ives, England, PE27 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Cable
Notified on:25 March 2018
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:The Station House, 15 Station Road, St. Ives, England, PE27 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Andrews Roger
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:Scottish
Country of residence:England
Address:St. George's House, 14 George Street, Huntingdon, England, PE29 3GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Keen
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:English
Country of residence:England
Address:St. George's House, 14 George Street, Huntingdon, England, PE29 3GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Hartshorn
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:St. George's House, 14 George Street, Huntingdon, England, PE29 3GH
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 (6 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
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Address

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

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.