UKBizDB.co.uk

PROTECT FOG CANNON LTD

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

This company is commonly known as Protect Fog Cannon Ltd. The company was founded 9 years ago and was given the registration number 09214439. The firm's registered office is in BELPER. You can find them at 6, Heritage Business Centre, Derby Road, Belper, Derbyshire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:PROTECT FOG CANNON LTD
Company Number:09214439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:6, Heritage Business Centre, Derby Road, Belper, Derbyshire, England, DE56 1SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW

Director04 March 2020Active
6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW

Director01 November 2019Active
Vibe, Vej 24, Dk-8240 Risskov, Denmark,

Director11 September 2014Active
6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW

Director22 May 2019Active
4 Cross Street, Beeston, Nottingham, United Kingdom, NG9 2NX

Director01 November 2014Active

People with Significant Control

Protect A/S
Notified on:11 September 2020
Status:Active
Country of residence:Denmark
Address:Centervej 5, Hasselager, Viby J, Denmark, DK-8260
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jakob Wulff Moeskjaer
Notified on:28 November 2019
Status:Active
Date of birth:July 1976
Nationality:Danish
Country of residence:England
Address:6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW
Nature of control:
  • Significant influence or control
Mr Torben Nielsen
Notified on:22 May 2019
Status:Active
Date of birth:January 1969
Nationality:Danish
Country of residence:England
Address:6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW
Nature of control:
  • Significant influence or control
Mr Poul Dalsgaard Nielsen
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:Danish
Country of residence:England
Address:6, Heritage Business Centre, Derby Road, Belper, England, DE56 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Edward Robinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:4 Cross Street, Beeston, Nottingham, NG9 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-26Dissolution

Dissolution application strike off company.

Download
2024-02-09Accounts

Change account reference date company previous shortened.

Download
2024-01-02Gazette

Gazette filings brought up to date.

Download
2023-12-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-01Accounts

Accounts with accounts type small.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Accounts

Accounts with accounts type small.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.