UKBizDB.co.uk

SOLENT FIRE PROTECTION SERVICES LIMITED

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

This company is commonly known as Solent Fire Protection Services Limited. The company was founded 27 years ago and was given the registration number 03243675. The firm's registered office is in GOSPORT. You can find them at 12 Heritage Business Park, Heritage Way, Gosport, Hampshire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:SOLENT FIRE PROTECTION SERVICES LIMITED
Company Number:03243675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:12 Heritage Business Park, Heritage Way, Gosport, Hampshire, PO12 4BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
In4 Invincible, Daedalus Drive, Lee-On-The-Solent, England, PO13 9FX

Secretary30 September 2021Active
In4 Invincible, Daedalus Drive, Lee-On-The-Solent, England, PO13 9FX

Director30 September 2021Active
In4 Invincible, Daedalus Drive, Lee-On-The-Solent, England, PO13 9FX

Director01 July 2023Active
28, Charlotte Drive, Gosport, England, PO12 4GS

Secretary29 August 1996Active
4 Twyford Business Park, Station Road Twyford, Reading,

Nominee Secretary29 August 1996Active
28, Charlotte Drive, Gosport, England, PO12 4GS

Director29 August 1996Active
4 Twyford Business Park, Station Road, Twyford, Reading, RG10 9TU

Nominee Director29 August 1996Active
2 Grove Road, Lee On The Solent, PO13 9HZ

Director01 October 1996Active

People with Significant Control

Indigo Fire Group Ltd
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:In3 Invincible, Daedalus Park, Lee-On-The-Solent, England, PO13 9FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Patrick Moran
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:12 Heritage Business Park, Gosport, PO12 4BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Simon Tooth
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:12 Heritage Business Park, Gosport, PO12 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Address

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

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Accounts

Change account reference date company previous extended.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Officers

Appoint person secretary company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Termination secretary company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.