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.
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 | : |
|
Registered Address | : | 12 Heritage Business Park, Heritage Way, Gosport, Hampshire, PO12 4BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
In4 Invincible, Daedalus Drive, Lee-On-The-Solent, England, PO13 9FX | Secretary | 30 September 2021 | Active |
In4 Invincible, Daedalus Drive, Lee-On-The-Solent, England, PO13 9FX | Director | 30 September 2021 | Active |
In4 Invincible, Daedalus Drive, Lee-On-The-Solent, England, PO13 9FX | Director | 01 July 2023 | Active |
28, Charlotte Drive, Gosport, England, PO12 4GS | Secretary | 29 August 1996 | Active |
4 Twyford Business Park, Station Road Twyford, Reading, | Nominee Secretary | 29 August 1996 | Active |
28, Charlotte Drive, Gosport, England, PO12 4GS | Director | 29 August 1996 | Active |
4 Twyford Business Park, Station Road, Twyford, Reading, RG10 9TU | Nominee Director | 29 August 1996 | Active |
2 Grove Road, Lee On The Solent, PO13 9HZ | Director | 01 October 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Accounts | Change account reference date company previous extended. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Officers | Appoint person secretary company with name date. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Officers | Termination secretary company with name termination date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.