UKBizDB.co.uk

TRADE FIRE SUPPRESSION LIMITED

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

This company is commonly known as Trade Fire Suppression Limited. The company was founded 11 years ago and was given the registration number 08266675. The firm's registered office is in BRIERLEY HILL. You can find them at 5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:TRADE FIRE SUPPRESSION LIMITED
Company Number:08266675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2012
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, England, DY5 1XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, England, LE19 1RP

Director16 January 2024Active
Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, England, LE19 1RP

Director16 January 2024Active
Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, England, LE19 1RP

Director16 January 2024Active
Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, England, LE19 1RP

Director24 October 2012Active
Sovereign House,, 2 Dominus Way, Meridian Business Park, Leicester, England, LE19 1RP

Director24 October 2012Active
12, Johnson Street, Woodcross, Coseley, England, WV14 9RL

Director24 October 2012Active
12, Johnson Street, Woodcross, Coseley, England, WV14 9RL

Director24 October 2012Active

People with Significant Control

Bryland Fire Protection Limited
Notified on:16 January 2024
Status:Active
Country of residence:England
Address:Sovereign House, 2 Dominus Way, Leicester, England, LE19 1RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham Michael Turner
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:5 Hagley Court South, The Waterfront, Brierley Hill, United Kingdom, DY5 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Duncan Wright
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:5 Hagley Court South The Waterfront, Brierley Hill, United Kingdom, DY5 1XE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Capital

Capital variation of rights attached to shares.

Download
2024-01-21Incorporation

Memorandum articles.

Download
2024-01-21Resolution

Resolution.

Download
2024-01-21Capital

Capital name of class of shares.

Download
2024-01-17Address

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

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-17Address

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

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Officers

Change person director company with change date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-11-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.