This company is commonly known as Wep Fire Protection Limited. The company was founded 6 years ago and was given the registration number 11242478. The firm's registered office is in CREDITON. You can find them at Creedy Centre, Unit 2, 117 High Street, Crediton, Devon. This company's SIC code is 33190 - Repair of other equipment.
Name | : | WEP FIRE PROTECTION LIMITED |
---|---|---|
Company Number | : | 11242478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Creedy Centre, Unit 2, 117 High Street, Crediton, Devon, United Kingdom, EX17 3LG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Creedy Centre, Unit 2, 117 High Street, Crediton, United Kingdom, EX17 3LG | Director | 08 March 2018 | Active |
Creedy Centre, Unit 2, 117 High Street, Crediton, United Kingdom, EX17 3LG | Secretary | 15 March 2018 | Active |
Creedy Centre, Unit 2, 117 High Street, Crediton, United Kingdom, EX17 3LG | Director | 15 April 2019 | Active |
Creedy Centre, Unit 2, 117 High Street, Crediton, United Kingdom, EX17 3LG | Director | 08 March 2018 | Active |
Creedy Centre, Unit 2, 117 High Street, Crediton, United Kingdom, EX17 3LG | Director | 08 March 2018 | Active |
Mark Holloway | ||
Notified on | : | 24 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Creedy Centre, Unit 2, 117 High Street, Crediton, United Kingdom, EX17 3LG |
Nature of control | : |
|
Mrs Caroline Holloway | ||
Notified on | : | 02 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Creedy Centre, Unit 2, 117 High Street, Crediton, United Kingdom, EX17 3LG |
Nature of control | : |
|
John Smith | ||
Notified on | : | 09 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Creedy Centre, Unit 2, 117 High Street, Crediton, United Kingdom, EX17 3LG |
Nature of control | : |
|
Caroline Stapleton | ||
Notified on | : | 09 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Creedy Centre, Unit 2, 117 High Street, Crediton, United Kingdom, EX17 3LG |
Nature of control | : |
|
Mark Holloway | ||
Notified on | : | 09 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Creedy Centre, Unit 2, 117 High Street, Crediton, United Kingdom, EX17 3LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Officers | Termination secretary company with name termination date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.