UKBizDB.co.uk

WEP FIRE PROTECTION LIMITED

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

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.

Company Information

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:
  • 33190 - Repair of other equipment
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Creedy Centre, Unit 2, 117 High Street, Crediton, United Kingdom, EX17 3LG

Director08 March 2018Active
Creedy Centre, Unit 2, 117 High Street, Crediton, United Kingdom, EX17 3LG

Secretary15 March 2018Active
Creedy Centre, Unit 2, 117 High Street, Crediton, United Kingdom, EX17 3LG

Director15 April 2019Active
Creedy Centre, Unit 2, 117 High Street, Crediton, United Kingdom, EX17 3LG

Director08 March 2018Active
Creedy Centre, Unit 2, 117 High Street, Crediton, United Kingdom, EX17 3LG

Director08 March 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-25Officers

Termination secretary company with name termination date.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.