UKBizDB.co.uk

WESTCOUNTRY FIRE PROTECTION LIMITED

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

This company is commonly known as Westcountry Fire Protection Limited. The company was founded 19 years ago and was given the registration number 05336858. The firm's registered office is in TORQUAY. You can find them at 300/302 Union Street, , Torquay, Devon. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:WESTCOUNTRY FIRE PROTECTION LIMITED
Company Number:05336858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:300/302 Union Street, Torquay, Devon, England, TQ2 5QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
365, Babbacombe Road, Torquay, England, TQ1 3TB

Director19 January 2005Active
36, Haglane Copse, Pennington, Lymington, England, SO41 8DR

Director01 April 2016Active
192 Sherwell Valley Road, Torquay, TQ2 6ET

Secretary19 January 2005Active
192 Sherwell Valley Road, Torquay, TQ2 6ET

Director19 January 2005Active

People with Significant Control

Mr Christopher Stuart Snell
Notified on:30 June 2020
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:300/302, Union Street, Torquay, England, TQ2 5QZ
Nature of control:
  • Significant influence or control
Central Southern Security Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22/23, Station Street, Lymington, England, SO41 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Stuart Snell
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:St Mary's Building, 9 Barton Road, Torquay, TQ1 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard John Rendle
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:300/302, Union Street, Torquay, England, TQ2 5QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

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
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Address

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

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.