M&P FIRE PROTECTION LTD
Status | ACTIVE |
Company No. | 07296784 |
Category | Private Limited Company |
Incorporated | 28 Jun 2010 |
Age | 13 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
M&P FIRE PROTECTION LTD is an active private limited company with number 07296784. It was incorporated 13 years, 11 months, 6 days ago, on 28 June 2010. The company address is 13 Flemming Court 13 Flemming Court, Castleford, WF10 5HW, West Yorkshire, England.
Company Fillings
Change account reference date company current extended
Date: 04 Aug 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
New date: 2023-09-30
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Jun 2023
Action Date: 02 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-02
Documents
Legacy
Date: 16 Jun 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 02/04/22
Documents
Legacy
Date: 16 Jun 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 02/04/22
Documents
Legacy
Date: 16 Jun 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 02/04/22
Documents
Legacy
Date: 05 Jun 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 02/04/22
Documents
Legacy
Date: 05 Jun 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 02/04/22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Sep 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 07 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Legacy
Date: 30 Aug 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 30 Aug 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2021
Action Date: 26 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-10-26
Charge number: 072967840007
Documents
Mortgage satisfy charge full
Date: 27 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072967840006
Documents
Mortgage satisfy charge full
Date: 27 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072967840004
Documents
Mortgage satisfy charge full
Date: 27 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072967840005
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 06 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 06 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 06 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 06 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Oct 2020
Action Date: 23 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-23
Charge number: 072967840006
Documents
Change person director company with change date
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-06
Officer name: Mr Michael Leonard Thackray
Documents
Change person director company with change date
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Simon Atkins
Change date: 2020-08-06
Documents
Change person director company with change date
Date: 04 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-03
Officer name: Mr Michael Leonard Thackray
Documents
Change person director company with change date
Date: 04 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-03
Officer name: Mr Paul Simon Atkins
Documents
Change account reference date company current extended
Date: 28 Jul 2020
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Notification of a person with significant control
Date: 02 Jul 2020
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-07-04
Psc name: Ptsg Electrical Services Ltd
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2019
Action Date: 13 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-11-13
Charge number: 072967840005
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Oct 2019
Action Date: 09 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-09
Charge number: 072967840004
Documents
Termination director company with name termination date
Date: 16 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Ann Bedford
Termination date: 2019-10-10
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 30 Sep 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 30 Sep 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 30 Sep 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Mortgage satisfy charge full
Date: 17 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072967840002
Documents
Mortgage satisfy charge full
Date: 17 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072967840003
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Resolution
Date: 04 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2019
Action Date: 22 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072967840003
Charge creation date: 2019-03-22
Documents
Appoint person secretary company with name date
Date: 31 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-10-29
Officer name: Mr Adam John Coates
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Sep 2018
Action Date: 30 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-30
Charge number: 072967840002
Documents
Change account reference date company current shortened
Date: 18 Jul 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Notification of a person with significant control
Date: 06 Jul 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-07-04
Psc name: Ptsg Electrical Services Limited
Documents
Cessation of a person with significant control
Date: 06 Jul 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Leonard Thackray
Cessation date: 2018-07-04
Documents
Cessation of a person with significant control
Date: 06 Jul 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-04
Psc name: Paul Simon Atkins
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-06
New address: 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW
Old address: Milwood House 36B Albion Place Maidstone Kent ME14 5DZ England
Documents
Appoint person director company with name date
Date: 06 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam John Coates
Appointment date: 2018-07-04
Documents
Appoint person director company with name date
Date: 06 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-04
Officer name: Mr Paul William Teasdale
Documents
Appoint person director company with name date
Date: 06 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-04
Officer name: Ms Sally Ann Bedford
Documents
Mortgage satisfy charge full
Date: 03 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 30 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Leonard Thackray
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Simon Atkins
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Address
Type: AD01
Old address: C/O a4G Llp Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR
Change date: 2016-12-23
New address: Milwood House 36B Albion Place Maidstone Kent ME14 5DZ
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Change registered office address company with date old address
Date: 17 May 2011
Action Date: 17 May 2011
Category: Address
Type: AD01
Old address: Star House 95 High Road Benfleet Essex SS7 5LN United Kingdom
Change date: 2011-05-17
Documents
Change person director company with change date
Date: 17 May 2011
Action Date: 19 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-19
Officer name: Mr Michael Leonard Thackray
Documents
Change person director company with change date
Date: 17 May 2011
Action Date: 19 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Simon Atkins
Change date: 2011-04-19
Documents
Change account reference date company previous shortened
Date: 21 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-03-31
Documents
Legacy
Date: 02 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Leonard Thackaray
Change date: 2010-08-13
Documents
Some Companies
10 ST HELENS ROAD,SWANSEA,SA1 4AW
Number: | 04622309 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
AUDAX UNITED KINGDOM LONG DISTANCE CYCLISTS` ASSOCIATION
UNIT 6 WHITELANDS,HATFIELD PEVEREL,CM3 2AG
Number: | 05920055 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11451678 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,WEMBLEY,HA9 7NA
Number: | 06908699 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 4 CASTLE COURT 2,DUDLEY,DY1 4RH
Number: | 10693432 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,HERTFORD,SG13 7AP
Number: | 11159934 |
Status: | ACTIVE |
Category: | Private Limited Company |