FIREPRO (UK) LTD

Gound Floor, Egerton House Gound Floor, Egerton House, Weybridge, KT13 8AL, England
StatusACTIVE
Company No.07510376
CategoryPrivate Limited Company
Incorporated31 Jan 2011
Age13 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

FIREPRO (UK) LTD is an active private limited company with number 07510376. It was incorporated 13 years, 4 months, 3 days ago, on 31 January 2011. The company address is Gound Floor, Egerton House Gound Floor, Egerton House, Weybridge, KT13 8AL, England.



Company Fillings

Confirmation statement with updates

Date: 02 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Atlas Safety Group Limited

Change date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jacqueline Anne Duffell

Change date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Anne Duffell

Change date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-31

Officer name: Jacqueline Anne Duffell

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-31

Officer name: Mr Anthony Richard Hanley

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-02

Officer name: Jacqueline Anne Duffell

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Richard Hanley

Change date: 2021-02-02

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Anthony Richard Hanley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

New address: Gound Floor, Egerton House Baker Street Weybridge KT13 8AL

Old address: 54 st Albans Road Kingston Surrey KT2 5HH England

Change date: 2020-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2018

Action Date: 10 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-10

Old address: 54 st Albans Road St. Albans Road Kingston upon Thames KT2 5HH England

New address: 54 st Albans Road Kingston Surrey KT2 5HH

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Address

Type: AD01

New address: 54 st Albans Road St. Albans Road Kingston upon Thames KT2 5HH

Change date: 2017-06-22

Old address: Bridge House London Bridge London SE1 9QR

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-31

Officer name: Mr Anthony Richard Hanley

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Richard Hanley

Change date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Richard Hanley

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-01

Officer name: Jacqueline Anne Duffell

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Anne Duffell

Change date: 2012-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Legacy

Date: 18 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Incorporation company

Date: 31 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCOS STRUCTURES LIMITED

THE OLD FORGE,COLCHESTER,CO1 2TP

Number:06614828
Status:ACTIVE
Category:Private Limited Company

DENWOLF INVESTMENTS LIMITED

THISTLE HOUSE,GLASGOW,G2 2RQ

Number:SC303308
Status:ACTIVE
Category:Private Limited Company

HUTCHISON VALE COMMUNITY SPORTS CLUB

49 FORDS ROAD,MIDLOTHIAN,EH11 3HS

Number:SC211324
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INNOVATIVE SIGNAGE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11596164
Status:ACTIVE
Category:Private Limited Company

JOEL CARR LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10514739
Status:ACTIVE
Category:Private Limited Company

PENMISS LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:08281367
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source