FIREPRO (UK) LTD
Status | ACTIVE |
Company No. | 07510376 |
Category | Private Limited Company |
Incorporated | 31 Jan 2011 |
Age | 13 years, 4 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Richard Hanley
Documents
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
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
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
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
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
Legacy
Date: 18 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Some Companies
THE OLD FORGE,COLCHESTER,CO1 2TP
Number: | 06614828 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11596164 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10514739 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 08281367 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |