Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TUNBRIDGE WELLS FIRE PROTECTION LIMITED
Company Information for

TUNBRIDGE WELLS FIRE PROTECTION LIMITED

UNIT 1 59/69 QUEENS ROAD, HIGH WYCOMBE, HP13 6AH,
Company Registration Number
01825236
Private Limited Company
Active

Company Overview

About Tunbridge Wells Fire Protection Ltd
TUNBRIDGE WELLS FIRE PROTECTION LIMITED was founded on 1984-06-15 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Tunbridge Wells Fire Protection Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TUNBRIDGE WELLS FIRE PROTECTION LIMITED
 
Legal Registered Office
UNIT 1 59/69 QUEENS ROAD
HIGH WYCOMBE
HP13 6AH
Other companies in HX5
 
Filing Information
Company Number 01825236
Company ID Number 01825236
Date formed 1984-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 18:00:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUNBRIDGE WELLS FIRE PROTECTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TUNBRIDGE WELLS FIRE PROTECTION LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN POLLARD
Company Secretary 2014-07-01
DAVID IAN BIRTWISTLE
Director 2017-09-13
RICHARD JOHN POLLARD
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM LUNN
Director 2014-07-01 2017-09-13
KEITH MICHAEL FRANCIS
Company Secretary 1991-12-31 2014-07-01
KEITH MICHAEL FRANCIS
Director 1991-12-31 2014-07-01
PHILIP RICHARDS
Director 2013-04-04 2014-07-01
NICHOLAS IAN BLAKE
Director 1991-12-31 2013-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN BIRTWISTLE FIRE INDUSTRY SPECIALISTS LIMITED Director 2017-11-09 CURRENT 2015-10-19 Active
DAVID IAN BIRTWISTLE TRIANGLE FIRE LIMITED Director 2017-09-13 CURRENT 2002-11-18 Active - Proposal to Strike off
DAVID IAN BIRTWISTLE FIRE RELIANT LIMITED Director 2017-09-13 CURRENT 1992-04-21 Active
DAVID IAN BIRTWISTLE ULYSSES FIRE SERVICES LIMITED Director 2017-09-13 CURRENT 2006-12-04 Active
DAVID IAN BIRTWISTLE FDSA FIRE PROTECTION LIMITED Director 2017-09-13 CURRENT 2013-07-18 Active - Proposal to Strike off
DAVID IAN BIRTWISTLE UNITED FIRE ALARMS LIMITED Director 2017-09-13 CURRENT 1992-10-02 Active
DAVID IAN BIRTWISTLE WILTS FIRE EXTINGUISHER SERVICE LIMITED Director 2017-09-13 CURRENT 1992-11-25 Active
DAVID IAN BIRTWISTLE TVF ALARMS LIMITED Director 2017-09-13 CURRENT 1997-09-16 Active
DAVID IAN BIRTWISTLE THAMES VALLEY FIRE PROTECTION LIMITED Director 2017-09-13 CURRENT 1998-08-11 Active
DAVID IAN BIRTWISTLE CITY FIRE PROTECTION SERVICES LIMITED Director 2017-09-13 CURRENT 2008-12-18 Active
DAVID IAN BIRTWISTLE PYROTEC FIRE DETECTION LIMITED Director 2017-09-13 CURRENT 1994-08-17 Active
DAVID IAN BIRTWISTLE NU-SWIFT LIMITED Director 2017-09-13 CURRENT 1995-09-05 Active
DAVID IAN BIRTWISTLE PROFESSIONAL FIRE PROTECTION LIMITED Director 2017-09-13 CURRENT 2013-07-18 Active - Proposal to Strike off
DAVID IAN BIRTWISTLE C & T FIRE LIMITED Director 2017-09-13 CURRENT 2013-07-18 Active
DAVID IAN BIRTWISTLE PHOENIX FIRE & SAFETY LIMITED Director 2017-09-13 CURRENT 2013-07-18 Active - Proposal to Strike off
DAVID IAN BIRTWISTLE THE GENERAL FIRE APPLIANCE COMPANY LIMITED Director 2017-09-13 CURRENT 1935-12-23 Active
DAVID IAN BIRTWISTLE PREMIER FIRE LIMITED Director 2017-09-13 CURRENT 1985-12-13 Active
DAVID IAN BIRTWISTLE M K FIRE LIMITED Director 2017-09-13 CURRENT 1987-05-28 Active
DAVID IAN BIRTWISTLE GREEN CROSS FIRE SECURITY LIMITED Director 2017-09-13 CURRENT 1972-06-01 Active
DAVID IAN BIRTWISTLE HOYLES LIMITED Director 2017-09-13 CURRENT 1973-01-17 Active
DAVID IAN BIRTWISTLE L & P FIRE SAFETY EQUIPMENT LIMITED Director 2017-09-13 CURRENT 2002-12-03 Active
DAVID IAN BIRTWISTLE TVF SYSTEMS SERVICES LIMITED Director 2017-09-13 CURRENT 2003-04-28 Active
DAVID IAN BIRTWISTLE ASCO EXTINGUISHERS COMPANY LIMITED Director 2017-09-12 CURRENT 1971-09-03 Active
DAVID IAN BIRTWISTLE G C FIRE PROTECTION LTD Director 2017-09-12 CURRENT 2013-06-06 Active
DAVID IAN BIRTWISTLE L S FIRE GROUP LIMITED Director 2017-09-12 CURRENT 2014-01-08 Active
DAVID IAN BIRTWISTLE GFA PREMIER LIMITED Director 2017-09-12 CURRENT 1986-05-16 Active
DAVID IAN BIRTWISTLE HOYLES FIRE & SAFETY LIMITED Director 2017-09-12 CURRENT 1991-01-21 Active
DAVID IAN BIRTWISTLE MODERN FIRE EXTINGUISHER SERVICES LIMITED Director 2017-09-12 CURRENT 1993-08-06 Active
DAVID IAN BIRTWISTLE NU-SWIFT (ENGINEERING) LIMITED Director 2017-09-12 CURRENT 1994-04-06 Active
DAVID IAN BIRTWISTLE PYROTEC FIRE PROTECTION LIMITED Director 2017-09-12 CURRENT 1996-05-07 Active
DAVID IAN BIRTWISTLE BETA FIRE PROTECTION LIMITED Director 2017-09-12 CURRENT 1999-03-10 Active
DAVID IAN BIRTWISTLE FIRESTOP SERVICES LIMITED Director 2017-09-12 CURRENT 2003-06-04 Active
DAVID IAN BIRTWISTLE NU-SWIFT INTERNATIONAL LIMITED Director 2017-09-12 CURRENT 1933-05-31 Active
DAVID IAN BIRTWISTLE L.W. SAFETY LIMITED Director 2017-09-12 CURRENT 1978-10-23 Active
RICHARD JOHN POLLARD FIRE INDUSTRY SPECIALISTS LIMITED Director 2017-11-09 CURRENT 2015-10-19 Active
RICHARD JOHN POLLARD BETA FIRE PROTECTION LIMITED Director 2017-04-24 CURRENT 1999-03-10 Active
RICHARD JOHN POLLARD MODERN FIRE EXTINGUISHER SERVICES LIMITED Director 2016-12-09 CURRENT 1993-08-06 Active
RICHARD JOHN POLLARD ASSURED FIRE PROTECTION & SAFETY LTD Director 2016-03-30 CURRENT 2016-03-30 Active
RICHARD JOHN POLLARD FIRESTOP SERVICES LIMITED Director 2016-02-01 CURRENT 2003-06-04 Active
RICHARD JOHN POLLARD ASSURED FIRE PROTECTION & SAFETY LTD. Director 2015-06-23 CURRENT 2005-12-15 Dissolved 2017-07-11
RICHARD JOHN POLLARD CITY FIRE PROTECTION SERVICES LIMITED Director 2014-12-09 CURRENT 2008-12-18 Active
RICHARD JOHN POLLARD PYROTEC FIRE DETECTION LIMITED Director 2014-12-08 CURRENT 1994-08-17 Active
RICHARD JOHN POLLARD PYROTEC FIRE PROTECTION LIMITED Director 2014-12-08 CURRENT 1996-05-07 Active
RICHARD JOHN POLLARD L S FIRE GROUP LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
RICHARD JOHN POLLARD FDSA FIRE PROTECTION LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active - Proposal to Strike off
RICHARD JOHN POLLARD PROFESSIONAL FIRE PROTECTION LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active - Proposal to Strike off
RICHARD JOHN POLLARD C & T FIRE LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
RICHARD JOHN POLLARD PHOENIX FIRE & SAFETY LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active - Proposal to Strike off
RICHARD JOHN POLLARD G C FIRE PROTECTION LTD Director 2013-06-06 CURRENT 2013-06-06 Active
RICHARD JOHN POLLARD ULYSSES FIRE SERVICES LIMITED Director 2011-01-04 CURRENT 2006-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-07-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-20Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-15DIRECTOR APPOINTED MR ANDREW MCMENZIE
2022-09-12CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-07-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-07-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-08-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-07-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-12AP01DIRECTOR APPOINTED MR GARY ROBINSON
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN BIRTWISTLE
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-09-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-26AP01DIRECTOR APPOINTED MR DAVID IAN BIRTWISTLE
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM LUNN
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-26AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/15 FROM Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY
2015-05-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2014 FROM UNITS 1 & 2 BLACKHAM TUNBRIDGE WELLS KENT TN3 9TN
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHARDS
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FRANCIS
2014-07-03AP03SECRETARY APPOINTED MR RICHARD JOHN POLLARD
2014-07-03TM02APPOINTMENT TERMINATED, SECRETARY KEITH FRANCIS
2014-07-02AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM LUNN
2014-07-02AP01DIRECTOR APPOINTED MR RICHARD JOHN POLLARD
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0131/12/13 FULL LIST
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARDS / 31/08/2013
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICHAEL FRANCIS / 02/09/2013
2014-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH MICHAEL FRANCIS / 02/09/2013
2013-11-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-13AP01DIRECTOR APPOINTED MR PHILIP RICHARDS
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2013 FROM BUCKHAM HILL WORKS BUCKHAM HILL UCKFIELD TN22 5XY ENGLAND
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLAKE
2013-01-02AR0131/12/12 FULL LIST
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2013 FROM BUCKHAM HILL WORKS ISFIELD EAST SUSSEX TN22 5XY
2012-09-18AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-31AR0131/12/11 FULL LIST
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-04AR0131/12/10 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-07AR0131/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICHAEL FRANCIS / 05/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN BLAKE / 05/01/2010
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-18363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-11363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-20363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-18363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-1888(2)RAD 30/11/98--------- £ SI 89@1
1998-09-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-22363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-26363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-04-01363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-03-21AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-14AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
1995-02-07363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-09-13AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-04-06363(288)SECRETARY'S PARTICULARS CHANGED
1994-04-06363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-08287REGISTERED OFFICE CHANGED ON 08/02/94 FROM: PEARSONS WORKS CROOKE ROAD BRENCHLEY KENT TN12 7BE
1993-04-29AAFULL ACCOUNTS MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TUNBRIDGE WELLS FIRE PROTECTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TUNBRIDGE WELLS FIRE PROTECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TUNBRIDGE WELLS FIRE PROTECTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TUNBRIDGE WELLS FIRE PROTECTION LIMITED

Intangible Assets
Patents
We have not found any records of TUNBRIDGE WELLS FIRE PROTECTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TUNBRIDGE WELLS FIRE PROTECTION LIMITED
Trademarks
We have not found any records of TUNBRIDGE WELLS FIRE PROTECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TUNBRIDGE WELLS FIRE PROTECTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as TUNBRIDGE WELLS FIRE PROTECTION LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where TUNBRIDGE WELLS FIRE PROTECTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TUNBRIDGE WELLS FIRE PROTECTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TUNBRIDGE WELLS FIRE PROTECTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.