Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH APPROVALS FOR FIRE EQUIPMENT
Company Information for

BRITISH APPROVALS FOR FIRE EQUIPMENT

FIRE SERVICE COLLEGE, LONDON ROAD, MORETON-IN-MARSH, GLOUCESTERSHIRE, GL56 0RH,
Company Registration Number
02001503
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Approvals For Fire Equipment
BRITISH APPROVALS FOR FIRE EQUIPMENT was founded on 1986-03-18 and has its registered office in Moreton-in-marsh. The organisation's status is listed as "Active". British Approvals For Fire Equipment is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRITISH APPROVALS FOR FIRE EQUIPMENT
 
Legal Registered Office
FIRE SERVICE COLLEGE
LONDON ROAD
MORETON-IN-MARSH
GLOUCESTERSHIRE
GL56 0RH
Other companies in GL56
 
Filing Information
Company Number 02001503
Company ID Number 02001503
Date formed 1986-03-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 14:54:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH APPROVALS FOR FIRE EQUIPMENT
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 BRITISH APPROVALS FOR FIRE EQUIPMENT

Current Directors
Officer Role Date Appointed
CAROL JANE ATKINSON
Director 2017-03-21
SIMON JAMES BANKS
Director 2016-03-22
DOUGLAS EDWARD BARNETT
Director 2014-02-25
IAIN CARVEL COX
Director 2012-02-28
DEREK MALCOLM HARRINGTON
Director 2001-11-15
JOHN PAUL JUDD
Director 2012-02-28
GRAHAM WILLIAM NEWMAN
Director 2009-01-20
JONATHAN MARK O`NEILL
Director 2001-11-15
JOHN ANTHONY POWNALL
Director 2017-03-21
NIGEL GEORGE WALTON
Director 2014-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN MCGUIRK
Director 2014-02-25 2016-03-22
ALASTAIR JOHN THOMPSON
Director 2012-02-28 2015-03-25
GRAHAM CHARLES ELLICOTT
Director 2007-06-12 2014-12-12
COLIN JAMES PAYNE
Director 2009-01-20 2012-02-28
JOHN PAUL JUDD
Director 2009-04-21 2011-03-25
DAVID ANTHONY SIMMONDS
Director 2005-01-31 2011-02-16
GRAHAM CHARLES ELLICOTT
Company Secretary 2007-06-12 2009-01-20
MARTIN LAWRENCE HARVEY
Director 2001-11-15 2009-01-20
DAVID CLIFFORD ALMEY BONNETT
Company Secretary 2006-04-07 2007-12-05
DAVID CLIFFORD ALMEY BONNETT
Director 2000-10-25 2007-12-05
BRENDAN GATELY
Company Secretary 1991-12-06 2006-03-03
KENNETH JOHN KNIGHT
Director 2001-11-15 2006-02-20
DAVID ANTHONY SIMMONDS
Director 1997-11-18 2003-09-19
ROBIN KERRIDGE
Director 1991-12-06 2002-11-20
ROGER CHRISTOPHER MINTON
Director 1999-11-18 2000-11-16
ALAN EDWARD PEBERDAY
Director 1998-11-18 2000-11-16
CHARLES JAMES GOLDING
Director 1993-10-27 2000-04-01
DARYL ALDER
Director 1994-11-23 1997-11-18
FRED SHAW
Director 1992-10-28 1997-11-18
JAMES RODNEY FOWLER
Director 1994-11-23 1997-10-03
ALAN CHARLES PARNELL
Director 1993-10-27 1994-08-19
RONALD HEGGS
Director 1993-10-27 1994-06-20
PETER ARTHUR NATTALI CARNE
Director 1991-12-06 1993-10-27
WILLIAM BROWN CHARNLEY
Director 1991-12-06 1993-10-27
CHRISTOPHER BRIAN TODD ALLAN
Director 1991-12-06 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL JANE ATKINSON HEMEL HEMPSTEAD DAY CENTRE LIMITED(THE) Director 2014-11-26 CURRENT 1976-11-26 Active
CAROL JANE ATKINSON FARSIGHT CENTRE LIMITED Director 2013-01-11 CURRENT 2013-01-07 Dissolved 2015-08-18
CAROL JANE ATKINSON THE AES TRING PARK SCHOOL TRUST Director 2012-12-09 CURRENT 1994-08-19 Active
SIMON JAMES BANKS BRITISH SECURITY INDUSTRY ASSOCIATION LIMITED(THE) Director 2018-07-11 CURRENT 1967-01-23 Active
SIMON JAMES BANKS SUNNY MIDCO LIMITED Director 2016-08-12 CURRENT 2016-08-03 Liquidation
SIMON JAMES BANKS SUNNY BIDCO LIMITED Director 2016-08-12 CURRENT 2016-08-03 Liquidation
SIMON JAMES BANKS SUNNY TOPCO LIMITED Director 2016-08-12 CURRENT 2016-08-03 Liquidation
SIMON JAMES BANKS CSL DUALCOM NOMINEE LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
SIMON JAMES BANKS INSIGHT CERTIFICATION LIMITED Director 2013-02-01 CURRENT 1990-07-25 Active
SIMON JAMES BANKS CSL COMMUNICATIONS GROUP LIMITED Director 2011-12-23 CURRENT 2011-12-02 Active
SIMON JAMES BANKS CSL DUALCOM GROUP LIMITED Director 2011-03-22 CURRENT 2009-03-31 Active
SIMON JAMES BANKS DUALCOM HOLDINGS LIMITED Director 2006-04-11 CURRENT 2006-03-28 Active
SIMON JAMES BANKS CSL INVESTMENTS LIMITED Director 2004-03-30 CURRENT 2004-02-04 Active
SIMON JAMES BANKS CSL (DUALCOM) LIMITED Director 1997-09-20 CURRENT 1996-02-06 Active
DOUGLAS EDWARD BARNETT CYBER AND FRAUD CENTRE - SCOTLAND LTD Director 2015-08-28 CURRENT 1996-11-29 Active
DOUGLAS EDWARD BARNETT BASTION GLOBAL RESILIENCE LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
IAIN CARVEL COX WEST BERKSHIRE TRAINING CONSORTIUM Director 2014-05-05 CURRENT 1983-10-10 Active
IAIN CARVEL COX ROYAL BERKSHIRE FIRE & RESCUE (TRAINING) LIMITED Director 2012-11-27 CURRENT 2007-10-30 Active - Proposal to Strike off
IAIN CARVEL COX BUSINESS SPRINKLER ALLIANCE Director 2010-04-07 CURRENT 2010-04-07 Active
DEREK MALCOLM HARRINGTON FIRE EXTINGUISHING TRADES ASSOCIATION Director 2008-02-18 CURRENT 1919-02-18 Active
DEREK MALCOLM HARRINGTON FIRE INDUSTRY CONFEDERATION Director 2002-04-10 CURRENT 2001-09-27 Active - Proposal to Strike off
DEREK MALCOLM HARRINGTON ASSOCIATION OF BRITISH FIRE TRADES LIMITED(THE) Director 2001-01-09 CURRENT 1979-09-06 Active - Proposal to Strike off
DEREK MALCOLM HARRINGTON BRITISH FIRE PROTECTION SYSTEMS ASSOCIATION LIMITED(THE) Director 1998-11-04 CURRENT 1966-06-30 Active
JOHN PAUL JUDD JOHN JUDD ASSOCIATES LIMITED Director 2005-05-06 CURRENT 2005-05-06 Dissolved 2015-01-20
GRAHAM WILLIAM NEWMAN THE BRITISH FIRE CONSORTIUM Director 2013-10-18 CURRENT 2013-10-18 Active
GRAHAM WILLIAM NEWMAN E.C.S. (MIDLANDS) LIMITED Director 1993-01-15 CURRENT 1993-01-15 Active
JOHN ANTHONY POWNALL FALCON SECURITY SYSTEMS LIMITED Director 2015-02-15 CURRENT 2000-06-14 Active
JOHN ANTHONY POWNALL CLASSIC MANAGEMENT (UK) LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active - Proposal to Strike off
NIGEL GEORGE WALTON THE INDEPENDENT FIRE ENGINEERING & DISTRIBUTORS ASSOCIATION LTD Director 2015-05-29 CURRENT 2015-05-29 Active
NIGEL GEORGE WALTON SPECIALIST FIRE PRODUCTS (BANBURY) LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active - Proposal to Strike off
NIGEL GEORGE WALTON ABBOT FIRE GROUP HC LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
NIGEL GEORGE WALTON ABBOT FIRE GROUP LIMITED Director 2002-03-11 CURRENT 2002-03-11 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
2023-12-14Director's details changed for Mr Nigel George Walton on 2023-12-13
2023-12-14Director's details changed for Mr Nigel George Walton on 2023-12-14
2023-12-13Director's details changed for Ms Carol Jane Atkinson on 2023-12-13
2023-12-13Director's details changed for Mr Derek Malcolm Harrington on 2023-12-13
2023-12-13CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-06-26DIRECTOR APPOINTED MR HOWARD JAMES PASSEY
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-21APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK O'NEILL
2023-03-21APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK O'NEILL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES BANKS
2022-05-10AP01DIRECTOR APPOINTED MR JUSTIN MARK MALTBY-SMITH
2021-12-14CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-14Director's details changed for Ms Carol Jane Atkinson on 2021-12-14
2021-12-14CH01Director's details changed for Ms Carol Jane Atkinson on 2021-12-14
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2021-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-07AP01DIRECTOR APPOINTED MR LEWIS GEORGE EDWARD RAMSAY
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-06-21CH01Director's details changed for Mr Graham William Newman on 2019-06-07
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL JUDD
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-24CH01Director's details changed for Mr Douglas Edward Barnett on 2018-08-24
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-20AP01DIRECTOR APPOINTED MS CAROL JANE ATKINSON
2017-04-20AP01DIRECTOR APPOINTED MR JOHN ANTHONY POWNALL
2016-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-04-05AP01DIRECTOR APPOINTED MR SIMON JAMES BANKS
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MCGUIRK
2016-01-04AR0106/12/15 ANNUAL RETURN FULL LIST
2016-01-04AD02Register inspection address changed from Bridges 2 Fire Service College London Rd Moreton in Marsh Gloucestershire GL56 0RH United Kingdom to Fire Service College London Road Moreton-in-Marsh Gloucestershire GL56 0RH
2015-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JOHN THOMPSON
2014-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-17AR0106/12/14 ANNUAL RETURN FULL LIST
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHARLES ELLICOTT
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/14 FROM Bridges 2 the Fire Service College London Road Moreton-in-Marsh Gloucestershire GL56 0RH
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TOASE
2014-03-07AP01DIRECTOR APPOINTED MR STEPHEN JOHN MCGUIRK
2014-03-07AP01DIRECTOR APPOINTED MR NIGEL GEORGE WALTON
2014-03-07AP01DIRECTOR APPOINTED MR DOUGLAS EDWARD BARNETT
2014-01-02AR0106/12/13 ANNUAL RETURN FULL LIST
2014-01-02CH01Director's details changed for Mr Iain Carvel Cox on 2014-01-02
2013-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-15RES01ADOPT ARTICLES 28/02/2013
2012-12-07AR0106/12/12 NO MEMBER LIST
2012-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-22AP01DIRECTOR APPOINTED MR ALASTAIR JOHN THOMPSON
2012-03-22AP01DIRECTOR APPOINTED MR IAIN CARVEL COX
2012-03-22AP01DIRECTOR APPOINTED MR JOHN PAUL JUDD
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PAYNE
2012-01-17AR0106/12/11 NO MEMBER LIST
2011-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JUDD
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMMONDS
2010-12-10AR0106/12/10 NO MEMBER LIST
2010-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-07MISCMINUTES OF MEETING
2010-07-07MEM/ARTSARTICLES OF ASSOCIATION
2010-02-12AR0106/12/09 NO MEMBER LIST
2010-02-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES PAYNE / 12/02/2010
2010-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-02-09AD02SAIL ADDRESS CREATED
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CURSLEY TOASE / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK O`NEILL / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL JUDD / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES ELLICOTT / 09/02/2010
2010-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-16288aDIRECTOR APPOINTED JOHN JUDD
2009-04-08353LOCATION OF REGISTER OF MEMBERS
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM THAMES HOUSE 29 THAMES STREET KINGSTON UPON THAMES SURREY KT1 1PH
2009-03-09288bAPPOINTMENT TERMINATE, DIRECTOR MARTIN LAWRENCE HARVEY LOGGED FORM
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HARVEY
2009-03-04288aDIRECTOR APPOINTED MR COLIN JAMES PAYNE
2009-02-19288aDIRECTOR APPOINTED GRAHAM WILLIAM NEWMAN
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY GRAHAM ELLICOTT
2008-12-12363aANNUAL RETURN MADE UP TO 06/12/08
2008-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-11363aANNUAL RETURN MADE UP TO 06/12/07
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288bSECRETARY RESIGNED
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-22288aNEW SECRETARY APPOINTED
2006-12-18363aANNUAL RETURN MADE UP TO 06/12/06
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-31288aNEW SECRETARY APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-07288bDIRECTOR RESIGNED
2006-03-07288bSECRETARY RESIGNED
2005-12-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-08288cDIRECTOR'S PARTICULARS CHANGED
2005-12-08363aANNUAL RETURN MADE UP TO 06/12/05
2005-03-22287REGISTERED OFFICE CHANGED ON 22/03/05 FROM: NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW
2005-03-22353LOCATION OF REGISTER OF MEMBERS
2005-02-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH APPROVALS FOR FIRE EQUIPMENT 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 BRITISH APPROVALS FOR FIRE EQUIPMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH APPROVALS FOR FIRE EQUIPMENT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BRITISH APPROVALS FOR FIRE EQUIPMENT

Intangible Assets
Patents
We have not found any records of BRITISH APPROVALS FOR FIRE EQUIPMENT registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH APPROVALS FOR FIRE EQUIPMENT
Trademarks
We have not found any records of BRITISH APPROVALS FOR FIRE EQUIPMENT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH APPROVALS FOR FIRE EQUIPMENT. 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 (94990 - Activities of other membership organizations n.e.c.) as BRITISH APPROVALS FOR FIRE EQUIPMENT are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH APPROVALS FOR FIRE EQUIPMENT 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 BRITISH APPROVALS FOR FIRE EQUIPMENT 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 BRITISH APPROVALS FOR FIRE EQUIPMENT 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.