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

ISLAND FIRE PROTECTION LIMITED

20 GROSVENOR PLACE, LONDON, SW1X 7HN,
Company Registration Number
02594715
Private Limited Company
Active

Company Overview

About Island Fire Protection Ltd
ISLAND FIRE PROTECTION LIMITED was founded on 1991-03-25 and has its registered office in London. The organisation's status is listed as "Active". Island 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
ISLAND FIRE PROTECTION LIMITED
 
Legal Registered Office
20 GROSVENOR PLACE
LONDON
SW1X 7HN
Other companies in B26
 
Telephone0121 771 1515
 
Filing Information
Company Number 02594715
Company ID Number 02594715
Date formed 1991-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB582711142  
Last Datalog update: 2024-01-08 09:45:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISLAND 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.
Companies with same name ISLAND FIRE PROTECTION LIMITED
The following companies were found which have the same name as ISLAND FIRE PROTECTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ISLAND FIRE PROTECTION COMPANY, INC. 325 SUNRISE HIGHWAY Suffolk WEST ISLIP NY 11795 Active Company formed on the 2015-08-20
ISLAND FIRE PROTECTION SYSTEMS, LLC 2650 BISCAYNE BOULEVARD MIAMI FL 33137 Active Company formed on the 2011-01-04
ISLAND FIRE PROTECTION, LLC 999 ANGLERS COVE MARCO ISLAND FL 34145 Active Company formed on the 2012-11-27
ISLAND FIRE PROTECTION INCORPORATED California Unknown

Company Officers of ISLAND FIRE PROTECTION LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES ALLEN
Company Secretary 2018-07-16
MARK ANDREW ADAMS
Director 2018-07-16
ALEXANDER PETER DACRE
Director 2018-04-23
DEREK O'NEILL
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LINDA KINGSLEY
Company Secretary 1991-03-25 2018-04-23
HELEN LINDA KINGSLEY
Director 1991-03-25 2018-04-23
KEITH ARNOLD KINGSLEY
Director 1991-03-25 2018-04-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-03-25 1991-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW ADAMS WCS SERVICES LIMITED Director 2018-08-24 CURRENT 2004-11-30 Active
MARK ANDREW ADAMS KINGFISHER ENVIRONMENTAL SERVICES LIMITED Director 2018-07-25 CURRENT 1999-08-11 Active
MARK ANDREW ADAMS PHILTON FIRE & SECURITY LIMITED Director 2018-07-16 CURRENT 1966-06-24 Active - Proposal to Strike off
MARK ANDREW ADAMS MARLOWE FIRE & SECURITY (BBC) LIMITED Director 2018-07-16 CURRENT 1979-10-16 Active
MARK ANDREW ADAMS DUCTCLEAN (UK) LIMITED Director 2018-07-16 CURRENT 1998-09-28 Active
MARK ANDREW ADAMS ADVANCE ENVIRONMENTAL LIMITED Director 2018-07-16 CURRENT 1999-03-18 Active - Proposal to Strike off
MARK ANDREW ADAMS GUARDIAN WATER TREATMENT LTD Director 2018-07-16 CURRENT 2000-01-26 Active
MARK ANDREW ADAMS ALPHA PEERLESS FIRE SYSTEMS LIMITED Director 2018-07-16 CURRENT 2000-07-20 Active
MARK ANDREW ADAMS FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED Director 2018-07-16 CURRENT 2001-01-29 Active
MARK ANDREW ADAMS MARLOWE FIRE & SECURITY LIMITED Director 2018-07-16 CURRENT 2004-09-23 Active
MARK ANDREW ADAMS FIRE & SECURITY (GROUP) LIMITED Director 2018-07-16 CURRENT 2006-04-24 Active
MARK ANDREW ADAMS G.P.C.S LIMITED Director 2018-07-16 CURRENT 2008-06-30 Active - Proposal to Strike off
MARK ANDREW ADAMS MARLOWE KITCHEN FIRE SUPPRESSION LIMITED Director 2018-07-16 CURRENT 2013-03-19 Active
MARK ANDREW ADAMS DCUK (FM) LIMITED Director 2018-07-16 CURRENT 2015-03-26 Active
MARK ANDREW ADAMS CONNECT MONITORING LTD Director 2018-07-16 CURRENT 2015-07-07 Active
MARK ANDREW ADAMS GUARDIAN FIRE DETECTOR SYSTEMS LIMITED Director 2018-07-16 CURRENT 1975-11-21 Active - Proposal to Strike off
MARK ANDREW ADAMS MARLOWE FIRE & SECURITY GROUP LIMITED Director 2018-07-16 CURRENT 1982-01-26 Active
MARK ANDREW ADAMS SFMP (GROUP) LTD Director 2018-07-16 CURRENT 2011-02-11 Active - Proposal to Strike off
MARK ANDREW ADAMS SWIFT MONITORING CENTRE LIMITED Director 2018-07-16 CURRENT 2015-06-06 Active - Proposal to Strike off
MARK ANDREW ADAMS MARLOWE 2016 LIMITED Director 2018-03-27 CURRENT 2016-01-28 Active
MARK ANDREW ADAMS MARLOWE PLC Director 2018-01-01 CURRENT 2016-01-14 Active
ALEXANDER PETER DACRE WCS SERVICES LIMITED Director 2018-08-24 CURRENT 2004-11-30 Active
ALEXANDER PETER DACRE KINGFISHER ENVIRONMENTAL SERVICES LIMITED Director 2018-07-25 CURRENT 1999-08-11 Active
ALEXANDER PETER DACRE MARLOWE KITCHEN FIRE SUPPRESSION LIMITED Director 2018-03-26 CURRENT 2013-03-19 Active
ALEXANDER PETER DACRE FUTURE WATER LTD Director 2018-02-07 CURRENT 2007-01-05 Active - Proposal to Strike off
ALEXANDER PETER DACRE GUARDIAN WATER TREATMENT LTD Director 2017-12-20 CURRENT 2000-01-26 Active
ALEXANDER PETER DACRE G.P.C.S LIMITED Director 2017-12-20 CURRENT 2008-06-30 Active - Proposal to Strike off
ALEXANDER PETER DACRE SB HYGIENE LTD Director 2017-12-08 CURRENT 2009-01-29 Active - Proposal to Strike off
ALEXANDER PETER DACRE DB AUDIO & ELECTRONIC SERVICES LIMITED Director 2017-10-24 CURRENT 1988-07-29 Active - Proposal to Strike off
ALEXANDER PETER DACRE FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED Director 2017-08-25 CURRENT 2001-01-29 Active
ALEXANDER PETER DACRE THE PHILTON GROUP LIMITED Director 2017-08-14 CURRENT 1991-04-08 Active - Proposal to Strike off
ALEXANDER PETER DACRE PHILTON FIRE & SECURITY LIMITED Director 2017-08-14 CURRENT 1966-06-24 Active - Proposal to Strike off
ALEXANDER PETER DACRE GUARDIAN FIRE DETECTOR SYSTEMS LIMITED Director 2017-08-14 CURRENT 1975-11-21 Active - Proposal to Strike off
ALEXANDER PETER DACRE DUCTCLEAN (UK) LIMITED Director 2017-07-31 CURRENT 1998-09-28 Active
ALEXANDER PETER DACRE DCUK (FM) LIMITED Director 2017-07-31 CURRENT 2015-03-26 Active
ALEXANDER PETER DACRE ADVANCE ENVIRONMENTAL LIMITED Director 2017-06-15 CURRENT 1999-03-18 Active - Proposal to Strike off
ALEXANDER PETER DACRE ALPHA PEERLESS FIRE SYSTEMS LIMITED Director 2017-02-06 CURRENT 2000-07-20 Active
ALEXANDER PETER DACRE MARLOWE FIRE & SECURITY (BBC) LIMITED Director 2017-02-03 CURRENT 1979-10-16 Active
ALEXANDER PETER DACRE TITAN FIRE AND SECURITY LIMITED Director 2016-11-03 CURRENT 2016-10-10 Active - Proposal to Strike off
ALEXANDER PETER DACRE HENTLAND LIMITED Director 2016-10-14 CURRENT 2014-12-02 Active
ALEXANDER PETER DACRE H20 CHEMICALS LIMITED Director 2016-09-07 CURRENT 1991-12-06 Active - Proposal to Strike off
ALEXANDER PETER DACRE FIRE ALARM FABRICATION SERVICES LIMITED Director 2016-05-11 CURRENT 1990-12-04 Active
ALEXANDER PETER DACRE WCS ENVIRONMENTAL LIMITED Director 2016-04-15 CURRENT 1987-10-28 Active
ALEXANDER PETER DACRE WCS ENVIRONMENTAL GROUP LIMITED Director 2016-04-15 CURRENT 2008-03-10 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT INTEGRATED SYSTEMS LIMITED Director 2016-04-01 CURRENT 1999-06-11 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT FIRE SUPPRESSION SYSTEMS LIMITED Director 2016-04-01 CURRENT 1999-12-21 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT FIRE & SECURITY (NORTHERN) LTD Director 2016-04-01 CURRENT 2006-10-17 Active
ALEXANDER PETER DACRE SWIFT FIRE & SECURITY LIMITED Director 2016-04-01 CURRENT 2007-03-15 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT HOLDINGS LTD Director 2016-04-01 CURRENT 2007-07-12 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT FIRE & SECURITY (ELECTRICAL ENGINEERS) LIMITED Director 2016-04-01 CURRENT 2007-10-16 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT FIRE & MECHANICAL PRODUCTS LIMITED Director 2016-04-01 CURRENT 2012-12-06 Active - Proposal to Strike off
ALEXANDER PETER DACRE PROTECTING WHAT MATTERS LIMITED Director 2016-04-01 CURRENT 2013-01-08 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT KEYHOLDING AND RESPONSE LTD Director 2016-04-01 CURRENT 2013-05-30 Active - Proposal to Strike off
ALEXANDER PETER DACRE MARLOWE FIRE & SECURITY LIMITED Director 2016-04-01 CURRENT 2004-09-23 Active
ALEXANDER PETER DACRE FIRE & SECURITY (GROUP) LIMITED Director 2016-04-01 CURRENT 2006-04-24 Active
ALEXANDER PETER DACRE CONNECT MONITORING LTD Director 2016-04-01 CURRENT 2015-07-07 Active
ALEXANDER PETER DACRE MARLOWE FIRE & SECURITY GROUP LIMITED Director 2016-04-01 CURRENT 1982-01-26 Active
ALEXANDER PETER DACRE SFMP (GROUP) LTD Director 2016-04-01 CURRENT 2011-02-11 Active - Proposal to Strike off
ALEXANDER PETER DACRE SWIFT MONITORING CENTRE LIMITED Director 2016-04-01 CURRENT 2015-06-06 Active - Proposal to Strike off
ALEXANDER PETER DACRE MARLOWE 2016 LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
ALEXANDER PETER DACRE MARLOWE PLC Director 2016-01-14 CURRENT 2016-01-14 Active
DEREK O'NEILL FUTURE WATER LTD Director 2018-02-07 CURRENT 2007-01-05 Active - Proposal to Strike off
DEREK O'NEILL GUARDIAN WATER TREATMENT LTD Director 2017-12-20 CURRENT 2000-01-26 Active
DEREK O'NEILL G.P.C.S LIMITED Director 2017-12-20 CURRENT 2008-06-30 Active - Proposal to Strike off
DEREK O'NEILL SB HYGIENE LTD Director 2017-12-08 CURRENT 2009-01-29 Active - Proposal to Strike off
DEREK O'NEILL FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED Director 2017-08-25 CURRENT 2001-01-29 Active
DEREK O'NEILL THE PHILTON GROUP LIMITED Director 2017-08-14 CURRENT 1991-04-08 Active - Proposal to Strike off
DEREK O'NEILL PHILTON FIRE & SECURITY LIMITED Director 2017-08-14 CURRENT 1966-06-24 Active - Proposal to Strike off
DEREK O'NEILL GUARDIAN FIRE DETECTOR SYSTEMS LIMITED Director 2017-08-14 CURRENT 1975-11-21 Active - Proposal to Strike off
DEREK O'NEILL DUCTCLEAN (UK) LIMITED Director 2017-07-31 CURRENT 1998-09-28 Active
DEREK O'NEILL DCUK (FM) LIMITED Director 2017-07-31 CURRENT 2015-03-26 Active
DEREK O'NEILL MARLOWE 2016 LIMITED Director 2016-11-02 CURRENT 2016-01-28 Active
DEREK O'NEILL HENTLAND LIMITED Director 2016-10-14 CURRENT 2014-12-02 Active
DEREK O'NEILL FIRE ALARM FABRICATION SERVICES LIMITED Director 2016-09-30 CURRENT 1990-12-04 Active
DEREK O'NEILL H20 CHEMICALS LIMITED Director 2016-09-07 CURRENT 1991-12-06 Active - Proposal to Strike off
DEREK O'NEILL CHURCH FARM RYTON ON DUNSMORE LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
DEREK O'NEILL WCS ENVIRONMENTAL LIMITED Director 2016-04-15 CURRENT 1987-10-28 Active
DEREK O'NEILL WCS ENVIRONMENTAL GROUP LIMITED Director 2016-04-15 CURRENT 2008-03-10 Active - Proposal to Strike off
DEREK O'NEILL SWIFT INTEGRATED SYSTEMS LIMITED Director 2016-04-01 CURRENT 1999-06-11 Active - Proposal to Strike off
DEREK O'NEILL SWIFT FIRE SUPPRESSION SYSTEMS LIMITED Director 2016-04-01 CURRENT 1999-12-21 Active - Proposal to Strike off
DEREK O'NEILL SWIFT FIRE & SECURITY (NORTHERN) LTD Director 2016-04-01 CURRENT 2006-10-17 Active
DEREK O'NEILL SWIFT FIRE & SECURITY LIMITED Director 2016-04-01 CURRENT 2007-03-15 Active - Proposal to Strike off
DEREK O'NEILL SWIFT HOLDINGS LTD Director 2016-04-01 CURRENT 2007-07-12 Active - Proposal to Strike off
DEREK O'NEILL SWIFT FIRE & SECURITY (ELECTRICAL ENGINEERS) LIMITED Director 2016-04-01 CURRENT 2007-10-16 Active - Proposal to Strike off
DEREK O'NEILL SWIFT FIRE & MECHANICAL PRODUCTS LIMITED Director 2016-04-01 CURRENT 2012-12-06 Active - Proposal to Strike off
DEREK O'NEILL PROTECTING WHAT MATTERS LIMITED Director 2016-04-01 CURRENT 2013-01-08 Active - Proposal to Strike off
DEREK O'NEILL SWIFT KEYHOLDING AND RESPONSE LTD Director 2016-04-01 CURRENT 2013-05-30 Active - Proposal to Strike off
DEREK O'NEILL MARLOWE FIRE & SECURITY LIMITED Director 2016-04-01 CURRENT 2004-09-23 Active
DEREK O'NEILL FIRE & SECURITY (GROUP) LIMITED Director 2016-04-01 CURRENT 2006-04-24 Active
DEREK O'NEILL CONNECT MONITORING LTD Director 2016-04-01 CURRENT 2015-07-07 Active
DEREK O'NEILL MARLOWE FIRE & SECURITY GROUP LIMITED Director 2016-04-01 CURRENT 1982-01-26 Active
DEREK O'NEILL SFMP (GROUP) LTD Director 2016-04-01 CURRENT 2011-02-11 Active - Proposal to Strike off
DEREK O'NEILL SWIFT MONITORING CENTRE LIMITED Director 2016-04-01 CURRENT 2015-06-06 Active - Proposal to Strike off
DEREK O'NEILL MARLOWE PLC Director 2016-01-14 CURRENT 2016-01-14 Active
DEREK O'NEILL SANDRIDGE ASSOCIATES LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
DEREK O'NEILL COTERIE BIOMED LIMITED Director 2012-03-27 CURRENT 2012-01-12 Active
DEREK O'NEILL OAKLEY LORIEN LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
DEREK O'NEILL ASTON TRIO LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active
DEREK O'NEILL TRIO SQUARE LIMITED Director 2009-01-27 CURRENT 2009-01-27 Active
DEREK O'NEILL SIGNATURE QUALITY REFURBISHED HOMES LIMITED Director 1994-08-04 CURRENT 1994-08-02 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
2024-05-24APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER DACRE
2024-05-24DIRECTOR APPOINTED MR JAMIE ALEXANDER HITCHCOCK
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM Marlowe Plc, 20 Grosvenor Place London SW1X 7HN England
2023-09-21SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER BONE on 2023-09-21
2023-08-25Appointment of Mr Christopher Bone as company secretary on 2023-08-01
2023-08-25Termination of appointment of Matthew James Allen on 2023-08-01
2023-08-21Director's details changed for Mr Alexander Peter Dacre on 2023-08-21
2023-08-21Directors register information withdrawn from the public register
2023-08-21Withdrawal of the directors register information from the public register
2023-08-21Withdrawal of the secretaries register information from the public register
2023-08-21Withdrawal of the secretary register information from the public register
2023-08-21Withdrawal of the directors residential address information from the public register
2023-08-21Change of details for Marlowe Fire & Security Group Limited as a person with significant control on 2023-08-21
2023-07-12Notification of Marlowe Fire & Security Group Limited as a person with significant control on 2023-06-28
2023-07-12CESSATION OF MARLOWE 2016 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-12CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2022-12-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ADAMS
2021-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-05AP01DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-02-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-02-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-02-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-07-14AP01DIRECTOR APPOINTED MR ROBERT JAMES FLINN
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-03-22EH02Elect to keep the directors residential address information on the public register
2019-03-22EH03Elect to keep the company secretary residential address information on the public register
2019-03-22EH01Elect to keep the directors register information on the public register
2018-07-26PSC05Change of details for Marlowe 2016 Limited as a person with significant control on 2018-04-23
2018-07-19AP03Appointment of Mr Matthew James Allen as company secretary on 2018-07-16
2018-07-19AP01DIRECTOR APPOINTED MR MARK ANDREW ADAMS
2018-05-09RES01ADOPT ARTICLES 23/04/2018
2018-05-09RES01ADOPT ARTICLES 23/04/2018
2018-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-25PSC02Notification of Marlowe 2016 Limited as a person with significant control on 2018-04-23
2018-04-25PSC07CESSATION OF KEITH ARNOLD KINGSLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-04-25AA01Previous accounting period shortened from 30/04/18 TO 31/03/18
2018-04-25AP01DIRECTOR APPOINTED MR DEREK O'NEILL
2018-04-25AP01DIRECTOR APPOINTED MR ALEXANDER PETER DACRE
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/18 FROM Unit 27 the Gateway Airport Cargo Centre Birmingham West Midlands B26 3QD
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH KINGSLEY
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN KINGSLEY
2018-04-25TM02Termination of appointment of Helen Linda Kingsley on 2018-04-23
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-01-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0125/03/16 ANNUAL RETURN FULL LIST
2016-01-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0125/03/15 ANNUAL RETURN FULL LIST
2015-01-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-25AR0125/03/14 ANNUAL RETURN FULL LIST
2013-12-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LINDA KINGSLEY / 06/08/2013
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ARNOLD KINGSLEY / 06/08/2013
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM UNIT 27 THE GATEWAY AIRPORT CARGO CENTRE WEST MIDLANDS FREEPORT B26 3QB
2013-04-05AR0125/03/13 FULL LIST
2013-01-18AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-28AR0125/03/12 FULL LIST
2011-11-01AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-13AR0125/03/11 FULL LIST
2010-09-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-29AR0125/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ARNOLD KINGSLEY / 25/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LINDA KINGSLEY / 25/03/2010
2009-09-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-09-16AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-18363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-12363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-01363(287)REGISTERED OFFICE CHANGED ON 01/04/05
2005-04-01363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-07-02363aRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-11363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2002-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/02
2002-04-17363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2001-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-26363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-06363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-22395PARTICULARS OF MORTGAGE/CHARGE
1999-05-07363(287)REGISTERED OFFICE CHANGED ON 07/05/99
1999-05-07363sRETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-05287REGISTERED OFFICE CHANGED ON 05/10/98 FROM: BANNERLEY ROAD GARRETTS GREEN INDUSTRIAL ESTATE GARRETTS GREEN BIRMINGHAM B33 0SL
1998-03-30363sRETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-19363sRETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS
1997-01-24AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-09-24DISS40STRIKE-OFF ACTION DISCONTINUED
1996-09-23363sRETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS
1996-09-17GAZ1FIRST GAZETTE
1995-06-19363aRETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS
1995-03-28AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-05-03287REGISTERED OFFICE CHANGED ON 03/05/94 FROM: UNIT 5,SENATOR TRADING ESTATE COLLEGE CLOSE SANDOWN ISLE OF WIGHT PO36 8EH
1994-04-12363sRETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS
1994-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-04-26363sRETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS
1993-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-11-0988(2)RAD 26/10/92--------- £ SI 98@1=98 £ IC 2/100
1992-09-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-09-04363sRETURN MADE UP TO 25/03/92; FULL LIST OF MEMBERS
1991-09-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1991-04-08288SECRETARY RESIGNED
1991-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to ISLAND 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
Proposal to Strike Off1996-09-17
Fines / Sanctions
No fines or sanctions have been issued against ISLAND FIRE PROTECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-07-22 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 30,797
Creditors Due After One Year 2012-05-01 £ 26,654
Creditors Due Within One Year 2013-04-30 £ 384,658
Creditors Due Within One Year 2012-05-01 £ 393,045
Provisions For Liabilities Charges 2013-04-30 £ 10,982
Provisions For Liabilities Charges 2012-05-01 £ 9,555
Provisions For Liabilities Charges 2012-04-30 £ 9,555
Provisions For Liabilities Charges 2011-04-30 £ 6,394

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-03-31

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 ISLAND FIRE PROTECTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2011-04-30 £ 2
Cash Bank In Hand 2013-04-30 £ 278,571
Cash Bank In Hand 2012-05-01 £ 250,493
Cash Bank In Hand 2012-04-30 £ 250,493
Cash Bank In Hand 2011-04-30 £ 100,125
Current Assets 2013-04-30 £ 625,456
Current Assets 2012-05-01 £ 708,415
Current Assets 2012-04-30 £ 708,415
Current Assets 2011-04-30 £ 602,170
Debtors 2013-04-30 £ 342,809
Debtors 2012-05-01 £ 451,922
Debtors 2012-04-30 £ 451,922
Debtors 2011-04-30 £ 497,637
Fixed Assets 2013-04-30 £ 112,954
Fixed Assets 2012-05-01 £ 102,610
Fixed Assets 2012-04-30 £ 102,610
Fixed Assets 2011-04-30 £ 102,580
Shareholder Funds 2012-04-30 £ 381,771
Shareholder Funds 2011-04-30 £ 346,042
Stocks Inventory 2013-04-30 £ 4,076
Stocks Inventory 2012-05-01 £ 6,000
Stocks Inventory 2012-04-30 £ 6,000
Stocks Inventory 2011-04-30 £ 4,408
Tangible Fixed Assets 2013-04-30 £ 101,484
Tangible Fixed Assets 2012-05-01 £ 90,805
Tangible Fixed Assets 2012-04-30 £ 90,805
Tangible Fixed Assets 2011-04-30 £ 82,337

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ISLAND FIRE PROTECTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ISLAND FIRE PROTECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISLAND 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 (33190 - Repair of other equipment) as ISLAND FIRE PROTECTION LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where ISLAND 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyISLAND FIRE PROTECTION LIMITEDEvent Date1996-09-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISLAND 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 ISLAND 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.