Active
Company Information for ISLAND FIRE PROTECTION LIMITED
20 GROSVENOR PLACE, LONDON, SW1X 7HN,
|
Company Registration Number
02594715
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ISLAND FIRE PROTECTION LIMITED | |||
Legal Registered Office | |||
20 GROSVENOR PLACE LONDON SW1X 7HN Other companies in B26 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JAMES ALLEN |
||
MARK ANDREW ADAMS |
||
ALEXANDER PETER DACRE |
||
DEREK O'NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN LINDA KINGSLEY |
Company Secretary | ||
HELEN LINDA KINGSLEY |
Director | ||
KEITH ARNOLD KINGSLEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WCS SERVICES LIMITED | Director | 2018-08-24 | CURRENT | 2004-11-30 | Active | |
KINGFISHER ENVIRONMENTAL SERVICES LIMITED | Director | 2018-07-25 | CURRENT | 1999-08-11 | Active | |
PHILTON FIRE & SECURITY LIMITED | Director | 2018-07-16 | CURRENT | 1966-06-24 | Active - Proposal to Strike off | |
MARLOWE FIRE & SECURITY (BBC) LIMITED | Director | 2018-07-16 | CURRENT | 1979-10-16 | Active | |
DUCTCLEAN (UK) LIMITED | Director | 2018-07-16 | CURRENT | 1998-09-28 | Active | |
ADVANCE ENVIRONMENTAL LIMITED | Director | 2018-07-16 | CURRENT | 1999-03-18 | Active - Proposal to Strike off | |
GUARDIAN WATER TREATMENT LTD | Director | 2018-07-16 | CURRENT | 2000-01-26 | Active | |
ALPHA PEERLESS FIRE SYSTEMS LIMITED | Director | 2018-07-16 | CURRENT | 2000-07-20 | Active | |
FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED | Director | 2018-07-16 | CURRENT | 2001-01-29 | Active | |
MARLOWE FIRE & SECURITY LIMITED | Director | 2018-07-16 | CURRENT | 2004-09-23 | Active | |
FIRE & SECURITY (GROUP) LIMITED | Director | 2018-07-16 | CURRENT | 2006-04-24 | Active | |
G.P.C.S LIMITED | Director | 2018-07-16 | CURRENT | 2008-06-30 | Active - Proposal to Strike off | |
MARLOWE KITCHEN FIRE SUPPRESSION LIMITED | Director | 2018-07-16 | CURRENT | 2013-03-19 | Active | |
DCUK (FM) LIMITED | Director | 2018-07-16 | CURRENT | 2015-03-26 | Active | |
CONNECT MONITORING LTD | Director | 2018-07-16 | CURRENT | 2015-07-07 | Active | |
GUARDIAN FIRE DETECTOR SYSTEMS LIMITED | Director | 2018-07-16 | CURRENT | 1975-11-21 | Active - Proposal to Strike off | |
MARLOWE FIRE & SECURITY GROUP LIMITED | Director | 2018-07-16 | CURRENT | 1982-01-26 | Active | |
SFMP (GROUP) LTD | Director | 2018-07-16 | CURRENT | 2011-02-11 | Active - Proposal to Strike off | |
SWIFT MONITORING CENTRE LIMITED | Director | 2018-07-16 | CURRENT | 2015-06-06 | Active - Proposal to Strike off | |
MARLOWE 2016 LIMITED | Director | 2018-03-27 | CURRENT | 2016-01-28 | Active | |
MARLOWE PLC | Director | 2018-01-01 | CURRENT | 2016-01-14 | Active | |
WCS SERVICES LIMITED | Director | 2018-08-24 | CURRENT | 2004-11-30 | Active | |
KINGFISHER ENVIRONMENTAL SERVICES LIMITED | Director | 2018-07-25 | CURRENT | 1999-08-11 | Active | |
MARLOWE KITCHEN FIRE SUPPRESSION LIMITED | Director | 2018-03-26 | CURRENT | 2013-03-19 | Active | |
FUTURE WATER LTD | Director | 2018-02-07 | CURRENT | 2007-01-05 | Active - Proposal to Strike off | |
GUARDIAN WATER TREATMENT LTD | Director | 2017-12-20 | CURRENT | 2000-01-26 | Active | |
G.P.C.S LIMITED | Director | 2017-12-20 | CURRENT | 2008-06-30 | Active - Proposal to Strike off | |
SB HYGIENE LTD | Director | 2017-12-08 | CURRENT | 2009-01-29 | Active - Proposal to Strike off | |
DB AUDIO & ELECTRONIC SERVICES LIMITED | Director | 2017-10-24 | CURRENT | 1988-07-29 | Active - Proposal to Strike off | |
FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED | Director | 2017-08-25 | CURRENT | 2001-01-29 | Active | |
THE PHILTON GROUP LIMITED | Director | 2017-08-14 | CURRENT | 1991-04-08 | Active - Proposal to Strike off | |
PHILTON FIRE & SECURITY LIMITED | Director | 2017-08-14 | CURRENT | 1966-06-24 | Active - Proposal to Strike off | |
GUARDIAN FIRE DETECTOR SYSTEMS LIMITED | Director | 2017-08-14 | CURRENT | 1975-11-21 | Active - Proposal to Strike off | |
DUCTCLEAN (UK) LIMITED | Director | 2017-07-31 | CURRENT | 1998-09-28 | Active | |
DCUK (FM) LIMITED | Director | 2017-07-31 | CURRENT | 2015-03-26 | Active | |
ADVANCE ENVIRONMENTAL LIMITED | Director | 2017-06-15 | CURRENT | 1999-03-18 | Active - Proposal to Strike off | |
ALPHA PEERLESS FIRE SYSTEMS LIMITED | Director | 2017-02-06 | CURRENT | 2000-07-20 | Active | |
MARLOWE FIRE & SECURITY (BBC) LIMITED | Director | 2017-02-03 | CURRENT | 1979-10-16 | Active | |
TITAN FIRE AND SECURITY LIMITED | Director | 2016-11-03 | CURRENT | 2016-10-10 | Active - Proposal to Strike off | |
HENTLAND LIMITED | Director | 2016-10-14 | CURRENT | 2014-12-02 | Active | |
H20 CHEMICALS LIMITED | Director | 2016-09-07 | CURRENT | 1991-12-06 | Active - Proposal to Strike off | |
FIRE ALARM FABRICATION SERVICES LIMITED | Director | 2016-05-11 | CURRENT | 1990-12-04 | Active | |
WCS ENVIRONMENTAL LIMITED | Director | 2016-04-15 | CURRENT | 1987-10-28 | Active | |
WCS ENVIRONMENTAL GROUP LIMITED | Director | 2016-04-15 | CURRENT | 2008-03-10 | Active - Proposal to Strike off | |
SWIFT INTEGRATED SYSTEMS LIMITED | Director | 2016-04-01 | CURRENT | 1999-06-11 | Active - Proposal to Strike off | |
SWIFT FIRE SUPPRESSION SYSTEMS LIMITED | Director | 2016-04-01 | CURRENT | 1999-12-21 | Active - Proposal to Strike off | |
SWIFT FIRE & SECURITY (NORTHERN) LTD | Director | 2016-04-01 | CURRENT | 2006-10-17 | Active | |
SWIFT FIRE & SECURITY LIMITED | Director | 2016-04-01 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
SWIFT HOLDINGS LTD | Director | 2016-04-01 | CURRENT | 2007-07-12 | Active - Proposal to Strike off | |
SWIFT FIRE & SECURITY (ELECTRICAL ENGINEERS) LIMITED | Director | 2016-04-01 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
SWIFT FIRE & MECHANICAL PRODUCTS LIMITED | Director | 2016-04-01 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
PROTECTING WHAT MATTERS LIMITED | Director | 2016-04-01 | CURRENT | 2013-01-08 | Active - Proposal to Strike off | |
SWIFT KEYHOLDING AND RESPONSE LTD | Director | 2016-04-01 | CURRENT | 2013-05-30 | Active - Proposal to Strike off | |
MARLOWE FIRE & SECURITY LIMITED | Director | 2016-04-01 | CURRENT | 2004-09-23 | Active | |
FIRE & SECURITY (GROUP) LIMITED | Director | 2016-04-01 | CURRENT | 2006-04-24 | Active | |
CONNECT MONITORING LTD | Director | 2016-04-01 | CURRENT | 2015-07-07 | Active | |
MARLOWE FIRE & SECURITY GROUP LIMITED | Director | 2016-04-01 | CURRENT | 1982-01-26 | Active | |
SFMP (GROUP) LTD | Director | 2016-04-01 | CURRENT | 2011-02-11 | Active - Proposal to Strike off | |
SWIFT MONITORING CENTRE LIMITED | Director | 2016-04-01 | CURRENT | 2015-06-06 | Active - Proposal to Strike off | |
MARLOWE 2016 LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active | |
MARLOWE PLC | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
FUTURE WATER LTD | Director | 2018-02-07 | CURRENT | 2007-01-05 | Active - Proposal to Strike off | |
GUARDIAN WATER TREATMENT LTD | Director | 2017-12-20 | CURRENT | 2000-01-26 | Active | |
G.P.C.S LIMITED | Director | 2017-12-20 | CURRENT | 2008-06-30 | Active - Proposal to Strike off | |
SB HYGIENE LTD | Director | 2017-12-08 | CURRENT | 2009-01-29 | Active - Proposal to Strike off | |
FIRE ALARM FABRICATION SERVICES (SOUTH) LIMITED | Director | 2017-08-25 | CURRENT | 2001-01-29 | Active | |
THE PHILTON GROUP LIMITED | Director | 2017-08-14 | CURRENT | 1991-04-08 | Active - Proposal to Strike off | |
PHILTON FIRE & SECURITY LIMITED | Director | 2017-08-14 | CURRENT | 1966-06-24 | Active - Proposal to Strike off | |
GUARDIAN FIRE DETECTOR SYSTEMS LIMITED | Director | 2017-08-14 | CURRENT | 1975-11-21 | Active - Proposal to Strike off | |
DUCTCLEAN (UK) LIMITED | Director | 2017-07-31 | CURRENT | 1998-09-28 | Active | |
DCUK (FM) LIMITED | Director | 2017-07-31 | CURRENT | 2015-03-26 | Active | |
MARLOWE 2016 LIMITED | Director | 2016-11-02 | CURRENT | 2016-01-28 | Active | |
HENTLAND LIMITED | Director | 2016-10-14 | CURRENT | 2014-12-02 | Active | |
FIRE ALARM FABRICATION SERVICES LIMITED | Director | 2016-09-30 | CURRENT | 1990-12-04 | Active | |
H20 CHEMICALS LIMITED | Director | 2016-09-07 | CURRENT | 1991-12-06 | Active - Proposal to Strike off | |
CHURCH FARM RYTON ON DUNSMORE LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active | |
WCS ENVIRONMENTAL LIMITED | Director | 2016-04-15 | CURRENT | 1987-10-28 | Active | |
WCS ENVIRONMENTAL GROUP LIMITED | Director | 2016-04-15 | CURRENT | 2008-03-10 | Active - Proposal to Strike off | |
SWIFT INTEGRATED SYSTEMS LIMITED | Director | 2016-04-01 | CURRENT | 1999-06-11 | Active - Proposal to Strike off | |
SWIFT FIRE SUPPRESSION SYSTEMS LIMITED | Director | 2016-04-01 | CURRENT | 1999-12-21 | Active - Proposal to Strike off | |
SWIFT FIRE & SECURITY (NORTHERN) LTD | Director | 2016-04-01 | CURRENT | 2006-10-17 | Active | |
SWIFT FIRE & SECURITY LIMITED | Director | 2016-04-01 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
SWIFT HOLDINGS LTD | Director | 2016-04-01 | CURRENT | 2007-07-12 | Active - Proposal to Strike off | |
SWIFT FIRE & SECURITY (ELECTRICAL ENGINEERS) LIMITED | Director | 2016-04-01 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
SWIFT FIRE & MECHANICAL PRODUCTS LIMITED | Director | 2016-04-01 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
PROTECTING WHAT MATTERS LIMITED | Director | 2016-04-01 | CURRENT | 2013-01-08 | Active - Proposal to Strike off | |
SWIFT KEYHOLDING AND RESPONSE LTD | Director | 2016-04-01 | CURRENT | 2013-05-30 | Active - Proposal to Strike off | |
MARLOWE FIRE & SECURITY LIMITED | Director | 2016-04-01 | CURRENT | 2004-09-23 | Active | |
FIRE & SECURITY (GROUP) LIMITED | Director | 2016-04-01 | CURRENT | 2006-04-24 | Active | |
CONNECT MONITORING LTD | Director | 2016-04-01 | CURRENT | 2015-07-07 | Active | |
MARLOWE FIRE & SECURITY GROUP LIMITED | Director | 2016-04-01 | CURRENT | 1982-01-26 | Active | |
SFMP (GROUP) LTD | Director | 2016-04-01 | CURRENT | 2011-02-11 | Active - Proposal to Strike off | |
SWIFT MONITORING CENTRE LIMITED | Director | 2016-04-01 | CURRENT | 2015-06-06 | Active - Proposal to Strike off | |
MARLOWE PLC | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
SANDRIDGE ASSOCIATES LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
COTERIE BIOMED LIMITED | Director | 2012-03-27 | CURRENT | 2012-01-12 | Active | |
OAKLEY LORIEN LIMITED | Director | 2011-05-16 | CURRENT | 2011-05-16 | Active | |
ASTON TRIO LIMITED | Director | 2010-05-12 | CURRENT | 2010-05-12 | Active | |
TRIO SQUARE LIMITED | Director | 2009-01-27 | CURRENT | 2009-01-27 | Active | |
SIGNATURE QUALITY REFURBISHED HOMES LIMITED | Director | 1994-08-04 | CURRENT | 1994-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER DACRE | ||
DIRECTOR APPOINTED MR JAMIE ALEXANDER HITCHCOCK | ||
REGISTERED OFFICE CHANGED ON 21/09/23 FROM Marlowe Plc, 20 Grosvenor Place London SW1X 7HN England | ||
SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER BONE on 2023-09-21 | ||
Appointment of Mr Christopher Bone as company secretary on 2023-08-01 | ||
Termination of appointment of Matthew James Allen on 2023-08-01 | ||
Director's details changed for Mr Alexander Peter Dacre on 2023-08-21 | ||
Directors register information withdrawn from the public register | ||
Withdrawal of the directors register information from the public register | ||
Withdrawal of the secretaries register information from the public register | ||
Withdrawal of the secretary register information from the public register | ||
Withdrawal of the directors residential address information from the public register | ||
Change of details for Marlowe Fire & Security Group Limited as a person with significant control on 2023-08-21 | ||
Notification of Marlowe Fire & Security Group Limited as a person with significant control on 2023-06-28 | ||
CESSATION OF MARLOWE 2016 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ADAMS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES FLINN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES | |
EH02 | Elect to keep the directors residential address information on the public register | |
EH03 | Elect to keep the company secretary residential address information on the public register | |
EH01 | Elect to keep the directors register information on the public register | |
PSC05 | Change of details for Marlowe 2016 Limited as a person with significant control on 2018-04-23 | |
AP03 | Appointment of Mr Matthew James Allen as company secretary on 2018-07-16 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW ADAMS | |
RES01 | ADOPT ARTICLES 23/04/2018 | |
RES01 | ADOPT ARTICLES 23/04/2018 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
PSC02 | Notification of Marlowe 2016 Limited as a person with significant control on 2018-04-23 | |
PSC07 | CESSATION OF KEITH ARNOLD KINGSLEY AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period shortened from 30/04/18 TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR DEREK O'NEILL | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER PETER DACRE | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/18 FROM Unit 27 the Gateway Airport Cargo Centre Birmingham West Midlands B26 3QD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH KINGSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN KINGSLEY | |
TM02 | Termination of appointment of Helen Linda Kingsley on 2018-04-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LINDA KINGSLEY / 06/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ARNOLD KINGSLEY / 06/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM UNIT 27 THE GATEWAY AIRPORT CARGO CENTRE WEST MIDLANDS FREEPORT B26 3QB | |
AR01 | 25/03/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ARNOLD KINGSLEY / 25/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LINDA KINGSLEY / 25/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/04/05 | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/04/02 | |
363s | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 07/05/99 | |
363s | RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
287 | REGISTERED OFFICE CHANGED ON 05/10/98 FROM: BANNERLEY ROAD GARRETTS GREEN INDUSTRIAL ESTATE GARRETTS GREEN BIRMINGHAM B33 0SL | |
363s | RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
287 | REGISTERED OFFICE CHANGED ON 03/05/94 FROM: UNIT 5,SENATOR TRADING ESTATE COLLEGE CLOSE SANDOWN ISLE OF WIGHT PO36 8EH | |
363s | RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 | |
88(2)R | AD 26/10/92--------- £ SI 98@1=98 £ IC 2/100 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/92; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 1996-09-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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
|
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as ISLAND FIRE PROTECTION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ISLAND FIRE PROTECTION LIMITED | Event Date | 1996-09-17 |
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. |