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

INSTANT FIRE PROTECTION LIMITED

SECURITY HOUSE THE SUMMIT, HANWORTH ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 5DB,
Company Registration Number
02757111
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Instant Fire Protection Ltd
INSTANT FIRE PROTECTION LIMITED was founded on 1992-10-20 and has its registered office in Sunbury On Thames. The organisation's status is listed as "Active - Proposal to Strike off". Instant Fire Protection Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INSTANT FIRE PROTECTION LIMITED
 
Legal Registered Office
SECURITY HOUSE THE SUMMIT
HANWORTH ROAD
SUNBURY ON THAMES
MIDDLESEX
TW16 5DB
Other companies in TW7
 
Filing Information
Company Number 02757111
Company ID Number 02757111
Date formed 1992-10-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2018
Account next due 31/07/2020
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-15 05:36:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTANT 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 INSTANT FIRE PROTECTION LIMITED
The following companies were found which have the same name as INSTANT FIRE PROTECTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSTANT FIRE PROTECTION SERVICES LIMITED 9, DUBLIN ROAD, TUAM, CO. GALWAY. Dissolved Company formed on the 1984-02-16
INSTANT FIRE PROTECTION CO. 3385 PORTLAND RD NE SALEM OR 97301 Active Company formed on the 2001-09-04
INSTANT FIRE PROTECTION LLC California Unknown
INSTANT FIRE PROTECTION California Unknown
INSTANT FIRE PROTECTION LTD 99 FEATHERBY ROAD GILLINGHAM ME8 6AW Active Company formed on the 2022-10-17

Company Officers of INSTANT FIRE PROTECTION LIMITED

Current Directors
Officer Role Date Appointed
MARK AYRE
Director 2017-03-10
MOOSA FAROOK MEAH
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JORDI ANDREU
Director 2014-11-19 2017-12-31
ANTON BERNARD ALPHONSUS
Company Secretary 2014-11-19 2017-03-10
ANTON BERNARD ALPHONSUS
Director 2014-11-19 2017-03-10
MARK ROLAND BRIGLIA
Director 2014-11-19 2015-03-31
STUART JAMES MCLAUGHLAN
Company Secretary 2012-11-30 2014-11-19
JAMES DORAN
Director 2012-11-30 2014-11-19
STUART JAMES MCLAUGHLAN
Director 2012-11-30 2014-11-19
PEVEREL SECRETARIAL LIMITED
Company Secretary 2011-07-27 2012-11-30
PHILIP JAMES CUMMINGS
Director 2011-06-28 2012-11-30
ANDREW JONATHAN DAVEY
Director 2009-11-20 2012-11-30
JANET ELIZABETH ENTWISTLE
Director 2012-05-16 2012-11-30
CATRIONA ANN WADLOW
Director 2011-06-28 2012-08-31
KEITH ALAN EDGAR
Director 2011-06-28 2012-05-02
LEE EAMON MIDDLEBURGH
Director 2011-06-28 2012-05-02
DAVID CHARLES EDWARDS
Company Secretary 2007-08-07 2011-07-15
DAVID CHARLES EDWARDS
Director 2008-01-24 2011-07-14
NIGEL GORDON BANNISTER
Director 2007-09-07 2011-03-31
RICHARD WARD
Director 2007-09-07 2009-11-18
KEITH CHARLES RUTHERFORD
Director 2007-09-07 2008-01-24
INNES KEOCHAN BERNTSEN
Director 1992-10-20 2007-09-07
CHRISTOPHER RICHARDSON
Director 1992-10-20 2007-09-07
INNES KEOCHAN BERNTSEN
Company Secretary 1992-10-20 2007-09-05
CHRISTOPHER RICHARDSON
Company Secretary 1992-10-20 2007-08-07
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-10-20 1992-10-20
LONDON LAW SERVICES LIMITED
Nominated Director 1992-10-20 1992-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AYRE FARNHAM LIMITED Director 2017-08-31 CURRENT 1917-02-02 Active - Proposal to Strike off
MARK AYRE SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED Director 2017-08-31 CURRENT 1992-04-27 Active
MARK AYRE SENSORMATIC LIMITED Director 2017-08-31 CURRENT 1992-06-15 Active - Proposal to Strike off
MARK AYRE THORN SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1994-02-16 Active
MARK AYRE TYCO EUROPEAN METAL FRAMING LIMITED Director 2017-08-31 CURRENT 1999-01-29 Active - Proposal to Strike off
MARK AYRE TYCO INTEGRATED SYSTEMS LIMITED Director 2017-08-31 CURRENT 2000-06-07 Active - Proposal to Strike off
MARK AYRE TYCO FIRE & SECURITY HOLDINGS UK LIMITED Director 2017-08-31 CURRENT 2014-10-08 Active - Proposal to Strike off
MARK AYRE VTEC ZOOM LIMITED Director 2017-08-31 CURRENT 2016-01-14 Active - Proposal to Strike off
MARK AYRE W M FIRE PROTECTION LIMITED Director 2017-08-31 CURRENT 1977-09-05 Active - Proposal to Strike off
MARK AYRE MODERN SECURITY SYSTEMS Director 2017-08-31 CURRENT 1964-10-08 Active - Proposal to Strike off
MARK AYRE AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED Director 2017-08-31 CURRENT 1976-11-02 Active - Proposal to Strike off
MARK AYRE ADT TRUSTEES LIMITED Director 2017-08-31 CURRENT 1975-04-01 Active
MARK AYRE ADVANCED INDEPENDENT MONITORING LIMITED Director 2017-08-31 CURRENT 1907-03-18 Active
MARK AYRE BRITANNIA SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1978-09-11 Active - Proposal to Strike off
MARK AYRE CONTROL EQUIPMENT LIMITED Director 2017-08-31 CURRENT 1983-11-14 Active - Proposal to Strike off
MARK AYRE ADT (UK) LIMITED Director 2017-08-31 CURRENT 1984-08-06 Active - Proposal to Strike off
MARK AYRE ADT FINANCE LIMITED Director 2017-08-31 CURRENT 1985-08-08 Active
MARK AYRE AUTOMATED SECURITY LIMITED Director 2017-08-31 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE ADT GROUP LIMITED Director 2017-08-31 CURRENT 1990-03-01 Active
MARK AYRE AUTOMATED LOSS PREVENTION SYSTEMS LIMITED Director 2017-08-31 CURRENT 1990-03-29 Active
MARK AYRE ADT (UK) HOLDINGS LIMITED Director 2017-08-31 CURRENT 1996-07-19 Active
MARK AYRE PROXIMEX LIMITED Director 2017-08-31 CURRENT 2010-08-13 Active - Proposal to Strike off
MARK AYRE CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED Director 2017-08-31 CURRENT 1991-07-04 Active
MARK AYRE INTELLECTUAL SYSTEMS LIMITED Director 2017-08-31 CURRENT 1995-06-13 Active - Proposal to Strike off
MARK AYRE TYCO HOLDINGS (U.K.) LIMITED Director 2017-08-31 CURRENT 1990-05-23 Active
MARK AYRE TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED Director 2017-08-31 CURRENT 1990-11-15 Active
MARK AYRE TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED Director 2017-08-31 CURRENT 1985-10-03 Active
MARK AYRE SHEPTON HOLDINGS LIMITED Director 2017-08-31 CURRENT 1987-07-15 Active
MARK AYRE SHOPPERTRAK LIMITED Director 2017-08-31 CURRENT 1987-10-16 Active
MARK AYRE WORMALD HOLDINGS (UK) LIMITED Director 2017-08-31 CURRENT 1976-10-08 Active - Proposal to Strike off
MARK AYRE WORMALD INDUSTRIAL PROPERTY LIMITED Director 2017-08-31 CURRENT 1984-07-20 Active - Proposal to Strike off
MARK AYRE SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED Director 2017-08-31 CURRENT 1972-04-14 Active - Proposal to Strike off
MARK AYRE HOW FIRE LIMITED Director 2017-08-31 CURRENT 1962-05-30 Active
MARK AYRE MACRON SAFETY SYSTEMS (UK) LIMITED Director 2017-08-31 CURRENT 1974-05-09 Active
MARK AYRE SENSORMATIC FINANCE LIMITED Director 2017-08-31 CURRENT 1982-02-25 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CAPITAL UK LTD Director 2017-08-31 CURRENT 1983-07-25 Active
MARK AYRE AUTOMATED SECURITY (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 1936-12-07 Active
MARK AYRE ATLAS FIRE ENGINEERING LIMITED Director 2017-08-31 CURRENT 1912-05-14 Active
MARK AYRE AUDIX SYSTEMS LIMITED Director 2017-08-31 CURRENT 1947-10-06 Active
MARK AYRE CENTRAL SPRAYSAFE COMPANY LIMITED Director 2017-07-03 CURRENT 1996-01-30 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
MARK AYRE FIRST CHOICE FACILITIES LIMITED Director 2017-04-12 CURRENT 1999-05-17 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CHINA INVESTMENT (UK) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MARK AYRE VALID ACCESS LIMITED Director 2017-03-10 CURRENT 1996-01-26 Active - Proposal to Strike off
MARK AYRE SENSORMATIC UK LIMITED Director 2017-03-10 CURRENT 1999-07-08 Active - Proposal to Strike off
MARK AYRE AMBERWELL HOLDINGS LIMITED Director 2017-03-10 CURRENT 1995-12-13 Active - Proposal to Strike off
MARK AYRE THORN SECURITY LIMITED Director 2017-03-10 CURRENT 1962-06-28 Active
MARK AYRE FCF (SERVICES) LIMITED Director 2017-03-07 CURRENT 1991-04-15 Active - Proposal to Strike off
MARK AYRE ADT SOUTH AFRICA HOLDING LIMITED Director 2017-03-07 CURRENT 1984-10-16 Active
MARK AYRE JOHNSON CONTROLS CHINA HOLDING (UK) LIMITED Director 2017-01-20 CURRENT 2016-09-27 Active
MARK AYRE JOHNSON CONTROLS UAE HOLDING LTD. Director 2016-08-10 CURRENT 2016-08-10 Active
MARK AYRE JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED Director 2016-07-31 CURRENT 1997-12-11 Active
MARK AYRE PIPESTONE INVESTMENTS UK LIMITED Director 2016-07-31 CURRENT 2012-12-21 Liquidation
MARK AYRE KEIPER UK LIMITED Director 2016-07-31 CURRENT 1982-09-07 Active
MARK AYRE JOHNSON CONTROLS QATAR HOLDING (UK) LTD. Director 2016-05-04 CURRENT 2016-05-04 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING INVESTMENTS (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING EUROPE LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AC LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
MARK AYRE JOHNSON CONTROLS HOLDING UK LTD Director 2015-03-04 CURRENT 2015-03-04 Active
MARK AYRE JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
MARK AYRE JOHNSON CONTROLS COMMERCIAL UK LTD Director 2014-08-22 CURRENT 2014-08-22 Active
MARK AYRE JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
MARK AYRE JOHNSON CONTROLS SYSTEMS DEVELOPMENT LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
MARK AYRE IKEDA BUSSAN U.K. LIMITED Director 2013-06-15 CURRENT 1988-03-24 Dissolved 2014-03-16
MARK AYRE IKEDA HOOVER LIMITED Director 2013-06-15 CURRENT 1985-09-04 Liquidation
MARK AYRE FULCRUM CORPORATE REAL ESTATE LTD Director 2009-01-05 CURRENT 1998-07-28 Dissolved 2014-03-16
MARK AYRE CARDKEY EUROPEAN HOLDINGS LIMITED Director 2009-01-05 CURRENT 1983-03-28 Dissolved 2014-03-16
MARK AYRE YORK ENGINEERED SYSTEMS LIMITED Director 2008-03-07 CURRENT 1945-07-16 Active
MARK AYRE YORK FOOD SYSTEMS LIMITED Director 2008-02-15 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL INVESTMENTS Director 2008-02-15 CURRENT 1994-03-11 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL (HOLDINGS) LIMITED Director 2008-02-15 CURRENT 1994-11-16 Active
MARK AYRE YORK CEE HOLDINGS LIMITED Director 2008-02-15 CURRENT 1996-06-14 Active - Proposal to Strike off
MARK AYRE SABROE (U.K.) HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL LIMITED Director 2008-02-15 CURRENT 1985-10-07 Active
MARK AYRE SABROE LIMITED Director 2008-02-15 CURRENT 1984-03-29 Active
MARK AYRE VACR HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-03 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS ENTERPRISES LTD Director 2008-02-15 CURRENT 1999-05-24 Active
MARK AYRE JOHNSON CONTROLS FACILITIES LIMITED Director 2006-05-10 CURRENT 1991-05-09 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS INVESTMENTS (UK) LIMITED Director 2006-05-06 CURRENT 2000-12-29 Active
MOOSA FAROOK MEAH FCF (SERVICES) LIMITED Director 2017-12-31 CURRENT 1991-04-15 Active - Proposal to Strike off
MOOSA FAROOK MEAH VTEC ZOOM LIMITED Director 2017-12-31 CURRENT 2016-01-14 Active - Proposal to Strike off
MOOSA FAROOK MEAH FIRST CITY CARE (LONDON) LIMITED Director 2017-12-31 CURRENT 1993-09-21 Active - Proposal to Strike off
MOOSA FAROOK MEAH FIRST CHOICE FACILITIES LIMITED Director 2017-12-31 CURRENT 1999-05-17 Active - Proposal to Strike off
MOOSA FAROOK MEAH ADT FIRE AND SECURITY PLC Director 2017-07-03 CURRENT 1974-02-22 Active
MOOSA FAROOK MEAH THORN SECURITY LIMITED Director 2017-07-03 CURRENT 1962-06-28 Active
MOOSA FAROOK MEAH TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED Director 2017-07-03 CURRENT 1985-10-03 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
2019-10-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-08-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-25DS01Application to strike the company off the register
2019-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JORDI ANDREU
2018-01-02AP01DIRECTOR APPOINTED MOOSA FAROOK MEAH
2017-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-05-04AP01DIRECTOR APPOINTED MR MARK AYRE
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTON BERNARD ALPHONSUS
2017-04-24TM02Termination of appointment of Anton Bernard Alphonsus on 2017-03-10
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 400100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/16 FROM C/O First Choice Facilities Plc 1 Linkfield Road Isleworth Middlesex TW7 6QG
2016-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 400100
2016-01-28AR0102/01/16 ANNUAL RETURN FULL LIST
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROLAND BRIGLIA
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 400100
2015-01-15AR0102/01/15 ANNUAL RETURN FULL LIST
2014-12-17CC04Statement of company's objects
2014-12-03RES01ADOPT ARTICLES 03/12/14
2014-11-27AP03Appointment of Mr Anton Bernard Alphonsus as company secretary on 2014-11-19
2014-11-27AP01DIRECTOR APPOINTED MR ANTON BERNARD ALPHONSUS
2014-11-26TM02Termination of appointment of Stuart James Mclaughlan on 2014-11-19
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCLAUGHLAN
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DORAN
2014-11-26AP01DIRECTOR APPOINTED MARK ROLAND BRIGLIA
2014-11-26AP01DIRECTOR APPOINTED MR JORDI ANDREU
2014-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 400100
2014-01-02AR0102/01/14 FULL LIST
2013-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-11-27AA01PREVSHO FROM 31/12/2013 TO 31/10/2013
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-04AR0103/01/13 FULL LIST
2013-01-04MISCSECT 519
2013-01-03AD02SAIL ADDRESS CREATED
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-12-10MISCSECTION 519
2012-12-04AP01DIRECTOR APPOINTED MR JAMES DORAN
2012-12-04AP03SECRETARY APPOINTED MR STUART JAMES MCLAUGHLAN
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVEY
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CUMMINGS
2012-12-04AP01DIRECTOR APPOINTED MR STUART JAMES MCLAUGHLAN
2012-12-04TM02APPOINTMENT TERMINATED, SECRETARY PEVEREL SECRETARIAL LIMITED
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JANET ENTWISTLE
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA WADLOW
2012-06-11AP01DIRECTOR APPOINTED MRS JANET ENTWISTLE
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR LEE MIDDLEBURGH
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EDGAR
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-03-16RES01ADOPT ARTICLES 12/03/2012
2012-03-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-15RES01ALTER ARTICLES 12/03/2012
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-12SH0112/03/12 STATEMENT OF CAPITAL GBP 400100
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE EAMON MIDDLEBURGH / 24/01/2012
2012-01-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-04AR0103/01/12 FULL LIST
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVEY / 16/11/2011
2011-07-27AP04CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED
2011-07-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID EDWARDS
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS
2011-06-28AP01DIRECTOR APPOINTED KEITH ALAN EDGAR
2011-06-28AP01DIRECTOR APPOINTED PHILIP CUMMINGS
2011-06-28AP01DIRECTOR APPOINTED LEE EAMON MIDDLEBURGH
2011-06-28AP01DIRECTOR APPOINTED CATRIONA ANN WADLOW
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BANNISTER
2011-01-04AR0103/01/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0103/01/10 FULL LIST
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD
2009-11-21AP01DIRECTOR APPOINTED ANDREW DAVEY
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WARD / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARDS / 04/11/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARDS / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BANNISTER / 04/11/2009
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWARDS / 15/01/2009
2009-01-15363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-12-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWARDS / 30/12/2008
2008-11-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288bDIRECTOR RESIGNED
2008-01-04363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-01-03288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
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 INSTANT 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 INSTANT FIRE PROTECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-12 Satisfied ROYAL BANK OF SCOTLAND PLC
AN ACCESSION DEED TO A DEBENTURE DATED 5 MARCH 2012 2012-03-05 Satisfied ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE 2008-11-21 Satisfied CAPITA TRUST COMPANY LIMITED
COMPOSITE DEBENTURE (OPCO GROUP) 2007-11-30 Satisfied CAPITA TRUST COMPANY LIMITED (SECURITY TRUSTEE)
LEGAL CHARGE OVER LICENSED PREMISES 2006-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of INSTANT FIRE PROTECTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSTANT FIRE PROTECTION LIMITED
Trademarks
We have not found any records of INSTANT FIRE PROTECTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INSTANT FIRE PROTECTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2012-02-20 GBP £688 Repairs & Maintenance
City of London 2011-08-15 GBP £688 Repairs & Maintenance
Bracknell Forest Council 2011-06-30 GBP £530 Equipment - R&M
Bracknell Forest Council 2010-12-21 GBP £3,714 Materials
City of London 0000-00-00 GBP £688 Repairs&Maintenance
City of London 0000-00-00 GBP £688 Repairs & Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INSTANT 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 INSTANT 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 INSTANT 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.