Company Information for G & A FIRE PROTECTION LIMITED
THE OLD BODY SHOP, HELIONS BUMPSTEAD ROAD, HAVERHILL, SUFFOLK, CB9 7AA,
|
Company Registration Number
03520336
Private Limited Company
Active |
Company Name | |
---|---|
G & A FIRE PROTECTION LIMITED | |
Legal Registered Office | |
THE OLD BODY SHOP HELIONS BUMPSTEAD ROAD HAVERHILL SUFFOLK CB9 7AA Other companies in CB9 | |
Company Number | 03520336 | |
---|---|---|
Company ID Number | 03520336 | |
Date formed | 1998-03-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB711619456 |
Last Datalog update: | 2024-09-08 23:07:31 |
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 | ||
---|---|---|---|---|
G & A FIRE PROTECTION SERVICES LIMITED | FITZROY HOUSE CROWN STREET IPSWICH SUFFOLK IP1 3LG | Active | Company formed on the 2019-07-10 | |
G & A FIRE PROTECTION TRUSTEES LIMITED | THE OLD BODY SHOP HELIONS BUMPSTEAD ROAD HAVERHILL CB9 7AA | Active | Company formed on the 2024-03-25 |
Officer | Role | Date Appointed |
---|---|---|
GLENN TREVOR SHIPP |
||
ANDREW BUSH |
||
GILLIAN BUSH |
||
IVOR ROBERT SEABROOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON GEORGE MORLEY |
Company Secretary | ||
RICHARD JOHN SPEARMAN |
Director | ||
JULIE CLAIRE THOMPSON |
Company Secretary | ||
RICHARD SHIPP |
Company Secretary | ||
GILLIAN BUSH |
Company Secretary | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIS DEVELOPMENTS LIMITED | Director | 1999-06-02 | CURRENT | 1999-06-02 | Dissolved 2017-11-07 | |
AIS DEVELOPMENTS LIMITED | Director | 1999-06-02 | CURRENT | 1999-06-02 | Dissolved 2017-11-07 |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
08/07/24 STATEMENT OF CAPITAL GBP 634.37 | ||
Previous accounting period extended from 31/07/23 TO 31/12/23 | ||
Notification of G & a Fire Protection Trustees Limited as a person with significant control on 2024-03-28 | ||
CESSATION OF ANDREW BUSH AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF IVOR ROBERT SEABROOK AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Andrew Bush as a person with significant control on 2024-03-02 | ||
Director's details changed for Mr Andrew Bush on 2024-03-02 | ||
CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALEXANDER HILL | ||
FULL ACCOUNTS MADE UP TO 31/07/22 | ||
Change of details for Mr Andrew Bush as a person with significant control on 2021-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR GILLIAN BUSH | ||
Director's details changed for Mr Andrew Bush on 2023-03-20 | ||
Director's details changed for Mr Ivor Robert Seabrook on 2023-03-20 | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
Change of details for Mr Andrew Bush as a person with significant control on 2021-12-31 | ||
Change of details for Mr Andrew Bush as a person with significant control on 2022-03-16 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVOR ROBERT SEABROOK | ||
DIRECTOR APPOINTED MR JAMIE MARK PEARSON | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES | |
PSC07 | CESSATION OF IVOR ROBERT SEABROOK AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Andrew Bush as a person with significant control on 2021-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/21 | |
Cancellation of shares. Statement of capital on 2021-12-31 GBP 618.32 | ||
SH06 | Cancellation of shares. Statement of capital on 2021-12-31 GBP 618.32 | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES | |
PSC04 | Change of details for Mr Andrew Bush as a person with significant control on 2021-02-19 | |
CH01 | Director's details changed for Mr Andrew Bush on 2021-02-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/21 FROM Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035203360004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES | |
PSC04 | Change of details for Mr Andrew Bush as a person with significant control on 2019-03-03 | |
CH01 | Director's details changed for Mr Andrew Bush on 2019-03-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RP04SH01 | Second filing of capital allotment of shares GBP892.66 | |
RES11 | Resolutions passed:
| |
PSC07 | CESSATION OF GILLIAN BUSH AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
PSC04 | Change of details for Ivor Robert Seabrook as a person with significant control on 2019-04-17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVOR ROBERT SEABROOK | |
SH01 | 05/04/19 STATEMENT OF CAPITAL GBP 893.55 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES | |
CH01 | Director's details changed for Andrew Bush on 2018-03-03 | |
PSC04 | Change of details for Andrew Bush as a person with significant control on 2018-03-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
AP03 | Appointment of Mr Glenn Trevor Shipp as company secretary on 2018-03-28 | |
LATEST SOC | 19/03/18 STATEMENT OF CAPITAL;GBP 867 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES | |
CH01 | Director's details changed for Ivor Robert Seabrook on 2017-03-03 | |
AA01 | PREVEXT FROM 31/03/2017 TO 31/07/2017 | |
AA01 | PREVEXT FROM 31/03/2017 TO 31/07/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/17 FROM C/O T&C Business Consultants Limited 3 Sturmer Road Haverhill Suffolk CB9 7UU | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 867 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 867 | |
SH06 | Cancellation of shares. Statement of capital on 2016-09-28 GBP 867 | |
SH03 | Purchase of own shares | |
TM02 | Termination of appointment of Simon George Morley on 2016-07-09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUSH / 31/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BUSH / 31/03/2016 | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SPEARMAN | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 02/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 02/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 02/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 02/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SPEARMAN / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVOR ROBERT SEABROOK / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BUSH / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUSH / 02/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
88(2) | AD 01/09/08 GBP SI 998@1=998 GBP IC 2/1000 | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/03/2008 FROM C/O T & C ASSOCIATES 3 STURMER ROAD HAVERHILL SUFFOLK CB9 7UU | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUSH / 01/06/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BUSH / 01/06/2007 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/98 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A DEED OF CHARGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Outstanding | MIDLAND BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 11,204 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 545,365 |
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 G & A FIRE PROTECTION LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 3,082 |
Current Assets | 2012-04-01 | £ 1,577,099 |
Debtors | 2012-04-01 | £ 855,814 |
Fixed Assets | 2012-04-01 | £ 246,135 |
Shareholder Funds | 2012-04-01 | £ 1,266,665 |
Stocks Inventory | 2012-04-01 | £ 718,203 |
Tangible Fixed Assets | 2012-04-01 | £ 144,086 |
Debtors and other cash assets
G & A FIRE PROTECTION LIMITED owns 1 domain names.
ga-group.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk Coastal District Council | |
|
Other Land & Buildings |
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.
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. |