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

FIRE PROTECTION HOLDINGS LIMITED

PREMIER HOUSE, 2 JUBILEE WAY, ELLAND, WEST YORKSHIRE, HX5 9DY,
Company Registration Number
03890084
Private Limited Company
Active

Company Overview

About Fire Protection Holdings Ltd
FIRE PROTECTION HOLDINGS LIMITED was founded on 1999-12-02 and has its registered office in Elland. The organisation's status is listed as "Active". Fire Protection Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FIRE PROTECTION HOLDINGS LIMITED
 
Legal Registered Office
PREMIER HOUSE
2 JUBILEE WAY
ELLAND
WEST YORKSHIRE
HX5 9DY
Other companies in HX5
 
Filing Information
Company Number 03890084
Company ID Number 03890084
Date formed 1999-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 20:12:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRE PROTECTION HOLDINGS 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 FIRE PROTECTION HOLDINGS LIMITED
The following companies were found which have the same name as FIRE PROTECTION HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRE PROTECTION HOLDINGS PTY LTD VIC 3175 External administration (in receivership/liquidation Company formed on the 2017-06-16
FIRE PROTECTION HOLDINGS LLC Delaware Unknown

Company Officers of FIRE PROTECTION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMON COATES
Company Secretary 2011-12-21
RICHARD JOHN POLLARD
Director 1999-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN POLLARD
Company Secretary 2002-07-05 2011-12-21
JEAN CHRISTOPHE FRANCOIS GEORGE PILLOIS
Director 2002-07-15 2011-12-21
PETER MICHAEL EVANS
Company Secretary 1999-12-02 2002-07-05
PETER MICHAEL EVANS
Director 1999-12-02 2002-07-05
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-12-02 1999-12-02
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-12-02 1999-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN POLLARD COWLEY FIRE LIMITED Director 2012-03-01 CURRENT 2000-04-26 Active
RICHARD JOHN POLLARD FIRE RELIANT LIMITED Director 2009-05-22 CURRENT 1992-04-21 Active
RICHARD JOHN POLLARD 1ST QUOTE FIRE LIMITED Director 2008-04-28 CURRENT 2003-09-16 Active
RICHARD JOHN POLLARD TRIANGLE FIRE LIMITED Director 2007-11-20 CURRENT 2002-11-18 Active - Proposal to Strike off
RICHARD JOHN POLLARD L & P FIRE SAFETY EQUIPMENT LIMITED Director 2007-09-11 CURRENT 2002-12-03 Active
RICHARD JOHN POLLARD TVF ALARMS LIMITED Director 2004-12-21 CURRENT 1997-09-16 Active
RICHARD JOHN POLLARD THAMES VALLEY FIRE PROTECTION LIMITED Director 2004-12-21 CURRENT 1998-08-11 Active
RICHARD JOHN POLLARD T V F (UK) LIMITED Director 2004-12-21 CURRENT 1983-01-25 Active
RICHARD JOHN POLLARD TVF SYSTEMS SERVICES LIMITED Director 2004-12-21 CURRENT 2003-04-28 Active
RICHARD JOHN POLLARD M K FIRE LIMITED Director 2004-12-16 CURRENT 1987-05-28 Active
RICHARD JOHN POLLARD PREMIER FIRE LIMITED Director 2003-09-05 CURRENT 1985-12-13 Active
RICHARD JOHN POLLARD ASCO EXTINGUISHERS COMPANY LIMITED Director 2002-11-12 CURRENT 1971-09-03 Active
RICHARD JOHN POLLARD SWIFT-N-SURE (FIRE APPLIANCES) LIMITED Director 2002-11-12 CURRENT 1972-05-18 Active
RICHARD JOHN POLLARD UNITED FIRE ALARMS LIMITED Director 2002-05-31 CURRENT 1992-10-02 Active
RICHARD JOHN POLLARD EFS HOLBORN LIMITED Director 2002-03-15 CURRENT 1991-01-29 Active
RICHARD JOHN POLLARD TIMBERWOOD MANAGEMENT COMPANY LIMITED Director 2000-06-02 CURRENT 2000-06-02 Active
RICHARD JOHN POLLARD HOYLES FIRE & SAFETY LIMITED Director 1998-05-01 CURRENT 1991-01-21 Active
RICHARD JOHN POLLARD HOYLES LIMITED Director 1998-05-01 CURRENT 1973-01-17 Active
RICHARD JOHN POLLARD L.W. SAFETY LIMITED Director 1997-05-30 CURRENT 1978-10-23 Active
RICHARD JOHN POLLARD EFS GROUP LIMITED Director 1996-05-03 CURRENT 1993-12-08 Active
RICHARD JOHN POLLARD NU-SWIFT LIMITED Director 1995-12-01 CURRENT 1995-09-05 Active
RICHARD JOHN POLLARD GREEN CROSS FIRE SECURITY LIMITED Director 1995-11-02 CURRENT 1972-06-01 Active
RICHARD JOHN POLLARD LS UK FIRE GROUP LTD Director 1995-10-12 CURRENT 1959-11-26 Active
RICHARD JOHN POLLARD EFS PROPERTY HOLDINGS LIMITED Director 1995-04-10 CURRENT 1995-04-05 Active
RICHARD JOHN POLLARD EFS US HOLDINGS LIMITED Director 1994-12-31 CURRENT 1992-09-28 Dissolved 2014-12-02
RICHARD JOHN POLLARD GFA PREMIER LIMITED Director 1994-12-31 CURRENT 1986-05-16 Active
RICHARD JOHN POLLARD THE GENERAL FIRE APPLIANCE COMPANY LIMITED Director 1994-12-31 CURRENT 1935-12-23 Active
RICHARD JOHN POLLARD NU-SWIFT INTERNATIONAL LIMITED Director 1994-12-31 CURRENT 1933-05-31 Active
RICHARD JOHN POLLARD BWH MANUFACTURING LIMITED Director 1994-12-31 CURRENT 1978-01-06 Active
RICHARD JOHN POLLARD EFS CHALFONT LIMITED Director 1994-05-18 CURRENT 1994-05-18 Active
RICHARD JOHN POLLARD NU-SWIFT (ENGINEERING) LIMITED Director 1994-04-21 CURRENT 1994-04-06 Active
RICHARD JOHN POLLARD WILTS FIRE EXTINGUISHER SERVICE LIMITED Director 1992-11-27 CURRENT 1992-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-07-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-20Audit exemption subsidiary accounts made up to 2022-12-31
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-06-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-30Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-30Audit exemption subsidiary accounts made up to 2021-12-31
2022-06-30Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-07-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-07-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-09-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-09-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-09-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-09-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-09-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-09-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-08-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-04-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 31800001
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 31800001
2015-12-04AR0102/12/15 ANNUAL RETURN FULL LIST
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-09SH20Statement by Directors
2015-03-09CAP-SSSolvency Statement dated 20/02/15
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 31800001
2015-03-09SH19Statement of capital on 2015-03-09 GBP 31,800,001
2015-03-09RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-12-08AR0102/12/14 FULL LIST
2014-10-30AUDAUDITOR'S RESIGNATION
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 31800001
2014-05-09SH0609/05/14 STATEMENT OF CAPITAL GBP 31800001
2013-12-03AR0102/12/13 FULL LIST
2013-05-16CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-16RES01ADOPT ARTICLES 02/05/2013
2013-05-13ANNOTATIONOther
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038900840006
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038900840005
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038900840007
2013-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038900840004
2013-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038900840003
2012-12-04AR0102/12/12 FULL LIST
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM NU-SWIFT FACTORY & OFFICES WISTONS LANE ELLAND WEST YORKSHIRE HX5 9DT
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03TM02APPOINTMENT TERMINATED, SECRETARY RICHARD POLLARD
2012-01-03AP03SECRETARY APPOINTED MR SIMON COATES
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PILLOIS
2011-12-06AR0102/12/11 FULL LIST
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01SH0601/04/11 STATEMENT OF CAPITAL GBP 34800001
2011-04-01SH1901/04/11 STATEMENT OF CAPITAL GBP 34800001
2011-03-25SH20STATEMENT BY DIRECTORS
2011-03-25CAP-SSSOLVENCY STATEMENT DATED 20/12/10
2011-03-25RES06REDUCE ISSUED CAPITAL 31/12/2010
2010-12-21AR0102/12/10 FULL LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-18RES04NC INC ALREADY ADJUSTED 10/06/2010
2010-06-18SH0110/06/10 STATEMENT OF CAPITAL GBP 49800001
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-14AR0102/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 31/12/2009
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 31/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHRISTOPHE FRANCOIS GEORGE PILLOIS / 31/12/2009
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-13363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-06363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-12-06353LOCATION OF REGISTER OF MEMBERS
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: C/O NU-SWIFT FACTORY & OFFICES WISTONS LANE ELLAND WEST YORKSHIRE HX5 9DS
2007-12-06190LOCATION OF DEBENTURE REGISTER
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-06363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-25190LOCATION OF DEBENTURE REGISTER
2006-01-25353LOCATION OF REGISTER OF MEMBERS
2006-01-25363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2006-01-25287REGISTERED OFFICE CHANGED ON 25/01/06 FROM: WISTONS LANE ELLAND WEST YORKSHIRE HX5 9DT
2005-09-27RES04£ NC 100000/27100000 08/
2005-09-27123NC INC ALREADY ADJUSTED 08/09/05
2005-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-2788(2)RAD 08/09/05--------- £ SI 27000000@1=27000000 £ IC 1/27000001
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-09363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-08363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-07-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-07AUDAUDITOR'S RESIGNATION
2002-12-10363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-12-10288aNEW SECRETARY APPOINTED
2002-12-10288bSECRETARY 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 FIRE PROTECTION HOLDINGS 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 FIRE PROTECTION HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-08 Outstanding LLOYDS TSB BANK PLC
2013-05-08 Outstanding LLOYDS TSB BANK PLC
2013-05-08 Outstanding LLOYDS TSB BANK PLC
2013-05-07 Outstanding LLOYDS TSB BANK PLC
2013-05-07 Outstanding LLOYDS TSB BANK PLC
CHARGE OVER SHARES 2010-01-27 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 1999-12-29 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of FIRE PROTECTION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRE PROTECTION HOLDINGS LIMITED
Trademarks
We have not found any records of FIRE PROTECTION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRE PROTECTION HOLDINGS 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 (96090 - Other service activities n.e.c.) as FIRE PROTECTION HOLDINGS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where FIRE PROTECTION HOLDINGS 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 FIRE PROTECTION HOLDINGS 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 FIRE PROTECTION HOLDINGS 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.