About

Registered Number: 01262749
Date of Incorporation: 11/06/1976 (47 years and 9 months ago)
Company Status: Active
Registered Address: Unit 4 The Io Centre, Brunel Road Houndsmills Ind Est, Basingstoke, Hampshire, RG21 6TZ

 

Established in 1976, Basingstoke Fire Protection Ltd are based in Hampshire, it's status at Companies House is "Active". There are 3 directors listed as Foster, Bridget Anne, Foster, Kenneth Robert Brian, Foster, Michael Kenneth for the business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Bridget Anne N/A - 1
FOSTER, Kenneth Robert Brian N/A - 1
FOSTER, Michael Kenneth 12 November 2009 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 05 December 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 21 February 2017
CS01 - N/A 05 January 2017
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 16 November 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 29 January 2015
RESOLUTIONS - N/A 22 January 2015
SH08 - Notice of name or other designation of class of shares 22 January 2015
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 31 December 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
MG01 - Particulars of a mortgage or charge 19 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 11 January 2012
CH03 - Change of particulars for secretary 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AP01 - Appointment of director 03 December 2009
AP01 - Appointment of director 03 December 2009
AA - Annual Accounts 01 December 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 07 January 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 04 December 2006
287 - Change in situation or address of Registered Office 20 September 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 08 November 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 30 October 2001
RESOLUTIONS - N/A 24 October 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 09 November 1999
287 - Change in situation or address of Registered Office 18 February 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 14 January 1997
RESOLUTIONS - N/A 29 October 1996
RESOLUTIONS - N/A 29 October 1996
RESOLUTIONS - N/A 29 October 1996
AA - Annual Accounts 29 October 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 08 September 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 17 November 1992
AA - Annual Accounts 28 January 1992
363s - Annual Return 23 January 1992
363a - Annual Return 19 March 1991
AA - Annual Accounts 12 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1990
AA - Annual Accounts 30 May 1990
363 - Annual Return 18 April 1990
363 - Annual Return 11 September 1989
287 - Change in situation or address of Registered Office 29 August 1989
AA - Annual Accounts 29 August 1989
395 - Particulars of a mortgage or charge 01 June 1989
AA - Annual Accounts 03 June 1988
363 - Annual Return 03 June 1988
AA - Annual Accounts 20 January 1987
363 - Annual Return 20 January 1987
287 - Change in situation or address of Registered Office 20 January 1987
288 - N/A 20 January 1987
AA - Annual Accounts 29 December 1986
CERTNM - Change of name certificate 21 October 1976
NEWINC - New incorporation documents 11 June 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 15 January 2013 Outstanding

N/A

Debenture 24 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.