About

Registered Number: 02805893
Date of Incorporation: 01/04/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, CM3 5TQ

 

Fire Prevention Products Ltd was founded on 01 April 1993 with its registered office in Chelmsford. This business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKSON, Warren 06 June 1997 31 October 1997 1
WAKLEY, June Elizabeth 11 January 2002 19 March 2004 1
WALLIS, John Charles Turner 26 March 1993 22 March 1995 1
WARD, Margaret Doris 22 March 1995 15 January 1998 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Roger 27 January 1998 28 April 2000 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AP01 - Appointment of director 02 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 20 March 2017
MR04 - N/A 14 December 2016
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 24 March 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 19 March 2014
AA - Annual Accounts 03 September 2013
SH01 - Return of Allotment of shares 13 June 2013
AR01 - Annual Return 09 May 2013
AD01 - Change of registered office address 16 April 2013
AA - Annual Accounts 13 November 2012
MG01 - Particulars of a mortgage or charge 07 August 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 18 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 12 April 2011
TM02 - Termination of appointment of secretary 13 January 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 05 April 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
AA - Annual Accounts 01 February 2008
395 - Particulars of a mortgage or charge 27 December 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 11 April 2005
395 - Particulars of a mortgage or charge 22 December 2004
AA - Annual Accounts 10 November 2004
363a - Annual Return 26 July 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
AA - Annual Accounts 05 February 2004
363a - Annual Return 30 April 2003
AA - Annual Accounts 10 July 2002
363a - Annual Return 16 April 2002
AA - Annual Accounts 01 February 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
395 - Particulars of a mortgage or charge 03 January 2002
363a - Annual Return 19 April 2001
AUD - Auditor's letter of resignation 12 April 2001
AA - Annual Accounts 31 January 2001
287 - Change in situation or address of Registered Office 13 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 02 February 1999
CERTNM - Change of name certificate 13 May 1998
363s - Annual Return 03 April 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
AA - Annual Accounts 02 February 1998
288b - Notice of resignation of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
363s - Annual Return 23 April 1997
RESOLUTIONS - N/A 29 January 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 18 April 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 20 April 1995
288 - N/A 27 March 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 29 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 February 1994
287 - Change in situation or address of Registered Office 18 April 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
NEWINC - New incorporation documents 01 April 1993

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 03 August 2012 Outstanding

N/A

All assets debenture 27 December 2007 Fully Satisfied

N/A

Deed of deposit 17 December 2004 Outstanding

N/A

Debenture 31 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.