About

Registered Number: 02671751
Date of Incorporation: 16/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: 43a Devon Square, Newton Abbot, Devon, TQ12 2HH,

 

Fire Safety Products Ltd was established in 1991, it's status is listed as "Active". 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
BLAIR, Patrick N/A 28 October 1994 1
RAYMOND, Jean-Francois N/A 23 June 2001 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AD01 - Change of registered office address 01 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 23 October 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 24 October 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 24 August 2016
AD01 - Change of registered office address 18 July 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 01 July 2015
AD01 - Change of registered office address 01 April 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 28 July 2014
AD01 - Change of registered office address 30 May 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 08 January 2012
AAMD - Amended Accounts 18 October 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 18 October 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 22 December 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 24 December 2002
363s - Annual Return 31 December 2001
288b - Notice of resignation of directors or secretaries 31 December 2001
AA - Annual Accounts 24 December 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 27 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2000
363s - Annual Return 17 December 1999
287 - Change in situation or address of Registered Office 22 November 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 05 November 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 08 January 1998
363s - Annual Return 14 March 1997
395 - Particulars of a mortgage or charge 16 July 1996
AA - Annual Accounts 06 June 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 17 May 1995
363s - Annual Return 22 December 1994
288 - N/A 22 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1994
288 - N/A 21 October 1994
AA - Annual Accounts 11 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1994
287 - Change in situation or address of Registered Office 13 April 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 19 October 1993
287 - Change in situation or address of Registered Office 12 February 1993
363b - Annual Return 21 January 1993
RESOLUTIONS - N/A 09 November 1992
MEM/ARTS - N/A 09 November 1992
288 - N/A 09 November 1992
287 - Change in situation or address of Registered Office 09 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 August 1992
288 - N/A 07 January 1992
NEWINC - New incorporation documents 16 December 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 04 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.