About

Registered Number: 04987313
Date of Incorporation: 08/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Albion House Under Lane, Chadderton, Oldham, OL9 7PP,

 

Based in Oldham, K.W. Fire Protection Ltd was founded on 08 December 2003. We don't currently know the number of employees at this company. There are 3 directors listed as Pollard, Richard John, Worswick, Paula Jane, Worswick, Karl Martin for K.W. Fire Protection Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORSWICK, Karl Martin 08 December 2003 24 May 2019 1
Secretary Name Appointed Resigned Total Appointments
POLLARD, Richard John 24 May 2019 - 1
WORSWICK, Paula Jane 08 December 2003 24 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
PARENT_ACC - N/A 23 July 2020
AGREEMENT2 - N/A 23 July 2020
GUARANTEE2 - N/A 23 July 2020
CS01 - N/A 20 November 2019
AP03 - Appointment of secretary 07 June 2019
PSC07 - N/A 06 June 2019
PSC07 - N/A 06 June 2019
AP01 - Appointment of director 06 June 2019
PSC02 - N/A 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
TM02 - Termination of appointment of secretary 06 June 2019
AP01 - Appointment of director 06 June 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 13 September 2018
AD01 - Change of registered office address 17 August 2018
MR01 - N/A 24 July 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 01 January 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 17 December 2012
CH03 - Change of particulars for secretary 17 December 2012
CH01 - Change of particulars for director 17 December 2012
AD01 - Change of registered office address 24 September 2012
AA - Annual Accounts 22 April 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AD01 - Change of registered office address 28 January 2010
AD01 - Change of registered office address 28 January 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 06 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2004
RESOLUTIONS - N/A 19 December 2003
RESOLUTIONS - N/A 19 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2018 Outstanding

N/A

Debenture 20 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.