About

Registered Number: 05079327
Date of Incorporation: 19/03/2004 (21 years ago)
Company Status: Active
Registered Address: 79 Timberley Drive, Grimsby, North East Lincolnshire, DN37 9QZ

 

Nitro Fire Protection Ltd was founded on 19 March 2004, it has a status of "Active". There are 2 directors listed as Short, Karen Denise, Short, Nigel for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORT, Nigel 19 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SHORT, Karen Denise 19 March 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 28 March 2010
CH01 - Change of particulars for director 27 March 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 10 April 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
287 - Change in situation or address of Registered Office 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
NEWINC - New incorporation documents 19 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.