About

Registered Number: 07210383
Date of Incorporation: 31/03/2010 (14 years ago)
Company Status: Active
Registered Address: Haworth Associates 10 Millennium Business Park, Enterprise Close, Mansfield, NG19 7JY,

 

Nottinghamshire Fire Safety Ltd was registered on 31 March 2010 and are based in Mansfield, it has a status of "Active". Currently we aren't aware of the number of employees at the Nottinghamshire Fire Safety Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNELL, Philip Stephen 04 August 2020 - 1
BROWN, Andrew 08 June 2018 04 August 2020 1
CLARKE, John 08 June 2018 13 December 2018 1
FIELDING, Sybil Jacqueline 28 April 2010 13 September 2013 1
GROCOCK, Brian 08 June 2018 07 June 2019 1
HAYDEN, Jo 21 September 2015 25 July 2017 1
HEFFER, Richard James 28 April 2010 06 December 2016 1
PAYNE, Michael 08 June 2018 04 August 2020 1
PETTENGELL, Thomas Alfred Joseph, Cllr 28 April 2010 01 January 2012 1
PRITCHARD, Ian Duncan 28 April 2010 30 September 2015 1
QUIGLEY, Mike 12 June 2017 04 August 2020 1
WHEELER, Jonathan 08 June 2018 04 August 2020 1
Secretary Name Appointed Resigned Total Appointments
KENNELL, Lynn 04 August 2020 - 1

Filing History

Document Type Date
PSC01 - N/A 09 August 2020
AP03 - Appointment of secretary 09 August 2020
CH01 - Change of particulars for director 09 August 2020
PSC07 - N/A 09 August 2020
AA - Annual Accounts 05 August 2020
CH01 - Change of particulars for director 04 August 2020
AD01 - Change of registered office address 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
AP01 - Appointment of director 04 August 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 06 August 2019
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
CS01 - N/A 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
CH01 - Change of particulars for director 23 August 2018
AP01 - Appointment of director 15 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 04 April 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 26 July 2017
CS01 - N/A 04 April 2017
AP01 - Appointment of director 25 January 2017
TM01 - Termination of appointment of director 06 December 2016
AA - Annual Accounts 29 November 2016
CERTNM - Change of name certificate 01 April 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 02 December 2015
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 25 November 2014
AP01 - Appointment of director 10 June 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 18 December 2013
TM01 - Termination of appointment of director 16 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 19 September 2012
AP01 - Appointment of director 15 May 2012
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 11 April 2011
AD01 - Change of registered office address 14 June 2010
TM01 - Termination of appointment of director 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
AP01 - Appointment of director 11 June 2010
AP01 - Appointment of director 11 June 2010
AP01 - Appointment of director 11 June 2010
AP01 - Appointment of director 11 June 2010
AP01 - Appointment of director 11 June 2010
CERTNM - Change of name certificate 21 April 2010
RESOLUTIONS - N/A 21 April 2010
NEWINC - New incorporation documents 31 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.