About

Registered Number: 04732749
Date of Incorporation: 13/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 19 Ulleswater Crescent, Ashby De La Zouch, Leicestershire, LE65 1FH

 

Pd Fire Protection Ltd was registered on 13 April 2003 and has its registered office in Leicestershire. The current directors of this business are listed as Doherty, Susan Jennifer, Doherty, Philip, Smith, Roger Norman. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Philip 13 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DOHERTY, Susan Jennifer 10 August 2003 - 1
SMITH, Roger Norman 13 April 2003 10 August 2003 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 05 September 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 18 August 2017
SH01 - Return of Allotment of shares 18 August 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 18 August 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 20 June 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 28 April 2004
287 - Change in situation or address of Registered Office 12 February 2004
395 - Particulars of a mortgage or charge 18 September 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
288a - Notice of appointment of directors or secretaries 31 August 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
287 - Change in situation or address of Registered Office 27 April 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.