About

Registered Number: 05547101
Date of Incorporation: 26/08/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: 116 Springfield Avenue, Brough, HU15 1BY

 

Professional Fire Systems & Projects Ltd was setup in 2005, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STENHOUSE, Philip Leonard 26 August 2005 - 1
HUTCHINSON, Michael Hutchinson 01 April 2006 12 August 2020 1
SKIDMORE, Simon 26 August 2005 21 April 2006 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
PSC07 - N/A 13 August 2020
TM01 - Termination of appointment of director 13 August 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 31 May 2017
DISS40 - Notice of striking-off action discontinued 16 November 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
CS01 - N/A 14 November 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 29 September 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
NEWINC - New incorporation documents 26 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.