About

Registered Number: 04740169
Date of Incorporation: 22/04/2003 (21 years ago)
Company Status: Active
Registered Address: 81 Roman Way, Longridge Road, Ribbleton, Preston, Lancashire, PR2 5BB

 

Based in Preston in Lancashire, Stockport Fire Protection Ltd was setup in 2003. There are 4 directors listed for this organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANN, William 22 April 2003 22 March 2010 1
PAYNE, Giles 22 April 2003 18 July 2013 1
Secretary Name Appointed Resigned Total Appointments
COSGROVE, Julie Elizabeth 18 July 2013 - 1
PAYNE, Brenda 22 April 2003 18 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 22 April 2020
PSC05 - N/A 20 April 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 27 September 2018
PARENT_ACC - N/A 27 September 2018
AGREEMENT2 - N/A 27 September 2018
GUARANTEE2 - N/A 27 September 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 18 September 2017
PARENT_ACC - N/A 18 September 2017
AGREEMENT2 - N/A 14 September 2017
GUARANTEE2 - N/A 14 September 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 01 May 2014
AA01 - Change of accounting reference date 03 October 2013
AA - Annual Accounts 05 August 2013
AD01 - Change of registered office address 30 July 2013
TM01 - Termination of appointment of director 29 July 2013
AP03 - Appointment of secretary 29 July 2013
TM02 - Termination of appointment of secretary 29 July 2013
AP01 - Appointment of director 29 July 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 12 June 2011
AA - Annual Accounts 11 October 2010
CH01 - Change of particulars for director 04 July 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
TM01 - Termination of appointment of director 02 April 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 18 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2004
225 - Change of Accounting Reference Date 23 December 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
NEWINC - New incorporation documents 22 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.