About

Registered Number: 03715540
Date of Incorporation: 18/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Unit 21 The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP

 

Uniguard Fire Protection Ltd was founded on 18 February 1999 with its registered office in Hampshire, it's status in the Companies House registry is set to "Active". Uniguard Fire Protection Ltd has one director listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILCOX, Carol 18 February 1999 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 19 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 21 February 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 19 November 2015
MR04 - N/A 23 July 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 24 October 2009
128(4) - Notice of assignment of name or new name to any class of shares 07 September 2009
128(1) - Statement of rights attached to allotted shares 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 18 February 2008
353 - Register of members 18 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 19 March 2002
AA - Annual Accounts 05 October 2001
288c - Notice of change of directors or secretaries or in their particulars 11 April 2001
288c - Notice of change of directors or secretaries or in their particulars 11 April 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 28 March 2000
395 - Particulars of a mortgage or charge 23 March 1999
225 - Change of Accounting Reference Date 16 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
NEWINC - New incorporation documents 18 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.