Company NameThames Valley Fire Protection Limited
DirectorsRichard John Pollard and Sharron Louise Worthey
Company StatusActive
Company Number03613317
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2004(6 years, 4 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House
2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Secretary NameMr Richard John Pollard
NationalityBritish
StatusCurrent
Appointed21 December 2004(6 years, 4 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House
2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMrs Sharron Louise Worthey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(20 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressPremier House
2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NamePeter Kemp
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHollytree Cottage
Common Road, Great Kingshill
High Wycombe
Buckinghamshire
HP15 6EZ
Secretary NameLinda May Kemp
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHollytree Cottage
Common Road
Great Kingshill
Buckinghamshire
HP15 6EZ
Director NameBrian Frank Gibbons
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 January 2009)
RoleCompany Director
Correspondence Address6 Buckland Gate
Wexham Street
Wexham
Buckinghamshire
SL3 6LS
Director NameMr Michael William Lunn
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(10 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 September 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPremier House
2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr David Ian Birtwistle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressPremier House
2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.tvfplc.co.uk

Location

Registered AddressPremier House
2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Filing History

9 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
7 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
8 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
9 April 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 July 2019Appointment of Mrs Sharron Louise Worthey as a director on 1 July 2019 (2 pages)
17 January 2019Termination of appointment of David Ian Birtwistle as a director on 15 January 2019 (1 page)
31 July 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
27 September 2017Appointment of M David Ian Birtwistle as a director on 13 September 2017 (2 pages)
27 September 2017Appointment of M David Ian Birtwistle as a director on 13 September 2017 (2 pages)
26 September 2017Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page)
26 September 2017Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page)
14 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 July 2013Registered office address changed from . Wistons Lane Elland West Yorkshire HX5 9DT United Kingdom on 29 July 2013 (1 page)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Registered office address changed from . Wistons Lane Elland West Yorkshire HX5 9DT United Kingdom on 29 July 2013 (1 page)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
10 September 2010Registered office address changed from C/O London Security Plc Wistons Lane Elland West Yorkshire HX5 9DS on 10 September 2010 (1 page)
10 September 2010Director's details changed for Mr Richard John Pollard on 29 July 2010 (2 pages)
10 September 2010Secretary's details changed for Mr Richard John Pollard on 29 July 2010 (1 page)
10 September 2010Director's details changed for Mr Michael Lunn on 29 July 2010 (2 pages)
10 September 2010Secretary's details changed for Mr Richard John Pollard on 29 July 2010 (1 page)
10 September 2010Director's details changed for Mr Richard John Pollard on 29 July 2010 (2 pages)
10 September 2010Director's details changed for Mr Michael Lunn on 29 July 2010 (2 pages)
10 September 2010Registered office address changed from C/O London Security Plc Wistons Lane Elland West Yorkshire HX5 9DS on 10 September 2010 (1 page)
10 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 August 2009Return made up to 29/07/09; full list of members (3 pages)
4 August 2009Return made up to 29/07/09; full list of members (3 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 March 2009Appointment terminated director brian gibbons (1 page)
6 March 2009Appointment terminated director brian gibbons (1 page)
6 March 2009Director appointed mr michael william lunn (1 page)
6 March 2009Director appointed mr michael william lunn (1 page)
27 August 2008Return made up to 29/07/08; full list of members (3 pages)
27 August 2008Return made up to 29/07/08; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 August 2007Return made up to 29/07/07; full list of members (2 pages)
6 August 2007Return made up to 29/07/07; full list of members (2 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 August 2006Registered office changed on 04/08/06 from: c/o london security PLC wistons lane ellland west yorkshire HX5 9DS (1 page)
4 August 2006Location of register of members (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Registered office changed on 04/08/06 from: c/o london security PLC wistons lane ellland west yorkshire HX5 9DS (1 page)
4 August 2006Return made up to 29/07/06; full list of members (2 pages)
4 August 2006Location of debenture register (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Location of register of members (1 page)
4 August 2006Location of debenture register (1 page)
4 August 2006Return made up to 29/07/06; full list of members (2 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 December 2005Return made up to 29/07/05; full list of members (2 pages)
21 December 2005Return made up to 29/07/05; full list of members (2 pages)
12 December 2005Registered office changed on 12/12/05 from: unit 1 59-69 queens road high wycombe buckinghamshire HP13 6AH (1 page)
12 December 2005Registered office changed on 12/12/05 from: unit 1 59-69 queens road high wycombe buckinghamshire HP13 6AH (1 page)
8 December 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 December 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
14 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 January 2005Registered office changed on 14/01/05 from: queens road high wycombe buckinghamshire HP13 6AH (1 page)
14 January 2005Registered office changed on 14/01/05 from: queens road high wycombe buckinghamshire HP13 6AH (1 page)
14 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: hollytree cottage common road great kingshill buckinghamshire HP15 6EZ (1 page)
4 January 2005New director appointed (5 pages)
4 January 2005New secretary appointed;new director appointed (6 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 January 2005Registered office changed on 04/01/05 from: hollytree cottage common road great kingshill buckinghamshire HP15 6EZ (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed;new director appointed (6 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 January 2005New director appointed (5 pages)
28 July 2004Return made up to 29/07/04; full list of members (6 pages)
28 July 2004Return made up to 29/07/04; full list of members (6 pages)
1 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
1 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
1 October 2003Return made up to 29/07/03; full list of members (6 pages)
1 October 2003Return made up to 29/07/03; full list of members (6 pages)
9 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
9 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
2 August 2002Return made up to 29/07/02; full list of members (6 pages)
2 August 2002Return made up to 29/07/02; full list of members (6 pages)
24 June 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
24 June 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
24 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
24 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 September 2001Return made up to 11/08/01; full list of members (6 pages)
10 September 2001Return made up to 11/08/01; full list of members (6 pages)
11 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
11 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
7 September 1999Return made up to 11/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 September 1999Return made up to 11/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 July 1999Full accounts made up to 31 March 1999 (5 pages)
13 July 1999Full accounts made up to 31 March 1999 (5 pages)
4 November 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
4 November 1998Ad 18/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 November 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
4 November 1998Ad 18/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1998Secretary's particulars changed (2 pages)
27 August 1998Director's particulars changed (2 pages)
27 August 1998Director's particulars changed (2 pages)
27 August 1998Secretary's particulars changed (2 pages)
27 August 1998Registered office changed on 27/08/98 from: 6 hillside road tylers green penn buckinghamshire HP10 8JJ (2 pages)
27 August 1998Registered office changed on 27/08/98 from: 6 hillside road tylers green penn buckinghamshire HP10 8JJ (2 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
11 August 1998Incorporation (15 pages)
11 August 1998Incorporation (15 pages)