Company NameCowley Fire Limited
Company StatusActive
Company Number03980936
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Previous NameTimeprime Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Harvey Paul Hyman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(11 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(11 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Gary Robinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(11 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Secretary NameMr Richard John Pollard
StatusCurrent
Appointed01 March 2012(11 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Eric Maddox
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ansdell Road South
Lytham St. Annes
Lancashire
FY8 5PG
Secretary NameAlan Davey
NationalityBritish
StatusResigned
Appointed26 May 2000(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address8 Rugby Street
Blackpool
Lancashire
FY4 3BE
Director NameAlan Davey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 March 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address73 Hawthorne Road
Thornton Cleveleys
Lancashire
FY5 5EL
Secretary NameStuart Allen
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 2003)
RoleSenior Service Engineer
Correspondence Address59 Harcourt Road
Blackpool
Lancashire
FY4 3HP
Director NameMr Eric Maddox
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Ansdell Road South
Lytham St. Annes
Lancashire
FY8 5PG
Secretary NameMr Eric Maddox
NationalityBritish
StatusResigned
Appointed15 April 2003(2 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ansdell Road South
Lytham St. Annes
Lancashire
FY8 5PG
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitehoyles.co.uk
Email address[email protected]
Telephone01744 885161
Telephone regionSt Helens

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

Shareholders

100 at £1Hoyles Fire & Safety LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 March 2024 (2 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

8 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
9 November 2022Termination of appointment of Harvey Paul Hyman as a director on 1 November 2022 (1 page)
23 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
6 August 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
5 August 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
16 July 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
15 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
19 August 2019Statement of capital on 19 August 2019
  • GBP 1
(3 pages)
5 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
5 August 2019Statement by Directors (1 page)
5 August 2019Solvency Statement dated 10/07/19 (1 page)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 January 2018Director's details changed for Mr Gary Robinson on 22 January 2018 (2 pages)
6 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
6 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 June 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
1 June 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
30 May 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
30 May 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
15 August 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
15 August 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
8 May 2013Full accounts made up to 30 September 2012 (15 pages)
8 May 2013Full accounts made up to 30 September 2012 (15 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 January 2013Registered office address changed from . Wistons Lane Elland West Yorkshire HX5 9DT England on 18 January 2013 (1 page)
18 January 2013Registered office address changed from . Wistons Lane Elland West Yorkshire HX5 9DT England on 18 January 2013 (1 page)
13 June 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
13 June 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 April 2012Registered office address changed from 327 Clifton Drive South Lytham St. Annes Lancashire FY8 1HN on 16 April 2012 (1 page)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 April 2012Registered office address changed from 327 Clifton Drive South Lytham St. Annes Lancashire FY8 1HN on 16 April 2012 (1 page)
9 March 2012Appointment of Mr Harvey Hyman as a director (2 pages)
9 March 2012Appointment of Mr Harvey Hyman as a director (2 pages)
7 March 2012Appointment of Mr Richard John Pollard as a director (2 pages)
7 March 2012Appointment of Mr Richard John Pollard as a director (2 pages)
7 March 2012Termination of appointment of Eric Maddox as a director (1 page)
7 March 2012Termination of appointment of Eric Maddox as a director (1 page)
6 March 2012Appointment of Mr Richard John Pollard as a secretary (1 page)
6 March 2012Termination of appointment of Eric Maddox as a secretary (1 page)
6 March 2012Appointment of Mr Richard John Pollard as a secretary (1 page)
6 March 2012Termination of appointment of Eric Maddox as a secretary (1 page)
6 March 2012Appointment of Mr Gary Robinson as a director (2 pages)
6 March 2012Termination of appointment of Alan Davey as a director (1 page)
6 March 2012Termination of appointment of Alan Davey as a director (1 page)
6 March 2012Appointment of Mr Gary Robinson as a director (2 pages)
6 March 2012Termination of appointment of Eric Maddox as a secretary (1 page)
6 March 2012Termination of appointment of Eric Maddox as a secretary (1 page)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Alan Davey on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Eric Maddox on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Eric Maddox on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Alan Davey on 31 March 2010 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 May 2009Return made up to 31/03/09; full list of members (4 pages)
6 May 2009Return made up to 31/03/09; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 April 2008Return made up to 31/03/08; full list of members (4 pages)
22 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
16 January 2007Company name changed timeprime LIMITED\certificate issued on 16/01/07 (2 pages)
16 January 2007Company name changed timeprime LIMITED\certificate issued on 16/01/07 (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 May 2004Return made up to 26/04/04; full list of members (7 pages)
21 May 2004Return made up to 26/04/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 July 2003Return made up to 26/04/03; full list of members (6 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003New secretary appointed (1 page)
3 July 2003Return made up to 26/04/03; full list of members (6 pages)
3 July 2003New secretary appointed (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 May 2002Return made up to 26/04/02; full list of members (6 pages)
9 May 2002Return made up to 26/04/02; full list of members (6 pages)
10 December 2001Director resigned (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001New secretary appointed (2 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 May 2001Return made up to 26/04/01; full list of members (6 pages)
21 May 2001Return made up to 26/04/01; full list of members (6 pages)
13 June 2000Registered office changed on 13/06/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 June 2000Director resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Memorandum and Articles of Association (5 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Memorandum and Articles of Association (5 pages)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 June 2000Ad 30/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
7 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
7 June 2000Ad 30/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2000Incorporation (15 pages)
26 April 2000Incorporation (15 pages)