Company NameL & P Fire Safety Equipment Limited
DirectorsRichard John Pollard and Gary Robinson
Company StatusActive
Company Number04607626
CategoryPrivate Limited Company
Incorporation Date3 December 2002(21 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2007(4 years, 9 months after company formation)
Appointment Duration16 years, 7 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
Appointed11 September 2007(4 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
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 November 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameLynn Alison Callow
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 11 September 2007)
RoleAdministrator
Correspondence Address5 Granville Terrace
New Ellerby
Hull
North Humberside
HU11 5AR
Director NamePaul Callow
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 11 September 2007)
RoleEngineer
Correspondence Address5 Granville Terrace
New Ellerby
Hull
North Humberside
HU11 5AR
Secretary NameLynn Alison Callow
NationalityBritish
StatusResigned
Appointed02 January 2003(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 11 September 2007)
RoleAdministrator
Correspondence Address5 Granville Terrace
New Ellerby
Hull
North Humberside
HU11 5AR
Director NameMr Harvey Paul Hyman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(4 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Michael William Lunn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(6 years, 3 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(14 years, 9 months 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 NameEnergize Director Limited (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitenu-swift.com

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

2 at £1Gfa Premier LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Charges

28 January 2003Delivered on: 30 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
26 September 2017Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page)
26 September 2017Appointment of Mr David Ian Birtwistle as a director on 13 September 2017 (2 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
21 December 2012Registered office address changed from . Wistons Lane Elland West Yorkshire HX5 9DT on 21 December 2012 (1 page)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
22 July 2010Full accounts made up to 31 December 2009 (14 pages)
23 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
23 December 2009Secretary's details changed for Mr Richard John Pollard on 23 December 2009 (1 page)
23 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr Michael Lunn on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Harvey Paul Hyman on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Richard John Pollard on 23 December 2009 (2 pages)
23 June 2009Full accounts made up to 31 December 2007 (14 pages)
5 June 2009Full accounts made up to 31 December 2008 (14 pages)
11 March 2009Director appointed mr michael william lunn (1 page)
20 February 2009Return made up to 03/12/08; full list of members (3 pages)
20 February 2009Registered office changed on 20/02/2009 from gfa premier LIMITED c/o nu-swift factory & offices wistons lane, elland west yorkshire HX5 9DT (1 page)
30 January 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
6 December 2007Return made up to 03/12/07; full list of members (3 pages)
6 December 2007Registered office changed on 06/12/07 from: c/o gfa premier LIMITED wistons lane elland west yorkshire HX5 9DT (1 page)
27 September 2007Registered office changed on 27/09/07 from: 5 granville terrace, new ellerby hull east yorkshire HU11 5AR (1 page)
27 September 2007New secretary appointed;new director appointed (3 pages)
27 September 2007Director resigned (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007Secretary resigned;director resigned (1 page)
9 September 2007Ad 01/02/07--------- £ si 2@2=4 £ ic 2/6 (2 pages)
23 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 December 2006Return made up to 03/12/06; full list of members (7 pages)
18 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 November 2005Return made up to 03/12/05; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 November 2004Return made up to 03/12/04; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
5 February 2003New secretary appointed (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003New director appointed (3 pages)
25 January 2003New director appointed (3 pages)
6 January 2003Company name changed l and p fire protection services LIMITED\certificate issued on 06/01/03 (2 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Director resigned (1 page)
3 December 2002Incorporation (12 pages)