Company NameFire Protection Supplies Limited
Company StatusActive
Company Number04815141
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin Toby Wright
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2004(1 year, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Enterprise Park Beck View Road
Beverley
East Yorkshire
HU17 0JT
Director NameMr Trevor Paul Campbell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(3 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Enterprise Park Beck View Road
Beverley
Yorkshire
HU17 0JT
Director NameMr Ian Patrick Walker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(4 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Enterprise Park Beck View Road
Beverley
Yorkshire
HU17 0JT
Secretary NameFinnies Limited (Corporation)
StatusCurrent
Appointed30 June 2003(same day as company formation)
Correspondence Address4-6 Swabys Yard
Walkergate
Beverley
East Yorkshire
HU17 9BZ
Director NameDavid Terry Wright
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Church Road
Molescroft
Beverley
East Yorkshire
HU17 7EN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.fireprotectionsupplies.co.uk
Email address[email protected]
Telephone01482 881515
Telephone regionHull

Location

Registered AddressUnit 11 Enterprise Park
Beck View Road
Beverley
Yorkshire
HU17 0JT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Shareholders

30 at £1Benjamin Toby Wright
15.46%
Ordinary B
30 at £1Ian Patrick Walker
15.46%
Ordinary B
30 at £1Trevor Paul Campbell
15.46%
Ordinary B
26 at £1Benjamin Toby Wright
13.40%
Ordinary A
26 at £1David Terry Wright
13.40%
Ordinary A
26 at £1Ian Patrick Walker
13.40%
Ordinary A
26 at £1Trevor Paul Campbell
13.40%
Ordinary A

Financials

Year2014
Net Worth£155,459
Cash£83,925
Current Liabilities£84,363

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

9 November 2020Total exemption full accounts made up to 31 July 2020 (13 pages)
21 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
16 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
8 March 2019Change of details for Mr Trevor Paul Campbell as a person with significant control on 8 March 2019 (2 pages)
8 March 2019Change of details for Mr Benjamin Toby Wright as a person with significant control on 8 March 2019 (2 pages)
8 March 2019Director's details changed for Mr Trevor Paul Campbell on 8 March 2019 (2 pages)
8 March 2019Director's details changed for Mr Ian Patrick Walker on 8 March 2019 (2 pages)
8 March 2019Director's details changed for Mr Benjamin Toby Wright on 8 March 2019 (2 pages)
8 March 2019Change of details for Mr Ian Patrick Walker as a person with significant control on 8 March 2019 (2 pages)
7 January 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
9 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
25 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
18 January 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
18 January 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
18 November 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
18 November 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 194
(7 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 194
(7 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 194
(7 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 194
(7 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
15 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
29 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
2 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
6 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 July 2009Director's change of particulars / benjamin wright / 01/06/2009 (1 page)
9 July 2009Director's change of particulars / benjamin wright / 01/06/2009 (1 page)
9 July 2009Return made up to 30/06/09; full list of members (5 pages)
9 July 2009Return made up to 30/06/09; full list of members (5 pages)
14 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 July 2008Return made up to 30/06/08; full list of members (6 pages)
18 July 2008Return made up to 30/06/08; full list of members (6 pages)
21 May 2008Appointment terminated director david wright (1 page)
21 May 2008Appointment terminated director david wright (1 page)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
20 September 2007Ad 14/09/07--------- £ si 90@1=90 £ ic 104/194 (2 pages)
20 September 2007Ad 14/09/07--------- £ si 2@1=2 £ ic 102/104 (2 pages)
20 September 2007Ad 14/09/07--------- £ si 90@1=90 £ ic 104/194 (2 pages)
20 September 2007Ad 14/09/07--------- £ si 2@1=2 £ ic 102/104 (2 pages)
6 July 2007Return made up to 30/06/07; full list of members (3 pages)
6 July 2007Return made up to 30/06/07; full list of members (3 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 January 2007Ad 31/07/06--------- £ si 2@1=2 £ ic 100/102 (2 pages)
21 January 2007Ad 31/07/06--------- £ si 2@1=2 £ ic 100/102 (2 pages)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
10 July 2006Return made up to 30/06/06; full list of members (3 pages)
10 July 2006Return made up to 30/06/06; full list of members (3 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 July 2005Return made up to 30/06/05; full list of members (3 pages)
19 July 2005Return made up to 30/06/05; full list of members (3 pages)
14 July 2005Location of register of members (1 page)
14 July 2005Location of register of members (1 page)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
14 January 2005Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
14 January 2005Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
15 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 June 2003Incorporation (31 pages)
30 June 2003Incorporation (31 pages)