Greetland
Halifax
West Yorkshire
HX4 8NW
Secretary Name | Samantha Jane McFadzean |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Gate Farm Scar Bottom Lane Greetland Halifax West Yorkshire HX4 8NW |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | www.abcfireprotection.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 2986250 |
Telephone region | Freephone |
Registered Address | Premier House 2 Jubilee Way Elland HX5 9DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Clive Stuart Mcfadzean 50.00% Ordinary A |
---|---|
50 at £1 | Samantha Jane Mcfadzean 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £14,766 |
Cash | £16,091 |
Current Liabilities | £48,101 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
30 March 2006 | Delivered on: 4 April 2006 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 |
---|---|
15 March 2005 | Delivered on: 18 March 2005 Persons entitled: National Westminster 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 |
26 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
21 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
20 January 2016 | Register(s) moved to registered inspection location York House Cottingley Business Park Bradford West Yorkshire BD16 1PE (1 page) |
20 January 2016 | Register(s) moved to registered inspection location York House Cottingley Business Park Bradford West Yorkshire BD16 1PE (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Resolutions
|
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Register inspection address has been changed (1 page) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 April 2007 | Location of register of members (non legible) (1 page) |
20 April 2007 | Location of register of members (non legible) (1 page) |
21 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
8 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
22 March 2005 | Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
22 March 2005 | Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
18 February 2005 | Incorporation (16 pages) |
18 February 2005 | Incorporation (16 pages) |