Company NameABC Fire Protection (Halifax) Limited
DirectorClive Stuart McFadzean
Company StatusActive
Company Number05369134
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 1 month 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 Clive Stuart McFadzean
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate Farm Scar Bottom Lane
Greetland
Halifax
West Yorkshire
HX4 8NW
Secretary NameSamantha Jane McFadzean
NationalityBritish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGate Farm Scar Bottom Lane
Greetland
Halifax
West Yorkshire
HX4 8NW
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.abcfireprotection.co.uk
Email address[email protected]
Telephone0800 2986250
Telephone regionFreephone

Location

Registered AddressPremier House
2 Jubilee Way
Elland
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

50 at £1Clive Stuart Mcfadzean
50.00%
Ordinary A
50 at £1Samantha Jane Mcfadzean
50.00%
Ordinary B

Financials

Year2014
Net Worth£14,766
Cash£16,091
Current Liabilities£48,101

Accounts

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

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Charges

30 March 2006Delivered 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 2005Delivered 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

Filing History

26 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
9 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
4 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
20 January 2016Register(s) moved to registered inspection location York House Cottingley Business Park Bradford West Yorkshire BD16 1PE (1 page)
20 January 2016Register(s) moved to registered inspection location York House Cottingley Business Park Bradford West Yorkshire BD16 1PE (1 page)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
1 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register inspection address has been changed (1 page)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 March 2009Return made up to 18/02/09; full list of members (3 pages)
3 March 2009Return made up to 18/02/09; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 March 2008Return made up to 18/02/08; full list of members (3 pages)
4 March 2008Return made up to 18/02/08; full list of members (3 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 April 2007Location of register of members (non legible) (1 page)
20 April 2007Location of register of members (non legible) (1 page)
21 February 2007Return made up to 18/02/07; full list of members (3 pages)
21 February 2007Return made up to 18/02/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
8 March 2006Return made up to 18/02/06; full list of members (3 pages)
8 March 2006Return made up to 18/02/06; full list of members (3 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
22 March 2005Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
22 March 2005Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
18 February 2005Incorporation (16 pages)
18 February 2005Incorporation (16 pages)