Company NameKDN Fire Protection Ltd
Company StatusActive
Company Number08059807
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
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
Appointed16 May 2019(7 years after company formation)
Appointment Duration4 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Jubilee Way
Elland
HX5 9DY
Director NameMr Gary Robinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(7 years after company formation)
Appointment Duration4 years, 10 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Director NameMr Andrew John Cooling
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House Jubilee Way
Elland
HX5 9DY
Secretary NameMrs Sharron Louise Worthey
StatusCurrent
Appointed10 May 2022(10 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressPremier House Jubilee Way
Elland
HX5 9DY
Director NameMs Deborah Evon Hinds
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Dollywaggon Way
South Rings
Bamber Bridge
Preston
PR5 5EU

Contact

Websitekdnfireprotection.co.uk

Location

Registered AddressPremier House
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

1 at £1Deborah Evon Hinds
100.00%
Ordinary

Financials

Year2014
Net Worth£43,843
Cash£27,704
Current Liabilities£39,842

Accounts

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

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Filing History

21 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
9 May 2023Confirmation statement made on 8 May 2023 with updates (3 pages)
7 March 2023Termination of appointment of Andrew John Cooling as a director on 23 February 2023 (1 page)
7 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
31 May 2022Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
12 May 2022Appointment of Mrs Sharron Louise Worthey as a secretary on 10 May 2022 (2 pages)
10 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
17 September 2021Appointment of Mr Andrew John Cooling as a director on 10 September 2021 (2 pages)
12 August 2021Audit exemption subsidiary accounts made up to 30 September 2020 (9 pages)
12 August 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (4 pages)
12 August 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (2 pages)
24 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (72 pages)
10 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
8 March 2021Previous accounting period extended from 31 May 2020 to 30 September 2020 (1 page)
12 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
17 February 2020Registered office address changed from Unit 6 Dollywaggon Way South Rings Bamber Bridge Preston PR5 5EU United Kingdom to Premier House Jubilee Way Elland HX5 9DY on 17 February 2020 (1 page)
29 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
16 May 2019Notification of Hoyles Fire & Safety Limited as a person with significant control on 16 May 2019 (2 pages)
16 May 2019Appointment of Mr Gary Robinson as a director on 16 May 2019 (2 pages)
16 May 2019Appointment of Mr Richard John Pollard as a director on 16 May 2019 (2 pages)
16 May 2019Cessation of Deborah Evon Hinds as a person with significant control on 16 May 2019 (1 page)
16 May 2019Termination of appointment of Deborah Evon Hinds as a director on 16 May 2019 (1 page)
15 May 2019Change of details for Ms Deborah Evon Hinds as a person with significant control on 14 January 2019 (2 pages)
15 May 2019Director's details changed for Ms Deborah Evon Hinds on 14 January 2019 (2 pages)
14 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
8 January 2019Director's details changed for Ms Deborah Evon Hinds on 8 January 2019 (2 pages)
12 July 2018Registered office address changed from Oak House 317 Golden Hill Lane Leyland PR25 2YJ England to Unit 6 Dollywaggon Way South Rings Bamber Bridge Preston PR5 5EU on 12 July 2018 (1 page)
14 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
5 January 2018Director's details changed for Ms Deborah Evon Hinds on 1 December 2017 (2 pages)
5 January 2018Change of details for Ms Deborah Evon Hinds as a person with significant control on 1 December 2017 (2 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
11 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
14 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 September 2015Registered office address changed from Unit 7 Chandlers Business Park Talbot Road Leyland Lancashire PR25 2ZG to Oak House 317 Golden Hill Lane Leyland PR25 2YJ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Unit 7 Chandlers Business Park Talbot Road Leyland Lancashire PR25 2ZG to Oak House 317 Golden Hill Lane Leyland PR25 2YJ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Unit 7 Chandlers Business Park Talbot Road Leyland Lancashire PR25 2ZG to Oak House 317 Golden Hill Lane Leyland PR25 2YJ on 1 September 2015 (1 page)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
5 May 2015Director's details changed for Mrs Deborah Evon Hinds on 1 May 2015 (2 pages)
5 May 2015Director's details changed for Mrs Deborah Evon Hinds on 1 May 2015 (2 pages)
5 May 2015Director's details changed for Mrs Deborah Evon Hinds on 1 May 2015 (2 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 October 2014Registered office address changed from Oak House 317 Golden Hill Lane Leyland PR25 2YJ England to Unit 7 Chandlers Business Park Talbot Road Leyland Lancashire PR25 2ZG on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Oak House 317 Golden Hill Lane Leyland PR25 2YJ England to Unit 7 Chandlers Business Park Talbot Road Leyland Lancashire PR25 2ZG on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Oak House 317 Golden Hill Lane Leyland PR25 2YJ England to Unit 7 Chandlers Business Park Talbot Road Leyland Lancashire PR25 2ZG on 1 October 2014 (1 page)
17 June 2014Registered office address changed from 123 Alder Close Leyland Lancashire PR26 7TT on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 123 Alder Close Leyland Lancashire PR26 7TT on 17 June 2014 (1 page)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)