Elland
HX5 9DY
Director Name | Mr Richard John Pollard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2020(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Secretary Name | Mr Richard John Pollard |
---|---|
Status | Current |
Appointed | 16 February 2020(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Director Name | Mr Andrew McMenzie |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(10 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Director Name | Mr Michael William Lunn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Director Name | Mr Richard John Pollard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Director Name | Mr David Ian Birtwistle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Website | gcfireprotection.co.uk |
---|---|
Telephone | 020 83917310 |
Telephone region | London |
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 |
1 at £1 | London Security PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,654,269 |
Gross Profit | £1,276,454 |
Net Worth | -£1,098,034 |
Cash | £307,591 |
Current Liabilities | £1,905,661 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
20 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
---|---|
20 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
20 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
20 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
10 July 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
15 June 2023 | Appointment of Mr Andrew Mcmenzie as a director on 12 June 2023 (2 pages) |
1 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (72 pages) |
1 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
1 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
15 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
20 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
20 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages) |
8 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
23 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
23 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (72 pages) |
9 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
17 February 2020 | Appointment of Mr Richard John Pollard as a secretary on 16 February 2020 (2 pages) |
16 February 2020 | Appointment of Mr Richard John Pollard as a director on 16 February 2020 (2 pages) |
1 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
1 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages) |
10 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
6 June 2019 | Termination of appointment of David Ian Birtwistle as a director on 25 May 2019 (1 page) |
17 January 2019 | Termination of appointment of Richard John Pollard as a director on 15 January 2019 (1 page) |
3 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
3 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (62 pages) |
26 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
22 January 2018 | Director's details changed for Mr Gary Robinson on 22 January 2018 (2 pages) |
22 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page) |
22 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page) |
12 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
12 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
12 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
21 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
21 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
21 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
21 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
11 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
17 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 October 2014 | Auditor's resignation (2 pages) |
30 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
20 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 October 2014 | Previous accounting period shortened from 30 June 2014 to 30 December 2013 (1 page) |
9 October 2014 | Previous accounting period shortened from 30 June 2014 to 30 December 2013 (1 page) |
15 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
6 June 2013 | Incorporation
|
6 June 2013 | Incorporation
|