Company NameG C Fire Protection Ltd
Company StatusActive
Company Number08558311
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary Robinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2020(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Secretary NameMr Richard John Pollard
StatusCurrent
Appointed16 February 2020(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Director NameMr Andrew McMenzie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(10 years after company formation)
Appointment Duration10 months, 2 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Director NameMr Michael William Lunn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Director NameMr David Ian Birtwistle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY

Contact

Websitegcfireprotection.co.uk
Telephone020 83917310
Telephone regionLondon

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

1 at £1London Security PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,654,269
Gross Profit£1,276,454
Net Worth-£1,098,034
Cash£307,591
Current Liabilities£1,905,661

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

20 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
20 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
20 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 July 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
15 June 2023Appointment of Mr Andrew Mcmenzie as a director on 12 June 2023 (2 pages)
1 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (72 pages)
1 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
1 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
15 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
20 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
20 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages)
8 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
23 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
23 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (72 pages)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
17 February 2020Appointment of Mr Richard John Pollard as a secretary on 16 February 2020 (2 pages)
16 February 2020Appointment of Mr Richard John Pollard as a director on 16 February 2020 (2 pages)
1 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
1 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages)
10 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
6 June 2019Termination of appointment of David Ian Birtwistle as a director on 25 May 2019 (1 page)
17 January 2019Termination of appointment of Richard John Pollard as a director on 15 January 2019 (1 page)
3 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
3 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (62 pages)
26 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
22 January 2018Director's details changed for Mr Gary Robinson on 22 January 2018 (2 pages)
22 September 2017Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages)
22 September 2017Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page)
22 September 2017Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages)
22 September 2017Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page)
12 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
12 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
12 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
21 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
21 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
11 April 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 April 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
8 May 2016Full accounts made up to 31 December 2015 (17 pages)
8 May 2016Full accounts made up to 31 December 2015 (17 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
17 May 2015Full accounts made up to 31 December 2014 (18 pages)
17 May 2015Full accounts made up to 31 December 2014 (18 pages)
30 October 2014Auditor's resignation (2 pages)
30 October 2014Auditor's resignation (2 pages)
20 October 2014Full accounts made up to 31 December 2013 (18 pages)
20 October 2014Full accounts made up to 31 December 2013 (18 pages)
9 October 2014Previous accounting period shortened from 30 June 2014 to 30 December 2013 (1 page)
9 October 2014Previous accounting period shortened from 30 June 2014 to 30 December 2013 (1 page)
15 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
15 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
15 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
6 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(29 pages)
6 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(29 pages)