FIRE PREVENTION PRODUCTS LIMITED
CHELMSFORD EURO PASSIVE FIRE PROTECTION LIMITED

Hellopages » Essex » Chelmsford » CM3 5TQ

Company number 02805893
Status Active
Incorporation Date 1 April 1993
Company Type Private Limited Company
Address 14-18 HERALDS WAY, SOUTH WOODHAM FERRERS, CHELMSFORD, CM3 5TQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Satisfaction of charge 3 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FIRE PREVENTION PRODUCTS LIMITED are www.firepreventionproducts.co.uk, and www.fire-prevention-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Fire Prevention Products Limited is a Private Limited Company. The company registration number is 02805893. Fire Prevention Products Limited has been working since 01 April 1993. The present status of the company is Active. The registered address of Fire Prevention Products Limited is 14 18 Heralds Way South Woodham Ferrers Chelmsford Cm3 5tq. . WARD, Derek Alfred is a Director of the company. Secretary ENVIRONMENTAL SEALS LIMITED has been resigned. Secretary WARD, Derek Alfred has been resigned. Secretary WARD, Thelma has been resigned. Secretary WATTS, Roger has been resigned. Director HICKSON, Warren has been resigned. Director WAKLEY, June Elizabeth has been resigned. Director WALLIS, John Charles Turner has been resigned. Director WARD, Margaret Doris has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
WARD, Derek Alfred
Appointed Date: 01 April 1993
93 years old

Resigned Directors

Secretary
ENVIRONMENTAL SEALS LIMITED
Resigned: 08 January 2008
Appointed Date: 04 December 2000

Secretary
WARD, Derek Alfred
Resigned: 27 January 1998
Appointed Date: 26 March 1993

Secretary
WARD, Thelma
Resigned: 13 December 2010
Appointed Date: 08 January 2008

Secretary
WATTS, Roger
Resigned: 28 April 2000
Appointed Date: 27 January 1998

Director
HICKSON, Warren
Resigned: 31 October 1997
Appointed Date: 06 June 1997
61 years old

Director
WAKLEY, June Elizabeth
Resigned: 19 March 2004
Appointed Date: 11 January 2002
70 years old

Director
WALLIS, John Charles Turner
Resigned: 22 March 1995
Appointed Date: 26 March 1993
82 years old

Director
WARD, Margaret Doris
Resigned: 15 January 1998
Appointed Date: 22 March 1995
111 years old

Persons With Significant Control

Envirograf Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRE PREVENTION PRODUCTS LIMITED Events

20 Mar 2017
Confirmation statement made on 1 March 2017 with updates
14 Dec 2016
Satisfaction of charge 3 in full
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

24 Mar 2016
Director's details changed for Mr Derek Alfred Ward on 2 March 2015
...
... and 69 more events
11 Feb 1994
Accounting reference date shortened from 30/04 to 31/03

18 Apr 1993
Registered office changed on 18/04/93 from: 84 temple chambers temple avenue london EC4Y 0HP

18 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Apr 1993
New director appointed

01 Apr 1993
Incorporation

FIRE PREVENTION PRODUCTS LIMITED Charges

3 August 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
27 December 2007
All assets debenture
Delivered: 27 December 2007
Status: Satisfied on 14 December 2016
Persons entitled: Eurofactor (UK) Limited
Description: First fixed and floating charge all assets of the company.
17 December 2004
Deed of deposit
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Wisdom Toothbrushes Limited
Description: Rent deposit monies in the sum of £312.36.
31 December 2001
Debenture
Delivered: 3 January 2002
Status: Satisfied on 28 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…