FIRE PROTECTION CENTRE LIMITED
SCUNTHORPE A.S.P. DISTRIBUTION LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN15 8QJ

Company number 03798539
Status Active
Incorporation Date 30 June 1999
Company Type Private Limited Company
Address ATKINSON WAY, FOXHILLS INDUSTRIAL ESTATE, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 8QJ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr David Charles Holden as a director on 4 January 2016. The most likely internet sites of FIRE PROTECTION CENTRE LIMITED are www.fireprotectioncentre.co.uk, and www.fire-protection-centre.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-six years and three months. The distance to to Kirton Lindsey Rail Station is 8.9 miles; to Brough Rail Station is 9 miles; to Broomfleet Rail Station is 9.2 miles; to Gilberdyke Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fire Protection Centre Limited is a Private Limited Company. The company registration number is 03798539. Fire Protection Centre Limited has been working since 30 June 1999. The present status of the company is Active. The registered address of Fire Protection Centre Limited is Atkinson Way Foxhills Industrial Estate Scunthorpe North Lincolnshire Dn15 8qj. The company`s financial liabilities are £283.13k. It is £78.84k against last year. And the total assets are £1283.72k, which is £-17.22k against last year. HOLDEN, Barrie Trevor is a Director of the company. HOLDEN, David Charles is a Director of the company. HOLDEN, Joanna Mary is a Director of the company. LINCOLN, Timothy Mark is a Director of the company. Secretary HESSEL, Adam Julian has been resigned. Secretary SANDERSON,WILSON & CO LIMITED has been resigned. Director BIGGS, Graham Kenneth has been resigned. Director BOTT, Zoe Marie has been resigned. Director BRASON, John Roger has been resigned. Director HESSEL, Adam Julian has been resigned. Director HESSEL, Adam Julian has been resigned. Director HESSEL, Christopher James has been resigned. Director HESSEL, Christopher James has been resigned. Director HESSEL, Zoe Marie has been resigned. Director OWEN, Jerry has been resigned. Director ROBSON, Anthony Roy has been resigned. Director SANDERSON,WILSON & CO (INVESTMENTS) LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


fire protection centre Key Finiance

LIABILITIES £283.13k
+38%
CASH n/a
TOTAL ASSETS £1283.72k
-2%
All Financial Figures

Current Directors

Director
HOLDEN, Barrie Trevor
Appointed Date: 05 February 2002
65 years old

Director
HOLDEN, David Charles
Appointed Date: 04 January 2016
41 years old

Director
HOLDEN, Joanna Mary
Appointed Date: 06 October 2015
65 years old

Director
LINCOLN, Timothy Mark
Appointed Date: 01 May 2012
59 years old

Resigned Directors

Secretary
HESSEL, Adam Julian
Resigned: 28 August 2012
Appointed Date: 30 June 1999

Secretary
SANDERSON,WILSON & CO LIMITED
Resigned: 30 June 1999
Appointed Date: 30 June 1999

Director
BIGGS, Graham Kenneth
Resigned: 01 March 2005
Appointed Date: 14 January 2005
67 years old

Director
BOTT, Zoe Marie
Resigned: 06 April 2015
Appointed Date: 14 April 2008
52 years old

Director
BRASON, John Roger
Resigned: 19 September 2001
Appointed Date: 30 June 1999
75 years old

Director
HESSEL, Adam Julian
Resigned: 28 August 2012
Appointed Date: 15 March 2004
50 years old

Director
HESSEL, Adam Julian
Resigned: 19 September 2001
Appointed Date: 30 June 1999
50 years old

Director
HESSEL, Christopher James
Resigned: 27 March 2013
Appointed Date: 21 October 2009
75 years old

Director
HESSEL, Christopher James
Resigned: 28 November 2005
Appointed Date: 19 September 2001
75 years old

Director
HESSEL, Zoe Marie
Resigned: 19 September 2001
Appointed Date: 30 June 1999
52 years old

Director
OWEN, Jerry
Resigned: 02 October 2006
Appointed Date: 05 May 2005
68 years old

Director
ROBSON, Anthony Roy
Resigned: 22 December 2009
Appointed Date: 01 October 2008
77 years old

Director
SANDERSON,WILSON & CO (INVESTMENTS) LIMITED
Resigned: 30 June 1999
Appointed Date: 30 June 1999
64 years old

Persons With Significant Control

Mrs Joanna Mary Holden
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Barrie Trevor Holden
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRE PROTECTION CENTRE LIMITED Events

08 Aug 2016
Confirmation statement made on 1 August 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Appointment of Mr David Charles Holden as a director on 4 January 2016
19 Oct 2015
Appointment of Mrs Joanna Mary Holden as a director on 6 October 2015
07 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 26,219

...
... and 111 more events
08 Jul 1999
New director appointed
08 Jul 1999
New secretary appointed
08 Jul 1999
Secretary resigned
08 Jul 1999
Director resigned
30 Jun 1999
Incorporation

FIRE PROTECTION CENTRE LIMITED Charges

2 June 2008
Legal charge
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 15 atkinsons way foxhill…
10 March 2006
Debenture
Delivered: 18 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2003
Fixed and floating charge
Delivered: 22 March 2003
Status: Satisfied on 16 July 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
29 November 2001
Fixed and floating charge
Delivered: 30 November 2001
Status: Satisfied on 30 August 2003
Persons entitled: The Royal Bank O Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
16 September 1999
Mortgage debenture
Delivered: 24 September 1999
Status: Satisfied on 16 July 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…