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
Resigned Directors
Secretary
SANDERSON,WILSON & CO LIMITED
Resigned: 30 June 1999
Appointed Date: 30 June 1999
Director
BOTT, Zoe Marie
Resigned: 06 April 2015
Appointed Date: 14 April 2008
52 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
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
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…