ADVANCED FIRE PROTECTION LIMITED
PONTYPRIDD TRADECO COMMERCE LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 5BP

Company number 03932260
Status Active
Incorporation Date 23 February 2000
Company Type Private Limited Company
Address UNIT E UPPER BOAT BUSINESS CENTRE, TREFOREST, PONTYPRIDD, CF37 5BP
Home Country United Kingdom
Nature of Business 80300 - Investigation activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Director's details changed for Mr David Allen Jones on 1 February 2017; Secretary's details changed for Mrs Helen Margaret Jones on 1 February 2017. The most likely internet sites of ADVANCED FIRE PROTECTION LIMITED are www.advancedfireprotection.co.uk, and www.advanced-fire-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Bargoed Rail Station is 8.4 miles; to Cardiff Queen Street Rail Station is 8.5 miles; to Cardiff Central Rail Station is 8.6 miles; to Cwmbach Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Fire Protection Limited is a Private Limited Company. The company registration number is 03932260. Advanced Fire Protection Limited has been working since 23 February 2000. The present status of the company is Active. The registered address of Advanced Fire Protection Limited is Unit E Upper Boat Business Centre Treforest Pontypridd Cf37 5bp. . JONES, Helen Margaret is a Secretary of the company. JONES, David Allen is a Director of the company. JONES, Helen Margaret is a Director of the company. Secretary JONES, David Allen has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director CORP, Michael David has been resigned. Director JONES, David Allen has been resigned. Director JONES, Helen Margaret has been resigned. Director JONES, Nicholas Paul has been resigned. Director YOUNG, Martin Nicholas has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Investigation activities".


Current Directors

Secretary
JONES, Helen Margaret
Appointed Date: 23 March 2009

Director
JONES, David Allen
Appointed Date: 18 August 2010
69 years old

Director
JONES, Helen Margaret
Appointed Date: 10 December 2009
65 years old

Resigned Directors

Secretary
JONES, David Allen
Resigned: 23 March 2009
Appointed Date: 08 December 2000

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 08 December 2000
Appointed Date: 23 February 2000

Director
CORP, Michael David
Resigned: 22 February 2011
Appointed Date: 20 July 2009
49 years old

Director
JONES, David Allen
Resigned: 23 March 2009
Appointed Date: 08 December 2000
69 years old

Director
JONES, Helen Margaret
Resigned: 01 March 2016
Appointed Date: 10 December 2009
65 years old

Director
JONES, Nicholas Paul
Resigned: 18 August 2010
Appointed Date: 23 March 2009
44 years old

Director
YOUNG, Martin Nicholas
Resigned: 23 March 2009
Appointed Date: 08 December 2000
62 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 08 December 2000
Appointed Date: 23 February 2000

Persons With Significant Control

Mr David Allen Jones
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Margaret Jones
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVANCED FIRE PROTECTION LIMITED Events

28 Feb 2017
Confirmation statement made on 23 February 2017 with updates
28 Feb 2017
Director's details changed for Mr David Allen Jones on 1 February 2017
28 Feb 2017
Secretary's details changed for Mrs Helen Margaret Jones on 1 February 2017
21 Feb 2017
Termination of appointment of Helen Margaret Jones as a director on 1 March 2016
21 Apr 2016
Total exemption small company accounts made up to 28 February 2016
...
... and 57 more events
12 Dec 2000
New director appointed
11 Dec 2000
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Dec 2000
Ad 08/12/00--------- £ si 1@1=1 £ ic 1/2
07 Dec 2000
Company name changed tradeco commerce LIMITED\certificate issued on 08/12/00
23 Feb 2000
Incorporation

ADVANCED FIRE PROTECTION LIMITED Charges

8 December 2011
All assets debenture
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 February 2010
Debenture
Delivered: 22 February 2010
Status: Satisfied on 8 November 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 March 2009
Charge over rent deposit
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Willis Construction (Wales) Limited
Description: Balance standing to the credit of client designated deposit…