Company number 04093143
Status Active
Incorporation Date 19 October 2000
Company Type Private Limited Company
Address 10 TOWERFIELD ROAD, SHOEBURYNESS, ESSEX, SS3 9QE
Home Country United Kingdom
Nature of Business 84250 - Fire service activities, 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
GBP 401,021
. The most likely internet sites of ELITE FIRE PROTECTION LIMITED are www.elitefireprotection.co.uk, and www.elite-fire-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Elite Fire Protection Limited is a Private Limited Company.
The company registration number is 04093143. Elite Fire Protection Limited has been working since 19 October 2000.
The present status of the company is Active. The registered address of Elite Fire Protection Limited is 10 Towerfield Road Shoeburyness Essex Ss3 9qe. . JONES, Darrel Martin is a Secretary of the company. BRADSHAW, Ernie is a Director of the company. JONES, Darrel Martin is a Director of the company. RUMSEY, Roy Daryl is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. The company operates in "Fire service activities".
Current Directors
Resigned Directors
Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 19 October 2000
Appointed Date: 19 October 2000
Persons With Significant Control
Mr Darrel Martin Jones
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Roy Daryl Rumsey
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ELITE FIRE PROTECTION LIMITED Events
24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
...
... and 42 more events
14 Nov 2002
Return made up to 19/10/02; full list of members
11 Feb 2002
Return made up to 19/10/01; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
-
363(287) ‐
Registered office changed on 11/02/02
09 Mar 2001
Registered office changed on 09/03/01 from: 156A chesterfield road ashford middlesex TW15 3PT
24 Jan 2001
Secretary resigned
19 Oct 2000
Incorporation
18 October 2012
Deed of charge for secured loan
Delivered: 25 October 2012
Status: Outstanding
Persons entitled: The Trustees of Efp Pension Scheme
Description: First fixed charge over registered trade marks.
7 May 2010
Rent deposit deed
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Daryl Barry Clarke
Description: Rent deposit of £11,750.00.
21 June 2006
Rent deposit deed
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: L&C Investments Limited
Description: The companys interest in the bank account and the rent…
4 June 2004
Debenture
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…