AMBER FIRE PROTECTION SERVICES LTD
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 2HD

Company number 04668065
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address HALLIDAYS LIMITED, RIVERSIDE HOUSE KINGS REACH BUSINESS PARK, YEW STREET, STOCKPORT, CHESHIRE, SK4 2HD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 100 . The most likely internet sites of AMBER FIRE PROTECTION SERVICES LTD are www.amberfireprotectionservices.co.uk, and www.amber-fire-protection-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Amber Fire Protection Services Ltd is a Private Limited Company. The company registration number is 04668065. Amber Fire Protection Services Ltd has been working since 17 February 2003. The present status of the company is Active. The registered address of Amber Fire Protection Services Ltd is Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire Sk4 2hd. . HOTHERSALL, Pauline Janette is a Secretary of the company. HOTHERSALL, Pauline Janette is a Director of the company. HOTHERSALL, Philip is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HOTHERSALL, Pauline Janette
Appointed Date: 20 March 2003

Director
HOTHERSALL, Pauline Janette
Appointed Date: 20 March 2003
65 years old

Director
HOTHERSALL, Philip
Appointed Date: 20 March 2003
72 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 February 2003
Appointed Date: 17 February 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 February 2003
Appointed Date: 17 February 2003

Persons With Significant Control

Mr Philip Hothersall
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Pauline Janette Hothersall
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

AMBER FIRE PROTECTION SERVICES LTD Events

27 Feb 2017
Confirmation statement made on 17 February 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 30 April 2016
17 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

03 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100

...
... and 28 more events
10 Apr 2003
Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100
10 Apr 2003
Accounting reference date extended from 29/02/04 to 30/04/04
18 Feb 2003
Secretary resigned
18 Feb 2003
Director resigned
17 Feb 2003
Incorporation