A1 DERBY FIRE PROTECTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

A1 DERBY FIRE PROTECTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04938642

Incorporation date

21/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

97 St. Christophers Park,, St. Christophers Road, Ellistown, Coalville LE67 1FGCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2003)
dot icon06/06/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon12/05/2025
Micro company accounts made up to 2024-10-31
dot icon06/06/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon09/05/2024
Micro company accounts made up to 2023-10-31
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon03/05/2023
Micro company accounts made up to 2022-10-31
dot icon06/06/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-10-31
dot icon17/05/2021
Micro company accounts made up to 2020-10-31
dot icon14/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon14/01/2021
Director's details changed for Mr Michael Craig Broomfield on 2020-12-30
dot icon05/05/2020
Micro company accounts made up to 2019-10-31
dot icon04/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon03/02/2020
Cessation of Michael Broomfield as a person with significant control on 2020-01-11
dot icon03/02/2020
Termination of appointment of Michael Broomfield as a director on 2020-01-11
dot icon03/02/2020
Director's details changed for Mr Michael Broomfield on 2019-09-01
dot icon30/05/2019
Micro company accounts made up to 2018-10-31
dot icon22/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/05/2018
Notification of Michael Craig Broomfield as a person with significant control on 2016-07-11
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon16/05/2018
Statement of capital following an allotment of shares on 2018-05-14
dot icon15/05/2018
Notification of Michael Craig Broomfield as a person with significant control on 2018-05-14
dot icon13/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon04/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/04/2017
Registered office address changed from 19 Lord Haddon Road Ilkeston Derbyshire DE7 8AU to 97 st. Christophers Park, St. Christophers Road Ellistown Coalville LE67 1FG on 2017-04-05
dot icon24/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon13/07/2016
Appointment of Mr Michael Craig Broomfield as a director on 2016-07-11
dot icon13/07/2016
Statement of capital following an allotment of shares on 2016-07-11
dot icon24/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/01/2015
Annual return made up to 2014-10-21 with full list of shareholders
dot icon09/01/2015
Secretary's details changed for Wendy Broomfield on 2014-07-08
dot icon09/01/2015
Director's details changed for Wendy Broomfield on 2014-07-08
dot icon09/01/2015
Register inspection address has been changed from 219 Belper Road Stanley Common Ilkeston Derbyshire DE7 6FT United Kingdom to 19 Lord Haddon Road Ilkeston Derbyshire DE7 8AU
dot icon09/01/2015
Director's details changed for Michael Broomfield on 2014-07-08
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/03/2014
Registered office address changed from 219 Belper Road Stanley Common Ilkeston Derbyshire DE7 6FT on 2014-03-07
dot icon23/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon19/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon17/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon17/11/2009
Register inspection address has been changed
dot icon17/11/2009
Director's details changed for Michael Broomfield on 2009-11-17
dot icon17/11/2009
Director's details changed for Wendy Broomfield on 2009-10-17
dot icon02/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon03/12/2008
Return made up to 21/10/08; full list of members
dot icon03/12/2008
Registered office changed on 03/12/2008 from 148 chellaston road shelton lock derby derbyshire DE24 9DY
dot icon03/12/2008
Director's change of particulars / michael broomfield / 21/10/2008
dot icon03/12/2008
Director and secretary's change of particulars / wendy broomfield / 21/10/2008
dot icon03/12/2008
Location of register of members
dot icon03/12/2008
Location of debenture register
dot icon01/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon09/11/2007
Return made up to 21/10/07; no change of members
dot icon04/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon30/10/2006
Return made up to 21/10/06; full list of members
dot icon24/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon08/11/2005
Return made up to 21/10/05; full list of members
dot icon23/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon10/11/2004
Return made up to 21/10/04; full list of members
dot icon05/11/2003
Registered office changed on 05/11/03 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon05/11/2003
Secretary resigned
dot icon05/11/2003
New secretary appointed;new director appointed
dot icon05/11/2003
Director resigned
dot icon05/11/2003
New director appointed
dot icon21/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
27.86K
-
0.00
-
-
2022
3
28.40K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broomfield, Wendy Marie
Director
21/10/2003 - Present
-
Broomfield, Michael Craig
Director
11/07/2016 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 DERBY FIRE PROTECTION SERVICES LIMITED

A1 DERBY FIRE PROTECTION SERVICES LIMITED is an(a) Active company incorporated on 21/10/2003 with the registered office located at 97 St. Christophers Park,, St. Christophers Road, Ellistown, Coalville LE67 1FG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 DERBY FIRE PROTECTION SERVICES LIMITED?

toggle

A1 DERBY FIRE PROTECTION SERVICES LIMITED is currently Active. It was registered on 21/10/2003 .

Where is A1 DERBY FIRE PROTECTION SERVICES LIMITED located?

toggle

A1 DERBY FIRE PROTECTION SERVICES LIMITED is registered at 97 St. Christophers Park,, St. Christophers Road, Ellistown, Coalville LE67 1FG.

What does A1 DERBY FIRE PROTECTION SERVICES LIMITED do?

toggle

A1 DERBY FIRE PROTECTION SERVICES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for A1 DERBY FIRE PROTECTION SERVICES LIMITED?

toggle

The latest filing was on 06/06/2025: Confirmation statement made on 2025-05-03 with no updates.