ADAMPORT FIRE PROTECTION SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

ADAMPORT FIRE PROTECTION SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07804785

Incorporation date

11/10/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2011)
dot icon02/12/2025
Audit exemption subsidiary accounts made up to 2024-12-30
dot icon17/11/2025
Notice of agreement to exemption from audit of accounts for period ending 30/12/24
dot icon17/11/2025
Audit exemption statement of guarantee by parent company for period ending 30/12/24
dot icon17/11/2025
Consolidated accounts of parent company for subsidiary company period ending 30/12/24
dot icon29/10/2025
Appointment of Mr Scott Mckay as a director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Ateeq Altaf as a director on 2025-10-29
dot icon24/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 30/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 30/12/24
dot icon24/09/2025
Appointment of Mr David Paul Edwards as a director on 2025-08-08
dot icon24/09/2025
Appointment of Mr Brian Reynolds as a director on 2025-09-04
dot icon15/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/12/23
dot icon01/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/12/23
dot icon01/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/12/23
dot icon26/02/2025
Termination of appointment of Julian Richard Edwin Williams as a director on 2025-01-17
dot icon20/01/2025
Appointment of Mr Ateeq Altaf as a director on 2025-01-10
dot icon27/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon03/12/2024
Memorandum and Articles of Association
dot icon03/12/2024
Resolutions
dot icon22/11/2024
Registration of charge 078047850001, created on 2024-11-18
dot icon25/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon23/10/2024
Termination of appointment of John Michael Mayfield as a director on 2024-09-04
dot icon15/02/2024
Appointment of Mr John Michael Mayfield as a director on 2024-01-25
dot icon25/01/2024
Termination of appointment of Philip Andrew Tilston as a director on 2023-12-22
dot icon05/01/2024
Termination of appointment of Piotr Nowosad as a director on 2024-01-05
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon01/08/2023
Termination of appointment of Robert Jan Thompson as a director on 2023-07-24
dot icon16/03/2023
Appointment of Mr Julian Richard Edwin Williams as a director on 2023-03-14
dot icon16/03/2023
Appointment of Mr Philip Andrew Tilston as a director on 2023-03-14
dot icon16/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon15/07/2022
Registered office address changed from 18 Barn Owl Way Stoke Gifford Bristol Bristol BS34 8RZ to 85 Great Portland Street London W1W 7LT on 2022-07-15
dot icon15/07/2022
Termination of appointment of Robert John Adams as a director on 2022-06-30
dot icon15/07/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon15/07/2022
Termination of appointment of Jason Robin Porter as a director on 2022-06-30
dot icon15/07/2022
Appointment of Mr Robert Jan Thompson as a director on 2022-06-30
dot icon15/07/2022
Appointment of Mr Piotr Nowosad as a director on 2022-06-30
dot icon15/07/2022
Cessation of Robert John Adams as a person with significant control on 2022-06-30
dot icon15/07/2022
Notification of Compliance Group Limited as a person with significant control on 2022-06-30
dot icon15/07/2022
Cessation of Jason Robin Porter as a person with significant control on 2022-06-30
dot icon23/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon22/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon19/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-11 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon28/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2012
Statement of capital following an allotment of shares on 2011-10-11
dot icon21/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon21/11/2012
Appointment of Jason Robin Porter as a director
dot icon21/11/2012
Current accounting period extended from 2012-10-31 to 2013-03-31
dot icon11/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
157.05K
-
0.00
122.88K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nowosad, Piotr
Director
30/06/2022 - 05/01/2024
37
Mr Robert John Adams
Director
11/10/2011 - 30/06/2022
4
Tilston, Philip Andrew
Director
14/03/2023 - 22/12/2023
13
Williams, Julian Richard Edwin
Director
14/03/2023 - 17/01/2025
13
Mayfield, John Michael
Director
25/01/2024 - 04/09/2024
7

Persons with Significant Control

3
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 ADAMPORT FIRE PROTECTION SPECIALISTS LIMITED

ADAMPORT FIRE PROTECTION SPECIALISTS LIMITED is an(a) Active company incorporated on 11/10/2011 with the registered office located at 85 Great Portland Street, London W1W 7LT. There are currently 3 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 ADAMPORT FIRE PROTECTION SPECIALISTS LIMITED?

toggle

ADAMPORT FIRE PROTECTION SPECIALISTS LIMITED is currently Active. It was registered on 11/10/2011 .

Where is ADAMPORT FIRE PROTECTION SPECIALISTS LIMITED located?

toggle

ADAMPORT FIRE PROTECTION SPECIALISTS LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does ADAMPORT FIRE PROTECTION SPECIALISTS LIMITED do?

toggle

ADAMPORT FIRE PROTECTION SPECIALISTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ADAMPORT FIRE PROTECTION SPECIALISTS LIMITED?

toggle

The latest filing was on 02/12/2025: Audit exemption subsidiary accounts made up to 2024-12-30.