ARD FIRE SPRINKLER CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

ARD FIRE SPRINKLER CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06222070

Incorporation date

23/04/2007

Size

Dormant

Contacts

Registered address

Registered address

72 Great Suffolk Street, London SE1 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2007)
dot icon07/04/2026
First Gazette notice for compulsory strike-off
dot icon20/01/2026
Compulsory strike-off action has been discontinued
dot icon17/01/2026
Total exemption full accounts made up to 2023-08-31
dot icon17/01/2026
Total exemption full accounts made up to 2024-08-31
dot icon17/01/2026
Accounts for a dormant company made up to 2025-08-31
dot icon09/01/2026
Notification of Marek Hablak as a person with significant control on 2024-08-15
dot icon09/01/2026
Cessation of Allan Ross Deans as a person with significant control on 2024-08-14
dot icon21/11/2024
Registered office address changed from 231 Hook Lane Welling DA16 2NY England to 72 Great Suffolk Street London SE1 0BL on 2024-11-21
dot icon29/08/2024
Termination of appointment of Allan Ross Deans as a director on 2024-08-15
dot icon20/08/2024
Appointment of Mr Marek Hablak as a director on 2024-08-15
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon27/05/2024
Confirmation statement made on 2024-04-23 with updates
dot icon04/11/2023
Compulsory strike-off action has been discontinued
dot icon01/11/2023
Total exemption full accounts made up to 2022-08-31
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon31/05/2023
Confirmation statement made on 2023-04-23 with updates
dot icon31/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon29/06/2022
Satisfaction of charge 062220700002 in full
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/05/2022
Confirmation statement made on 2022-04-23 with updates
dot icon02/11/2021
Registered office address changed from 26 Burney Street London SE10 8EX England to 231 Hook Lane Welling DA16 2NY on 2021-11-02
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon31/05/2021
Director's details changed for Mr Allan Ross Deans on 2021-05-28
dot icon31/05/2021
Change of details for Mr Allan Ross Deans as a person with significant control on 2021-05-28
dot icon31/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon28/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-08-31
dot icon10/09/2019
Satisfaction of charge 062220700001 in full
dot icon04/09/2019
Registration of charge 062220700002, created on 2019-09-04
dot icon28/08/2019
All of the property or undertaking has been released from charge 062220700001
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon14/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon14/05/2018
Registered office address changed from C/O C/O 81 Bellegrove Road Welling Kent DA16 3PG England to 26 Burney Street London SE10 8EX on 2018-05-14
dot icon30/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/12/2017
Registration of charge 062220700001, created on 2017-12-15
dot icon26/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/07/2016
Director's details changed for Mr Allan Ross Deans on 2016-07-27
dot icon27/07/2016
Director's details changed for Mr Allan Ross Deans on 2016-07-27
dot icon27/07/2016
Registered office address changed from 9 Gunnery Terrace, Cornwallis Road London SE18 6SW to C/O C/O 81 Bellegrove Road Welling Kent DA16 3PG on 2016-07-27
dot icon17/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon07/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon18/08/2014
Current accounting period extended from 2014-04-30 to 2014-08-31
dot icon01/06/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon07/01/2012
Registered office address changed from 9 Gunnery Terrace, Cornwallis Road London SE18 6SW England on 2012-01-07
dot icon28/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon24/09/2011
Registered office address changed from 9 Gunnery Terrace, Cornwallis Road London SE18 6SW England on 2011-09-24
dot icon01/06/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon01/06/2011
Termination of appointment of Michelle Deans as a secretary
dot icon01/06/2011
Termination of appointment of Michelle Deans as a secretary
dot icon16/03/2011
Registered office address changed from 9 Gunnery Terrace, Cornwallis Road London SE18 6SW England on 2011-03-16
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/07/2010
Registered office address changed from 19 Halifax Road Littleborough Lancashire OL15 0HL United Kingdom on 2010-07-28
dot icon12/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon07/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/06/2009
Return made up to 23/04/09; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon16/09/2008
Return made up to 23/04/08; full list of members
dot icon15/09/2008
Location of debenture register
dot icon15/09/2008
Registered office changed on 15/09/2008 from 8 albert street littleborough lancashire OL15 8BS
dot icon15/09/2008
Location of register of members
dot icon15/09/2008
Secretary's change of particulars / michelle deans / 01/09/2008
dot icon15/09/2008
Director's change of particulars / allan deans / 01/09/2008
dot icon23/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
23/04/2025
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
30/08/2026
dot iconNext due on
30/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
80.30K
-
0.00
-
-
2022
2
46.63K
-
0.00
-
-
2022
2
46.63K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

46.63K £Descended-41.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Allan Ross Deans
Director
23/04/2007 - 15/08/2024
1
Deans, Michelle
Secretary
23/04/2007 - 01/01/2011
-
Mr Marek Hablak
Director
15/08/2024 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARD FIRE SPRINKLER CONSULTANCY LIMITED

ARD FIRE SPRINKLER CONSULTANCY LIMITED is an(a) Active company incorporated on 23/04/2007 with the registered office located at 72 Great Suffolk Street, London SE1 0BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARD FIRE SPRINKLER CONSULTANCY LIMITED?

toggle

ARD FIRE SPRINKLER CONSULTANCY LIMITED is currently Active. It was registered on 23/04/2007 .

Where is ARD FIRE SPRINKLER CONSULTANCY LIMITED located?

toggle

ARD FIRE SPRINKLER CONSULTANCY LIMITED is registered at 72 Great Suffolk Street, London SE1 0BL.

What does ARD FIRE SPRINKLER CONSULTANCY LIMITED do?

toggle

ARD FIRE SPRINKLER CONSULTANCY LIMITED operates in the Construction of railways and underground railways (42.12 - SIC 2007) sector.

How many employees does ARD FIRE SPRINKLER CONSULTANCY LIMITED have?

toggle

ARD FIRE SPRINKLER CONSULTANCY LIMITED had 2 employees in 2022.

What is the latest filing for ARD FIRE SPRINKLER CONSULTANCY LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for compulsory strike-off.