BETA FIRE PROTECTION LIMITED

Register to unlock more data on OkredoRegister

BETA FIRE PROTECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03729809

Incorporation date

10/03/1999

Size

Dormant

Contacts

Registered address

Registered address

Premier House, 2 Jubilee Way, Elland HX5 9DYCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1999)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon19/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon18/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon18/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/03/2023
Termination of appointment of Andrew John Cooling as a director on 2023-02-23
dot icon12/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon01/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon03/03/2022
Statement of capital on 2022-03-03
dot icon24/02/2022
Statement by Directors
dot icon24/02/2022
Solvency Statement dated 01/02/22
dot icon24/02/2022
Resolutions
dot icon10/02/2022
Termination of appointment of Richard John Pollard as a secretary on 2022-02-01
dot icon10/02/2022
Appointment of Mrs Sharron Louise Worthey as a secretary on 2022-02-01
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon10/02/2022
Notification of Hoyles Fire & Safety Limited as a person with significant control on 2022-01-01
dot icon10/02/2022
Cessation of Tvf (Uk) Limited as a person with significant control on 2022-01-01
dot icon20/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/06/2021
Director's details changed for Mr Andrew John Cooling on 2021-06-10
dot icon29/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon16/12/2020
Director's details changed for Mr Andrew John Cooling on 2020-11-18
dot icon18/08/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon18/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon23/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon14/11/2019
Registered office address changed from Unit 18 Western Road Industrial Estate Stratford-upon-Avon Warwickshire CV37 0AH to Premier House 2 Jubilee Way Elland HX5 9DY on 2019-11-14
dot icon11/11/2019
Appointment of Mr Gary Robinson as a director on 2019-11-11
dot icon01/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon01/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon01/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon01/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon12/06/2019
Appointment of Mr Andrew John Cooling as a director on 2019-06-12
dot icon08/04/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon17/01/2019
Termination of appointment of David Ian Birtwistle as a director on 2019-01-15
dot icon09/10/2018
Amended audit exemption subsidiary accounts made up to 2017-12-31
dot icon03/08/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon03/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/07/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon03/07/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon26/06/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon12/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon22/09/2017
Notification of Tvf (Uk) Limited as a person with significant control on 2017-09-21
dot icon22/09/2017
Termination of appointment of Michael William Lunn as a director on 2017-09-12
dot icon22/09/2017
Cessation of Peter Rice as a person with significant control on 2017-09-21
dot icon22/09/2017
Cessation of Sharron Rice as a person with significant control on 2017-09-21
dot icon22/09/2017
Appointment of Mr David Ian Birtwistle as a director on 2017-09-12
dot icon18/09/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon06/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Appointment of Mr Richard John Pollard as a secretary on 2017-04-24
dot icon25/04/2017
Termination of appointment of Peter Rice as a director on 2017-04-24
dot icon25/04/2017
Termination of appointment of Sharron Louise Rice as a secretary on 2017-04-24
dot icon25/04/2017
Appointment of Mr Michael William Lunn as a director on 2017-04-24
dot icon25/04/2017
Termination of appointment of Sharron Rice as a director on 2017-04-24
dot icon25/04/2017
Appointment of Mr Richard John Pollard as a director on 2017-04-24
dot icon01/04/2017
Satisfaction of charge 1 in full
dot icon13/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon17/03/2015
Secretary's details changed for Sharron Louise Rice on 2014-03-12
dot icon16/03/2015
Director's details changed for Peter Rice on 2014-03-12
dot icon16/03/2015
Director's details changed for Mrs. Sharron Rice on 2014-03-12
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Registered office address changed from Unit 3C Langley Farm Bishopton Stratford upon Avon Warwickshire CV37 0RN on 2012-03-27
dot icon13/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon13/10/2011
Appointment of Mrs. Sharron Rice as a director
dot icon25/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 10/03/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/07/2008
Return made up to 10/03/08; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/05/2007
Return made up to 10/03/07; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 10/03/06; full list of members
dot icon11/01/2006
Registered office changed on 11/01/06 from: 22 brook end close henley in arden solihull west midlands B95 5JE
dot icon11/01/2006
Ad 01/12/05--------- £ si 998@1=998 £ ic 2/1000
dot icon11/01/2006
Director's particulars changed
dot icon11/01/2006
Secretary's particulars changed
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/06/2005
Return made up to 10/03/05; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/05/2004
Return made up to 10/03/04; full list of members
dot icon30/04/2004
Particulars of mortgage/charge
dot icon11/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/05/2003
Return made up to 10/03/03; full list of members
dot icon09/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/05/2002
Return made up to 10/03/02; full list of members
dot icon23/05/2002
Registered office changed on 23/05/02 from: charter house 49-51 shirley road acocks green birmingham B27 7XU
dot icon19/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/03/2001
Return made up to 10/03/01; full list of members
dot icon13/12/2000
Accounts for a small company made up to 2000-03-31
dot icon10/04/2000
Return made up to 10/03/00; full list of members
dot icon09/04/1999
New secretary appointed
dot icon09/04/1999
New director appointed
dot icon23/03/1999
Secretary resigned
dot icon23/03/1999
Director resigned
dot icon10/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rice, Sharron
Director
22/07/2011 - 24/04/2017
2
Cooling, Andrew John
Director
12/06/2019 - 23/02/2023
27
Pollard, Richard John
Director
24/04/2017 - Present
88
Robinson, Gary
Director
11/11/2019 - Present
58

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BETA FIRE PROTECTION LIMITED

BETA FIRE PROTECTION LIMITED is an(a) Active company incorporated on 10/03/1999 with the registered office located at Premier House, 2 Jubilee Way, Elland HX5 9DY. 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 BETA FIRE PROTECTION LIMITED?

toggle

BETA FIRE PROTECTION LIMITED is currently Active. It was registered on 10/03/1999 .

Where is BETA FIRE PROTECTION LIMITED located?

toggle

BETA FIRE PROTECTION LIMITED is registered at Premier House, 2 Jubilee Way, Elland HX5 9DY.

What does BETA FIRE PROTECTION LIMITED do?

toggle

BETA FIRE PROTECTION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BETA FIRE PROTECTION LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with no updates.