BRITISH AUTOMATIC FIRE SPRINKLER ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRITISH AUTOMATIC FIRE SPRINKLER ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01194637

Incorporation date

23/12/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Azzurri House Walsall Road, Aldridge, Walsall WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1986)
dot icon31/10/2025
Registered office address changed from Unit 2 Rutland Business Park Newark Road Peterborough Cambridgeshire PE1 5WA to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 2025-10-31
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon28/03/2025
Appointment of Mr Eddie Pearson as a director on 2025-03-28
dot icon17/03/2025
Termination of appointment of Paul David Berry as a director on 2025-03-17
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/07/2024
Director's details changed for Mr Russell Dixon on 2024-07-24
dot icon24/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon25/04/2023
Appointment of Mr Paul David Berry as a director on 2023-04-18
dot icon25/04/2023
Appointment of Mr Alasdair John Perry as a secretary on 2023-04-18
dot icon25/04/2023
Termination of appointment of William Keith Macgillivray as a secretary on 2023-04-18
dot icon14/11/2022
Appointment of Mr Alastair Forbes Wilson as a director on 2022-11-03
dot icon10/11/2022
Termination of appointment of Nick John Scull as a director on 2022-11-03
dot icon10/11/2022
Notification of Russell Dixon as a person with significant control on 2022-11-03
dot icon25/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/09/2022
Termination of appointment of John Mccann as a director on 2022-08-23
dot icon02/09/2022
Cessation of John Mccann as a person with significant control on 2022-08-23
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon12/02/2021
Appointment of Mr Nick Scull as a director on 2021-01-27
dot icon11/02/2021
Appointment of Mr Russell Dixon as a director on 2021-01-27
dot icon11/02/2021
Termination of appointment of Kerry Mark Solomon as a director on 2021-01-27
dot icon11/02/2021
Termination of appointment of Karen Susan Taylor as a director on 2021-01-27
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon27/01/2020
Appointment of Mrs Karen Susan Taylor as a director on 2020-01-23
dot icon27/01/2020
Termination of appointment of Keith Stephen Plater as a director on 2020-01-23
dot icon27/01/2020
Cessation of Keith Stephen Plater as a person with significant control on 2020-01-23
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon23/07/2019
Appointment of Mr Kerry Mark Solomon as a director on 2019-07-23
dot icon28/05/2019
Termination of appointment of Thomas Joseph Roche as a director on 2019-05-22
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/08/2018
Secretary's details changed for William Keith Macgillivray on 2018-08-15
dot icon22/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon06/07/2018
Appointment of Mr Thomas Joseph Roche as a director on 2018-07-06
dot icon06/07/2018
Termination of appointment of Graeme James Leonard as a director on 2018-07-06
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/07/2017
Cessation of Kathryn Scourfield as a person with significant control on 2017-01-10
dot icon20/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon15/02/2017
Appointment of Mr Graeme James Leonard as a director on 2017-02-15
dot icon15/02/2017
Director's details changed for Mr Keith Stephen Plater on 2017-02-15
dot icon15/02/2017
Termination of appointment of Kathryn Scourfield as a director on 2017-02-15
dot icon15/02/2017
Director's details changed for Mr John Mccann on 2017-02-15
dot icon21/09/2016
Accounts for a small company made up to 2015-12-31
dot icon15/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon26/07/2016
Director's details changed for Mr Keith Stephen Plater on 2016-06-30
dot icon26/07/2016
Director's details changed for Mr John Mccann on 2016-06-30
dot icon26/07/2016
Director's details changed for Kathryn Scourfield on 2016-06-30
dot icon07/07/2016
Termination of appointment of a director
dot icon29/06/2016
Termination of appointment of Alexander Stewart Kidd as a director on 2016-06-24
dot icon27/06/2016
Appointment of William Keith Macgillivray as a secretary on 2016-06-18
dot icon20/06/2016
Termination of appointment of Alexander Stewart Kidd as a secretary on 2016-06-17
dot icon09/05/2016
Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to Unit 2 Rutland Business Park Newark Road Peterborough Cambridgeshire PE1 5WA on 2016-05-09
dot icon27/01/2016
Termination of appointment of Michael Green as a director on 2016-01-12
dot icon27/01/2016
Appointment of Keith Stephen Plater as a director on 2016-01-12
dot icon17/11/2015
Resolutions
dot icon30/07/2015
Accounts for a small company made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-07-01 no member list
dot icon13/07/2015
Memorandum and Articles of Association
dot icon03/07/2015
Statement of company's objects
dot icon23/01/2015
Appointment of Mr John Mccann as a director on 2015-01-14
dot icon21/01/2015
Termination of appointment of Peter Armstrong as a director on 2015-01-14
dot icon07/10/2014
Director's details changed for Kathryn Scourfield on 2014-10-02
dot icon08/09/2014
Director's details changed for Mr Peter Armstrong on 2014-09-04
dot icon01/08/2014
Annual return made up to 2014-07-01 no member list
dot icon12/06/2014
Accounts for a small company made up to 2013-12-31
dot icon07/02/2014
Appointment of Kathryn Scourfield as a director
dot icon30/01/2014
Appointment of Michael Green as a director
dot icon29/01/2014
Termination of appointment of Martin Hartley as a director
dot icon29/01/2014
Termination of appointment of Nicholas Scull as a director
dot icon16/07/2013
Annual return made up to 2013-07-01 no member list
dot icon15/07/2013
Appointment of Nicholas John Scull as a director
dot icon24/06/2013
Accounts for a small company made up to 2012-12-31
dot icon03/12/2012
Termination of appointment of Simon Rooks as a director
dot icon16/07/2012
Annual return made up to 2012-07-01 no member list
dot icon08/06/2012
Accounts for a small company made up to 2011-12-31
dot icon28/07/2011
Annual return made up to 2011-07-01 no member list
dot icon23/06/2011
Accounts for a small company made up to 2010-12-31
dot icon25/01/2011
Termination of appointment of Hall & Kay Fire Engineering as a director
dot icon25/01/2011
Termination of appointment of Argus Fire Protection Co Ltd as a director
dot icon25/01/2011
Termination of appointment of Armstrong Priestley Limited as a director
dot icon21/01/2011
Appointment of Mr Martin Donovan Hartley as a director
dot icon21/01/2011
Appointment of Mr Peter Armstrong as a director
dot icon21/01/2011
Appointment of Mr Simon Neal Rooks as a director
dot icon30/11/2010
Appointment of Mr Alexander Stewart Kidd as a director
dot icon30/11/2010
Termination of appointment of Tyco Fire & Integrated Solutions (Uk) Limited as a director
dot icon30/11/2010
Termination of appointment of Viking Supplynet Limited as a director
dot icon30/11/2010
Termination of appointment of Uk Fire Watch Ltd as a director
dot icon30/11/2010
Termination of appointment of Spp Pumps Limited as a director
dot icon30/11/2010
Termination of appointment of Tyco Building Services Products Limited as a director
dot icon30/11/2010
Termination of appointment of Hall Fire Protection Limited as a director
dot icon30/11/2010
Termination of appointment of Reliable Fire Sprinkler Limited as a director
dot icon30/11/2010
Termination of appointment of Fire Defence Plc as a director
dot icon30/11/2010
Termination of appointment of Automatic Fire Control Limited as a director
dot icon30/11/2010
Termination of appointment of Armstrong Pumps Limited as a director
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-07-01 no member list
dot icon06/08/2010
Director's details changed for Hall Fire Protection Limited on 2010-06-30
dot icon06/08/2010
Director's details changed for Uk Fire Watch Ltd on 2010-06-30
dot icon06/08/2010
Director's details changed for Viking Supplynet Limited on 2010-06-30
dot icon06/08/2010
Appointment of Tyco Fire & Integrated Solutions (Uk) Limited as a director
dot icon06/08/2010
Director's details changed for Tyco Building Services Products Limited on 2010-06-30
dot icon06/08/2010
Director's details changed for Argus Fire Protection Co Ltd on 2010-06-30
dot icon06/08/2010
Director's details changed for Reliable Fire Sprinkler Limited on 2010-06-30
dot icon06/08/2010
Director's details changed for Hall & Kay Fire Engineering on 2010-06-30
dot icon06/08/2010
Director's details changed for Automatic Fire Control Limited on 2010-06-30
dot icon06/08/2010
Termination of appointment of Itt Lowara Limited as a director
dot icon06/08/2010
Termination of appointment of Taylor Robinson Ltd as a director
dot icon06/08/2010
Termination of appointment of Grundfos Pumps Limited as a director
dot icon06/08/2010
Director's details changed for Armstrong Priestley Limited on 2010-06-30
dot icon06/08/2010
Director's details changed for Fire Defence Plc on 2010-06-30
dot icon06/08/2010
Director's details changed for Armstrong Pumps Limited on 2010-06-30
dot icon21/04/2010
Appointment of Spp Pumps Limited as a director
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon09/07/2009
Annual return made up to 01/07/09
dot icon23/02/2009
Director appointed fire defence PLC
dot icon17/02/2009
Appointment terminated director project fire engineers LTD
dot icon09/07/2008
Annual return made up to 01/07/08
dot icon09/07/2008
Director appointed itt lowara LIMITED
dot icon08/07/2008
Appointment terminated director dis sprinklers LIMITED
dot icon19/06/2008
Full accounts made up to 2007-12-31
dot icon28/09/2007
Annual return made up to 01/07/07
dot icon17/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon14/06/2007
Full accounts made up to 2006-12-31
dot icon11/01/2007
New director appointed
dot icon07/01/2007
Director resigned
dot icon22/12/2006
Memorandum and Articles of Association
dot icon19/12/2006
Certificate of change of name
dot icon17/07/2006
Annual return made up to 01/07/06
dot icon11/04/2006
Full accounts made up to 2005-12-31
dot icon11/07/2005
Annual return made up to 01/07/05
dot icon16/05/2005
Full accounts made up to 2004-12-31
dot icon10/09/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
Annual return made up to 01/07/04
dot icon01/07/2004
Director resigned
dot icon24/08/2003
Full accounts made up to 2002-12-31
dot icon08/08/2003
Director resigned
dot icon22/07/2003
Annual return made up to 01/07/03
dot icon29/05/2003
Director resigned
dot icon29/05/2003
New director appointed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon29/08/2002
Auditor's resignation
dot icon06/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Director resigned
dot icon25/07/2002
Annual return made up to 01/07/02
dot icon25/07/2002
Director resigned
dot icon04/10/2001
Full accounts made up to 2000-12-31
dot icon01/10/2001
Annual return made up to 01/07/01
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon26/09/2001
New director appointed
dot icon03/08/2001
New director appointed
dot icon18/01/2001
Registered office changed on 18/01/01 from: carlyle house 235-237 vauxhall bridge road london SW1V 1EJ
dot icon07/07/2000
Annual return made up to 01/07/00
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon05/05/2000
Secretary resigned
dot icon05/05/2000
New secretary appointed
dot icon13/08/1999
Full accounts made up to 1998-12-31
dot icon07/07/1999
Annual return made up to 01/07/99
dot icon15/10/1998
Director resigned
dot icon04/07/1998
Annual return made up to 01/07/98
dot icon13/05/1998
Full accounts made up to 1997-12-31
dot icon23/01/1998
Director resigned
dot icon06/07/1997
Annual return made up to 01/07/97
dot icon09/05/1997
Full accounts made up to 1996-12-31
dot icon14/02/1997
Director resigned
dot icon07/02/1997
New director appointed
dot icon28/06/1996
Annual return made up to 01/07/96
dot icon13/05/1996
Full accounts made up to 1995-12-31
dot icon22/12/1995
New director appointed
dot icon20/12/1995
Memorandum and Articles of Association
dot icon20/12/1995
Resolutions
dot icon07/07/1995
Annual return made up to 01/07/95
dot icon09/06/1995
Full accounts made up to 1994-12-31
dot icon13/03/1995
Memorandum and Articles of Association
dot icon28/02/1995
New director appointed
dot icon28/02/1995
Director resigned
dot icon13/01/1995
Resolutions
dot icon22/07/1994
Annual return made up to 01/07/94
dot icon12/05/1994
Full accounts made up to 1993-12-31
dot icon21/04/1994
Director resigned
dot icon21/04/1994
Director resigned
dot icon21/04/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon30/07/1993
Annual return made up to 01/07/93
dot icon10/06/1993
Full accounts made up to 1992-12-31
dot icon24/02/1993
Director resigned
dot icon24/02/1993
New director appointed
dot icon24/02/1993
New director appointed
dot icon24/02/1993
New director appointed
dot icon18/09/1992
Director resigned
dot icon28/07/1992
Annual return made up to 09/07/92
dot icon15/07/1992
New director appointed
dot icon19/06/1992
Director resigned
dot icon14/04/1992
Full accounts made up to 1991-12-31
dot icon19/03/1992
New director appointed
dot icon03/03/1992
Director resigned
dot icon03/03/1992
Director resigned
dot icon03/03/1992
New director appointed
dot icon03/03/1992
New director appointed
dot icon03/03/1992
New director appointed
dot icon03/03/1992
New director appointed
dot icon03/03/1992
New director appointed
dot icon03/03/1992
New director appointed
dot icon03/03/1992
New director appointed
dot icon03/03/1992
New director appointed
dot icon05/01/1992
Memorandum and Articles of Association
dot icon13/12/1991
Resolutions
dot icon13/12/1991
Memorandum and Articles of Association
dot icon23/08/1991
Full accounts made up to 1990-12-31
dot icon19/07/1991
Annual return made up to 12/07/91
dot icon06/02/1991
Director resigned;new director appointed
dot icon30/10/1990
Annual return made up to 12/07/90
dot icon11/10/1990
Registered office changed on 11/10/90 from: old guildhall high street battle sussex TN33 0EA
dot icon05/10/1990
Secretary resigned;new secretary appointed
dot icon01/10/1990
Full accounts made up to 1989-12-31
dot icon11/07/1989
Full accounts made up to 1988-12-31
dot icon11/07/1989
Annual return made up to 12/07/89
dot icon16/03/1989
Registered office changed on 16/03/89 from: P.O. Box 207 128 queen victoria street london EC4P 4JX
dot icon18/07/1988
Full accounts made up to 1987-12-31
dot icon18/07/1988
Annual return made up to 30/06/88
dot icon26/10/1987
Full accounts made up to 1986-12-31
dot icon26/10/1987
Annual return made up to 09/10/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Annual return made up to 29/10/86
dot icon07/11/1986
Full accounts made up to 1985-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+4.16 % *

* during past year

Cash in Bank

£645,242.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
387.53K
-
0.00
619.45K
-
2022
0
508.82K
-
0.00
645.24K
-
2022
0
508.82K
-
0.00
645.24K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

508.82K £Ascended31.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

645.24K £Ascended4.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARGUS FIRE PROTECTION COMPANY LIMITED
Corporate Director
21/03/2001 - 12/01/2011
-
ARMSTRONG PUMPS LIMITED
Corporate Director
17/01/2002 - 17/11/2010
-
ARMSTRONG-PRIESTLEY LIMITED
Corporate Director
01/01/1995 - 12/01/2011
-
HFP REALISATIONS LIMITED
Corporate Director
01/01/1992 - 17/11/2010
-
RELIABLE FIRE SPRINKLER (UK) LIMITED
Corporate Director
31/01/2007 - 17/11/2010
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH AUTOMATIC FIRE SPRINKLER ASSOCIATION LIMITED

BRITISH AUTOMATIC FIRE SPRINKLER ASSOCIATION LIMITED is an(a) Active company incorporated on 23/12/1974 with the registered office located at Azzurri House Walsall Road, Aldridge, Walsall WS9 0RB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH AUTOMATIC FIRE SPRINKLER ASSOCIATION LIMITED?

toggle

BRITISH AUTOMATIC FIRE SPRINKLER ASSOCIATION LIMITED is currently Active. It was registered on 23/12/1974 .

Where is BRITISH AUTOMATIC FIRE SPRINKLER ASSOCIATION LIMITED located?

toggle

BRITISH AUTOMATIC FIRE SPRINKLER ASSOCIATION LIMITED is registered at Azzurri House Walsall Road, Aldridge, Walsall WS9 0RB.

What does BRITISH AUTOMATIC FIRE SPRINKLER ASSOCIATION LIMITED do?

toggle

BRITISH AUTOMATIC FIRE SPRINKLER ASSOCIATION LIMITED operates in the Fire service activities (84.25 - SIC 2007) sector.

What is the latest filing for BRITISH AUTOMATIC FIRE SPRINKLER ASSOCIATION LIMITED?

toggle

The latest filing was on 31/10/2025: Registered office address changed from Unit 2 Rutland Business Park Newark Road Peterborough Cambridgeshire PE1 5WA to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 2025-10-31.