C T FIRE PROTECTION LIMITED

Register to unlock more data on OkredoRegister

C T FIRE PROTECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05226326

Incorporation date

09/09/2004

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 09/09/2004)
dot icon17/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/10/2025
Termination of appointment of Mark Dingad Davies as a director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Curtis Leo Waters as a director on 2025-10-29
dot icon29/10/2025
Appointment of Mr Scott Mckay as a director on 2025-10-29
dot icon14/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon03/09/2025
Appointment of Ms Cherie Lisa Stephanie Harris as a director on 2025-08-03
dot icon07/05/2025
Termination of appointment of Toni Samantha Waters as a secretary on 2024-10-18
dot icon26/02/2025
Termination of appointment of Julian Richard Edwin Williams as a director on 2025-01-17
dot icon10/12/2024
Memorandum and Articles of Association
dot icon03/12/2024
Resolutions
dot icon22/11/2024
Registration of charge 052263260003, created on 2024-11-18
dot icon31/10/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon12/06/2024
Appointment of Mr Julian Richard Edwin Williams as a director on 2024-04-30
dot icon12/06/2024
Appointment of Mr Mark Dingad Davies as a director on 2024-04-30
dot icon12/06/2024
Registered office address changed from 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ United Kingdom to 85 Great Portland Street London W1W 7LT on 2024-06-12
dot icon12/06/2024
Notification of Compliance Group Limited as a person with significant control on 2024-04-30
dot icon12/06/2024
Cessation of Curtis Leo Waters as a person with significant control on 2024-04-30
dot icon12/06/2024
Cessation of Toni Samantha Waters as a person with significant control on 2024-04-30
dot icon09/04/2024
Notification of Toni Samantha Waters as a person with significant control on 2024-04-04
dot icon27/03/2024
Satisfaction of charge 052263260001 in full
dot icon27/03/2024
Satisfaction of charge 052263260002 in full
dot icon20/11/2023
Unaudited abridged accounts made up to 2023-09-30
dot icon11/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon13/02/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon12/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon18/01/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon13/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon03/03/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon16/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon21/02/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon30/04/2019
Registration of charge 052263260002, created on 2019-04-26
dot icon28/03/2019
Registration of charge 052263260001, created on 2019-03-22
dot icon12/03/2019
Micro company accounts made up to 2018-09-30
dot icon10/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon27/02/2018
Registered office address changed from 1-3 Sterling Court Loddington Northants NN14 1RZ to 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 2018-02-27
dot icon09/02/2018
Micro company accounts made up to 2017-09-30
dot icon12/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon21/09/2010
Director's details changed for Curtis Leo Waters on 2010-01-12
dot icon26/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/09/2009
Return made up to 09/09/09; full list of members
dot icon16/09/2009
Director's change of particulars / curtis waters / 01/06/2009
dot icon16/09/2009
Secretary's change of particulars / toni waters / 01/06/2009
dot icon09/05/2009
Registered office changed on 09/05/2009 from 5 fleet street kettering northamptonshire NN16 8DE
dot icon31/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon20/10/2008
Return made up to 09/09/08; full list of members
dot icon06/10/2008
Return made up to 09/09/07; full list of members
dot icon21/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon02/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/10/2006
Return made up to 09/09/06; full list of members
dot icon31/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon16/09/2005
Return made up to 09/09/05; full list of members
dot icon20/09/2004
Secretary resigned
dot icon20/09/2004
New secretary appointed
dot icon09/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
14
354.17K
-
0.00
139.29K
-
2022
13
580.67K
-
0.00
187.75K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Mark Dingad
Director
30/04/2024 - 29/10/2025
34
Waters, Toni Samantha
Secretary
10/09/2004 - 18/10/2024
-
Mckay, Scott
Director
29/10/2025 - Present
14
Harris, Cherie Lisa Stephanie
Director
03/08/2025 - Present
2
Waters, Curtis Leo
Director
09/09/2004 - 29/10/2025
2

Persons with Significant Control

5
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 C T FIRE PROTECTION LIMITED

C T FIRE PROTECTION LIMITED is an(a) Active company incorporated on 09/09/2004 with the registered office located at 85 Great Portland Street, London W1W 7LT. 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 C T FIRE PROTECTION LIMITED?

toggle

C T FIRE PROTECTION LIMITED is currently Active. It was registered on 09/09/2004 .

Where is C T FIRE PROTECTION LIMITED located?

toggle

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

What does C T FIRE PROTECTION LIMITED do?

toggle

C T 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 C T FIRE PROTECTION LIMITED?

toggle

The latest filing was on 17/11/2025: Consolidated accounts of parent company for subsidiary company period ending 31/12/24.