CITY FIRE PROTECTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CITY FIRE PROTECTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06776782

Incorporation date

18/12/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

15 The Valley Centre, Gordon Road, High Wycombe HP13 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2008)
dot icon15/01/2026
Registered office address changed from Trenton House 59a Imperial Way Croydon CR0 4RR England to 15 the Valley Centre Gordon Road High Wycombe HP13 6EQ on 2026-01-15
dot icon15/01/2026
Notification of Tvf (Uk) Limited as a person with significant control on 2026-01-01
dot icon15/01/2026
Cessation of Ls Uk Fire Group Limited as a person with significant control on 2026-01-01
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon05/09/2025
Appointment of Mr Daniel John Shaw as a director on 2025-09-05
dot icon08/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/01/2025
Termination of appointment of Andrew Mcmenzie as a director on 2025-01-07
dot icon18/12/2024
Termination of appointment of John Edwin Baker as a director on 2024-12-17
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon18/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/06/2023
Appointment of Mr Andrew Mcmenzie as a director on 2023-06-12
dot icon15/02/2023
Appointment of Mr John Edwin Baker as a director on 2023-02-15
dot icon09/01/2023
Change of details for Ls Uk Fire Group Limited as a person with significant control on 2023-01-05
dot icon05/01/2023
Change of details for Ls Uk Fire Group Limited as a person with significant control on 2023-01-05
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/07/2022
Appointment of Mr Gary Robinson as a director on 2022-07-26
dot icon26/07/2022
Registered office address changed from Unit 8 Caburn Enterprise Park the Broyle Ringmer Lewes BN8 5NP England to Trenton House 59a Imperial Way Croydon CR0 4RR on 2022-07-26
dot icon26/07/2022
Certificate of change of name
dot icon21/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon23/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon17/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/06/2020
Appointment of Mrs Sharron Louise Worthey as a director on 2020-06-05
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon25/11/2019
Registered office address changed from Unit 8 Caburn Enterprise Park the Broyle Ringmer East Sussex England to Unit 8 Caburn Enterprise Park the Broyle Ringmer Lewes BN8 5NP on 2019-11-25
dot icon30/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/01/2019
Termination of appointment of David Ian Birtwistle as a director on 2019-01-15
dot icon19/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon04/07/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon04/07/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon04/07/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon04/07/2018
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 icon19/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon09/11/2017
Statement by Directors
dot icon09/11/2017
Statement of capital on 2017-11-09
dot icon09/11/2017
Solvency Statement dated 24/07/17
dot icon09/11/2017
Resolutions
dot icon26/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon26/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon26/09/2017
Appointment of Mr David Ian Birtwistle as a director on 2017-09-13
dot icon25/09/2017
Termination of appointment of Michael William Lunn as a director on 2017-09-12
dot icon21/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon21/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon27/07/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon11/04/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon02/02/2017
Confirmation statement made on 2016-12-18 with updates
dot icon08/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon04/01/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon24/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/01/2015
Registered office address changed from 5 Cornfield Terrace Eastbourne BN21 4NN to Unit 8 Caburn Enterprise Park the Broyle Ringmer East Sussex on 2015-01-23
dot icon23/01/2015
Previous accounting period shortened from 2014-12-31 to 2014-11-30
dot icon13/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon13/01/2015
Appointment of Mr Richard John Pollard as a secretary on 2014-12-09
dot icon12/01/2015
Appointment of Mr Michael William Lunn as a director on 2014-12-09
dot icon12/01/2015
Appointment of Mr Richard John Pollard as a director on 2014-12-09
dot icon12/01/2015
Termination of appointment of Stephen John Kingsnorth as a director on 2014-12-09
dot icon12/01/2015
Termination of appointment of Carolyn Susan Laycock as a director on 2014-12-09
dot icon12/01/2015
Termination of appointment of Carolyn Susan Laycock as a secretary on 2014-12-09
dot icon12/01/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon05/01/2011
Director's details changed for Carolyn Susan Laycock on 2010-12-17
dot icon07/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon01/02/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon24/12/2008
Director's change of particulars / carolyn lacock / 18/12/2008
dot icon24/12/2008
Secretary's change of particulars / carolyn lacock / 18/12/2008
dot icon18/12/2008
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
15/01/2027
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmenzie, Andrew
Director
12/06/2023 - 07/01/2025
19
Laycock, Carolyn Susan
Director
18/12/2008 - 09/12/2014
1
Pollard, Richard John
Secretary
09/12/2014 - Present
-
Laycock, Carolyn Susan
Secretary
18/12/2008 - 09/12/2014
-
Shaw, Daniel John
Director
05/09/2025 - Present
14

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 CITY FIRE PROTECTION SERVICES LIMITED

CITY FIRE PROTECTION SERVICES LIMITED is an(a) Active company incorporated on 18/12/2008 with the registered office located at 15 The Valley Centre, Gordon Road, High Wycombe HP13 6EQ. There are currently 5 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 CITY FIRE PROTECTION SERVICES LIMITED?

toggle

CITY FIRE PROTECTION SERVICES LIMITED is currently Active. It was registered on 18/12/2008 .

Where is CITY FIRE PROTECTION SERVICES LIMITED located?

toggle

CITY FIRE PROTECTION SERVICES LIMITED is registered at 15 The Valley Centre, Gordon Road, High Wycombe HP13 6EQ.

What does CITY FIRE PROTECTION SERVICES LIMITED do?

toggle

CITY FIRE PROTECTION SERVICES LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for CITY FIRE PROTECTION SERVICES LIMITED?

toggle

The latest filing was on 15/01/2026: Registered office address changed from Trenton House 59a Imperial Way Croydon CR0 4RR England to 15 the Valley Centre Gordon Road High Wycombe HP13 6EQ on 2026-01-15.