CLEEVE FIRE PROTECTION LIMITED

Register to unlock more data on OkredoRegister

CLEEVE FIRE PROTECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04557117

Incorporation date

09/10/2002

Size

Dormant

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 09/10/2002)
dot icon12/01/2026
Registered office address changed from Unit 1 59 - 69 Queens Road High Wycombe HP13 6AH England to 15 the Valley Centre Gordon Road High Wycombe HP13 6EQ on 2026-01-12
dot icon12/01/2026
Registered office address changed from 15 the Valley Centre Gordon Road High Wycombe HP13 6EQ England to 15 the Valley Centre Gordon Road High Wycombe HP13 6EQ on 2026-01-12
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon07/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon12/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon27/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon27/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon25/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon25/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/08/2022
Previous accounting period shortened from 2022-07-31 to 2021-12-31
dot icon18/08/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon09/09/2021
Appointment of Mrs Sharron Louise Worthey as a secretary on 2021-09-08
dot icon25/08/2021
Termination of appointment of Jacqueline Ann Laming as a director on 2021-07-20
dot icon25/08/2021
Termination of appointment of Jacqueline Ann Laming as a secretary on 2021-07-20
dot icon25/08/2021
Cessation of Jacqueline Ann Laming as a person with significant control on 2021-07-20
dot icon05/08/2021
Appointment of Mr Gary Robinson as a director on 2021-07-23
dot icon05/08/2021
Registered office address changed from Unit 3, Oxmead Close Bishops Cleeve Cheltenham GL52 8YS England to Unit 1 59 - 69 Queens Road High Wycombe HP13 6AH on 2021-08-05
dot icon05/08/2021
Appointment of Mr Richard John Pollard as a director on 2021-07-23
dot icon05/08/2021
Notification of Tvf (Uk) Limited as a person with significant control on 2021-07-20
dot icon29/07/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon22/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon05/08/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/11/2019
Previous accounting period extended from 2019-02-28 to 2019-07-31
dot icon25/11/2019
Registered office address changed from Unit 3 Malvern View Business Park, Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ to Unit 3, Oxmead Close Bishops Cleeve Cheltenham GL52 8YS on 2019-11-25
dot icon22/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon09/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon06/04/2017
Secretary's details changed for Miss Jacqueline Ann Laming on 2017-03-21
dot icon06/04/2017
Director's details changed for Miss Jacqueline Ann Laming on 2017-03-21
dot icon01/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon19/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon06/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon05/11/2015
Registered office address changed from Unit 2 Oxmead Close Bishops Cleeve Cheltenham GL52 8YS to Unit 3 Malvern View Business Park, Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ on 2015-11-05
dot icon05/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon20/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon23/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon06/09/2010
Termination of appointment of David Staniforth as a director
dot icon08/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr David Staniforth on 2009-11-04
dot icon05/11/2009
Director's details changed for Jacqueline Ann Laming on 2009-11-04
dot icon04/11/2009
Director's details changed for David Staniforth on 2008-10-01
dot icon27/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon05/11/2008
Return made up to 09/10/08; full list of members
dot icon28/11/2007
Return made up to 09/10/07; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon20/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon16/10/2006
Return made up to 09/10/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-02-28
dot icon15/11/2005
Return made up to 09/10/05; full list of members
dot icon01/11/2004
Return made up to 09/10/04; full list of members
dot icon14/09/2004
Registered office changed on 14/09/04 from: 8 pear tree close woodmancote cheltenham gloucestershire GL52 9TY
dot icon02/06/2004
Total exemption small company accounts made up to 2004-02-29
dot icon15/04/2004
Ad 01/11/02--------- £ si 99@1
dot icon01/11/2003
Return made up to 09/10/03; full list of members
dot icon09/09/2003
Accounting reference date extended from 31/10/03 to 28/02/04
dot icon24/10/2002
Registered office changed on 24/10/02 from: 1 the coates winchcombe cheltenham GL54 5NJ
dot icon24/10/2002
New director appointed
dot icon24/10/2002
New secretary appointed;new director appointed
dot icon23/10/2002
Director resigned
dot icon23/10/2002
Secretary resigned
dot icon09/10/2002
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
09/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollard, Richard John
Director
23/07/2021 - Present
88
Robinson, Gary
Director
23/07/2021 - Present
58
Worthey, Sharron Louise
Secretary
08/09/2021 - Present
-

Persons with Significant Control

1
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 CLEEVE FIRE PROTECTION LIMITED

CLEEVE FIRE PROTECTION LIMITED is an(a) Active company incorporated on 09/10/2002 with the registered office located at 15 The Valley Centre, Gordon Road, High Wycombe HP13 6EQ. There are currently 3 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 CLEEVE FIRE PROTECTION LIMITED?

toggle

CLEEVE FIRE PROTECTION LIMITED is currently Active. It was registered on 09/10/2002 .

Where is CLEEVE FIRE PROTECTION LIMITED located?

toggle

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

What does CLEEVE FIRE PROTECTION LIMITED do?

toggle

CLEEVE 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 CLEEVE FIRE PROTECTION LIMITED?

toggle

The latest filing was on 12/01/2026: Registered office address changed from Unit 1 59 - 69 Queens Road High Wycombe HP13 6AH England to 15 the Valley Centre Gordon Road High Wycombe HP13 6EQ on 2026-01-12.