CROWN FIRE PROTECTION LTD.

Register to unlock more data on OkredoRegister

CROWN FIRE PROTECTION LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03009135

Incorporation date

12/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Brunel Business Court, Brunel Way, Thetford, Norfolk IP24 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1995)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon23/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon23/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon16/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon02/06/2022
Appointment of Mr Paul Hart as a director on 2022-06-02
dot icon02/06/2022
Director's details changed for Mr Richard Wayne Finlay on 2022-06-02
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon13/01/2017
Director's details changed for Mr Richard Wayne Finlay on 2017-01-01
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon17/08/2015
Registered office address changed from Unit 3 Olympus Close Ipswich Suffolk IP1 5LN to Unit 8 Brunel Business Court Brunel Way Thetford Norfolk IP24 1HP on 2015-08-17
dot icon03/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon23/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/03/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon30/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon30/01/2012
Director's details changed for Richard Finlay on 2012-01-12
dot icon09/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon03/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon18/01/2011
Termination of appointment of Andrew Higginson as a secretary
dot icon14/12/2010
Termination of appointment of Frank Lubbock as a director
dot icon14/12/2010
Termination of appointment of Melanie Lubbock as a director
dot icon01/11/2010
Termination of appointment of Andrew Higginson as a director
dot icon12/10/2010
Termination of appointment of Frank Lubbock as a director
dot icon12/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon09/03/2010
Registered office address changed from Unit 15 Red House Yard Gislingham Road Thornham Magna Eye Suffolk IP23 8HH on 2010-03-09
dot icon15/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/11/2009
Previous accounting period extended from 2009-01-31 to 2009-05-31
dot icon05/03/2009
Return made up to 12/01/09; full list of members
dot icon04/03/2009
Location of debenture register
dot icon04/03/2009
Location of register of members
dot icon04/03/2009
Registered office changed on 04/03/2009 from unit 21 red house yard gislingham road thornham magna eye suffolk IP23 8HH
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/02/2008
Appointment terminated director and secretary angela bower
dot icon25/02/2008
Appointment terminate, director and secretary melanie lubbock logged form
dot icon25/02/2008
Director and secretary appointed andrew john higginson
dot icon25/02/2008
Director appointed richard finlay
dot icon16/01/2008
Return made up to 12/01/08; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon02/02/2007
Return made up to 12/01/07; full list of members
dot icon22/11/2006
Registered office changed on 22/11/06 from: offices 1 and 2 the coach house 8 commercial road dereham norfolk NR19 1AE
dot icon07/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon08/02/2006
Return made up to 12/01/06; full list of members
dot icon24/01/2006
Particulars of mortgage/charge
dot icon17/08/2005
Total exemption full accounts made up to 2005-01-31
dot icon08/02/2005
Return made up to 12/01/05; full list of members
dot icon17/08/2004
Total exemption full accounts made up to 2004-01-31
dot icon23/01/2004
Return made up to 12/01/04; full list of members
dot icon15/12/2003
Particulars of mortgage/charge
dot icon31/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon20/10/2003
Registered office changed on 20/10/03 from: 45 swanton drive dereham norfolk NR20 4DW
dot icon23/01/2003
Return made up to 12/01/03; full list of members
dot icon25/10/2002
Total exemption full accounts made up to 2002-01-31
dot icon20/09/2002
Secretary resigned;director resigned
dot icon06/09/2002
New secretary appointed;new director appointed
dot icon07/03/2002
New director appointed
dot icon09/01/2002
Return made up to 12/01/02; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon20/01/2001
Return made up to 12/01/01; full list of members
dot icon25/09/2000
Ad 18/08/00--------- £ si 1@1=1 £ ic 1/2
dot icon25/09/2000
Full accounts made up to 2000-01-31
dot icon12/01/2000
Return made up to 12/01/00; full list of members
dot icon06/10/1999
Full accounts made up to 1999-01-31
dot icon28/01/1999
Return made up to 12/01/99; full list of members
dot icon23/10/1998
Full accounts made up to 1998-01-31
dot icon16/01/1998
Return made up to 12/01/98; no change of members
dot icon18/11/1997
Full accounts made up to 1997-01-31
dot icon26/03/1997
New director appointed
dot icon07/02/1997
Return made up to 12/01/97; no change of members
dot icon09/08/1996
Certificate of change of name
dot icon22/05/1996
Full accounts made up to 1996-01-31
dot icon05/03/1996
Return made up to 12/01/96; full list of members
dot icon31/08/1995
Particulars of mortgage/charge
dot icon01/03/1995
Secretary resigned;new secretary appointed
dot icon01/03/1995
Registered office changed on 01/03/95 from: reddings the wagon house, banwell road christon, axbridge somerset BS26 2XX
dot icon01/03/1995
Director resigned;new director appointed
dot icon12/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+382.05 % *

* during past year

Cash in Bank

£16,621.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
19.54K
-
0.00
21.49K
-
2022
4
102.95K
-
0.00
3.45K
-
2023
4
117.08K
-
0.00
16.62K
-
2023
4
117.08K
-
0.00
16.62K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

117.08K £Ascended13.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.62K £Ascended382.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finlay, Richard Wayne
Director
19/02/2008 - Present
12
Hart, Paul
Director
02/06/2022 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CROWN FIRE PROTECTION LTD.

CROWN FIRE PROTECTION LTD. is an(a) Active company incorporated on 12/01/1995 with the registered office located at Unit 8 Brunel Business Court, Brunel Way, Thetford, Norfolk IP24 1HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN FIRE PROTECTION LTD.?

toggle

CROWN FIRE PROTECTION LTD. is currently Active. It was registered on 12/01/1995 .

Where is CROWN FIRE PROTECTION LTD. located?

toggle

CROWN FIRE PROTECTION LTD. is registered at Unit 8 Brunel Business Court, Brunel Way, Thetford, Norfolk IP24 1HP.

What does CROWN FIRE PROTECTION LTD. do?

toggle

CROWN FIRE PROTECTION LTD. operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does CROWN FIRE PROTECTION LTD. have?

toggle

CROWN FIRE PROTECTION LTD. had 4 employees in 2023.

What is the latest filing for CROWN FIRE PROTECTION LTD.?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.