DEVON AND CORNWALL FIRE PROTECTION LTD.

Register to unlock more data on OkredoRegister

DEVON AND CORNWALL FIRE PROTECTION LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04431013

Incorporation date

03/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

18 Higher Green, South Brent, Devon TQ10 9PLCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2002)
dot icon30/01/2026
Micro company accounts made up to 2025-05-31
dot icon17/06/2025
Registered office address changed from PO Box 4385 04431013 - Companies House Default Address Cardiff CF14 8LH to 18 Higher Green South Brent Devon TQ10 9PL on 2025-06-17
dot icon17/06/2025
Change of details for Mr Paul John Bannister as a person with significant control on 2025-05-08
dot icon08/05/2025
Director's details changed for Mr Paul John Bannister on 2025-05-08
dot icon08/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon06/05/2025
Registered office address changed to PO Box 4385, 04431013 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-06
dot icon06/05/2025
Address of person with significant control Mr Paul John Bannister changed to 04431013 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-06
dot icon07/02/2025
Micro company accounts made up to 2024-05-31
dot icon21/08/2024
Registered office address changed from 1 Higher Green South Brent TQ10 9PL England to 18 Higher Green South Brent Devon TQ10 9PL on 2024-08-21
dot icon27/06/2024
Secretary's details changed for Mr Jack Bertram Bannister on 2024-06-27
dot icon27/06/2024
Secretary's details changed for Mr Jack Bertram Bannister on 2024-06-27
dot icon27/06/2024
Registered office address changed from 15 Erme Court Leonards Road Ivybridge Devon PL21 0SZ United Kingdom to 1 Higher Green South Brent TQ10 9PL on 2024-06-27
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon12/01/2024
Micro company accounts made up to 2023-05-31
dot icon11/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon15/02/2023
Micro company accounts made up to 2022-05-31
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon04/02/2022
Micro company accounts made up to 2021-05-31
dot icon03/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon08/02/2021
Micro company accounts made up to 2020-05-31
dot icon03/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon13/02/2020
Micro company accounts made up to 2019-05-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon30/04/2019
Registered office address changed from C/O Paul Bannister 18 Higher Green South Brent Devon TQ10 9PL to 15 Erme Court Leonards Road Ivybridge Devon PL21 0SZ on 2019-04-30
dot icon29/04/2019
Secretary's details changed for Mr Jack Bertram Bannister on 2019-04-29
dot icon29/04/2019
Director's details changed for Mr Paul John Bannister on 2019-04-29
dot icon25/09/2018
Micro company accounts made up to 2018-05-31
dot icon11/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon11/05/2018
Director's details changed for Mr Paul John Bannister on 2018-05-11
dot icon21/02/2018
Micro company accounts made up to 2017-05-31
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon04/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon07/05/2014
Director's details changed for Paul Bannister on 2013-05-01
dot icon10/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon08/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon11/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon30/08/2011
Registered office address changed from 2 Church Street South Brent Devon TQ10 9AB on 2011-08-30
dot icon10/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon17/06/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon17/06/2010
Secretary's details changed for Jack Bertram Bannister on 2010-05-03
dot icon17/06/2010
Director's details changed for Paul Bannister on 2010-05-03
dot icon02/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon05/05/2009
Return made up to 03/05/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon28/07/2008
Return made up to 03/05/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon10/05/2007
Return made up to 03/05/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/12/2006
Director resigned
dot icon17/05/2006
Return made up to 03/05/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon10/05/2005
Return made up to 03/05/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon11/05/2004
Return made up to 03/05/04; full list of members
dot icon01/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon09/05/2003
Return made up to 03/05/03; full list of members
dot icon09/05/2003
New secretary appointed
dot icon27/04/2003
Registered office changed on 27/04/03 from: 4 dudley road tunbridge wells kent TN1 1LF
dot icon17/04/2003
Secretary resigned
dot icon18/07/2002
Resolutions
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
Registered office changed on 05/06/02 from: aston house, dudley road tunbridge wells kent TN1 1LF
dot icon05/06/2002
New secretary appointed
dot icon05/06/2002
Ad 13/05/02--------- £ si 998@1=998 £ ic 2/1000
dot icon03/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
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
2
5.11K
-
0.00
-
-
2022
2
4.55K
-
0.00
-
-
2023
2
2.55K
-
0.00
-
-
2023
2
2.55K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.55K £Descended-43.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Bannister, Paul John
Director
13/05/2002 - Present
-
Bannister, Jack Bertram
Secretary
28/02/2003 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DEVON AND CORNWALL FIRE PROTECTION LTD.

DEVON AND CORNWALL FIRE PROTECTION LTD. is an(a) Active company incorporated on 03/05/2002 with the registered office located at 18 Higher Green, South Brent, Devon TQ10 9PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVON AND CORNWALL FIRE PROTECTION LTD.?

toggle

DEVON AND CORNWALL FIRE PROTECTION LTD. is currently Active. It was registered on 03/05/2002 .

Where is DEVON AND CORNWALL FIRE PROTECTION LTD. located?

toggle

DEVON AND CORNWALL FIRE PROTECTION LTD. is registered at 18 Higher Green, South Brent, Devon TQ10 9PL.

What does DEVON AND CORNWALL FIRE PROTECTION LTD. do?

toggle

DEVON AND CORNWALL FIRE PROTECTION LTD. operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does DEVON AND CORNWALL FIRE PROTECTION LTD. have?

toggle

DEVON AND CORNWALL FIRE PROTECTION LTD. had 2 employees in 2023.

What is the latest filing for DEVON AND CORNWALL FIRE PROTECTION LTD.?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-05-31.