DHA FIRE STOPPING LIMITED

Register to unlock more data on OkredoRegister

DHA FIRE STOPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07158212

Incorporation date

16/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Glencoe Business Park, Warne Road, Weston-Super-Mare BS23 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2010)
dot icon09/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon05/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon19/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon13/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon25/04/2023
Appointment of Mr Steve Young as a director on 2023-04-21
dot icon20/03/2023
Particulars of variation of rights attached to shares
dot icon20/03/2023
Memorandum and Articles of Association
dot icon20/03/2023
Change of share class name or designation
dot icon20/03/2023
Resolutions
dot icon14/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon07/02/2022
Registered office address changed from Unit 2 Glencoe Business Park Warne Road Weston-Super-Mare BS23 3TS England to Unit 2 Glencoe Business Park Warne Road Weston-Super-Mare BS23 3TS on 2022-02-07
dot icon07/02/2022
Director's details changed for Mr David Henry Alsop on 2022-01-31
dot icon07/02/2022
Change of details for Mr David Henry Alsop as a person with significant control on 2022-01-31
dot icon26/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon12/08/2021
Director's details changed for Mr David Henry Alsop on 2021-08-10
dot icon12/08/2021
Director's details changed for Mr Andrew Crooks on 2021-08-10
dot icon12/08/2021
Change of details for Mr David Henry Alsop as a person with significant control on 2021-08-10
dot icon06/08/2021
Registered office address changed from 193D Milton Road Weston-Super-Mare Somerset BS22 8EF England to Unit 2 Glencoe Business Park Warne Road Weston-Super-Mare BS23 3TS on 2021-08-06
dot icon09/03/2021
Resolutions
dot icon22/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon19/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/03/2019
Confirmation statement made on 2019-02-01 with updates
dot icon25/03/2019
Director's details changed for Mr Andrew Crooks on 2019-01-31
dot icon25/03/2019
Director's details changed for Mr David Henry Alsop on 2019-01-31
dot icon26/06/2018
Micro company accounts made up to 2018-02-28
dot icon20/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon19/07/2017
Micro company accounts made up to 2017-02-28
dot icon16/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon02/08/2016
Registered office address changed from Regency House Alexandra Parade Weston Super Mare North Somerset BS23 1QZ to 193D Milton Road Weston-Super-Mare Somerset BS22 8EF on 2016-08-02
dot icon16/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/08/2013
Compulsory strike-off action has been discontinued
dot icon31/07/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon02/07/2013
Registered office address changed from Unit 2 the Stables Clevedon Hall Victoria Road Clevedon Avon BS21 7SJ England on 2013-07-02
dot icon18/06/2013
First Gazette notice for compulsory strike-off
dot icon31/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon20/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/07/2011
Registered office address changed from 7 Boulevard North Somerset Weston Super Mare BS23 1NN England on 2011-07-13
dot icon12/05/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon16/02/2010
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
64.28K
-
0.00
105.71K
-
2022
5
159.18K
-
0.00
131.29K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DHA FIRE STOPPING LIMITED

DHA FIRE STOPPING LIMITED is an(a) Active company incorporated on 16/02/2010 with the registered office located at Unit 2 Glencoe Business Park, Warne Road, Weston-Super-Mare BS23 3TS. 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 DHA FIRE STOPPING LIMITED?

toggle

DHA FIRE STOPPING LIMITED is currently Active. It was registered on 16/02/2010 .

Where is DHA FIRE STOPPING LIMITED located?

toggle

DHA FIRE STOPPING LIMITED is registered at Unit 2 Glencoe Business Park, Warne Road, Weston-Super-Mare BS23 3TS.

What does DHA FIRE STOPPING LIMITED do?

toggle

DHA FIRE STOPPING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for DHA FIRE STOPPING LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-02 with updates.