Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FACILITIES FIRE PROTECTION LIMITED
Company Information for

FACILITIES FIRE PROTECTION LIMITED

BADGEMORE HOUSE, BADGEMORE PARK GOLF CLUB, HENLEY- ON- THAMES, OXFORDSHIRE, RG9 4NR,
Company Registration Number
03859725
Private Limited Company
Active

Company Overview

About Facilities Fire Protection Ltd
FACILITIES FIRE PROTECTION LIMITED was founded on 1999-10-15 and has its registered office in Henley- On- Thames. The organisation's status is listed as "Active". Facilities Fire Protection Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FACILITIES FIRE PROTECTION LIMITED
 
Legal Registered Office
BADGEMORE HOUSE
BADGEMORE PARK GOLF CLUB
HENLEY- ON- THAMES
OXFORDSHIRE
RG9 4NR
Other companies in PO18
 
Previous Names
FACILITIES SYSTEM BUILDING SERVICES LIMITED14/03/2013
Filing Information
Company Number 03859725
Company ID Number 03859725
Date formed 1999-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 04:16:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FACILITIES FIRE PROTECTION LIMITED
The accountancy firm based at this address is KNOX & EAMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FACILITIES FIRE PROTECTION LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE CARDER
Director 2015-12-23
STEVEN VIVIAN CARDER
Director 1999-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PAUL JACKSON
Director 2015-07-01 2015-07-02
DAVID PAUL JACKSON
Company Secretary 1999-10-16 2015-06-30
DAVID PAUL JACKSON
Director 1999-10-16 2015-06-30
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-10-15 1999-10-15
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-10-15 1999-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JANE CARDER FPS SOLUTIONS LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2018-06-12
STEVEN VIVIAN CARDER FACILITIES SYSTEMS PROPERTY SERVICES LIMITED Director 2004-03-29 CURRENT 2004-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15DIRECTOR APPOINTED MR ANDREW MCMENZIE
2023-07-25APPOINTMENT TERMINATED, DIRECTOR STEPHEN VIVIAN CARDER
2023-06-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14Previous accounting period shortened from 30/09/23 TO 31/12/22
2023-06-13Previous accounting period shortened from 31/03/23 TO 30/09/22
2023-04-20DIRECTOR APPOINTED MR STEPHEN VIVIAN CARDER
2023-04-12APPOINTMENT TERMINATED, DIRECTOR STEPHEN VIVIAN CARDER
2023-04-12APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE CARDER
2023-03-07APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN COOLING
2023-02-15DIRECTOR APPOINTED MR JOHN EDWIN BAKER
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-10-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CESSATION OF AMANDA CARDER AS A PERSON OF SIGNIFICANT CONTROL
2022-10-10CESSATION OF STEPHEN VIVIEN CARDER AS A PERSON OF SIGNIFICANT CONTROL
2022-10-10Notification of Tvf (Uk) Limited as a person with significant control on 2022-10-05
2022-10-10Appointment of Mrs Sharron Louise Worthey as company secretary on 2022-10-05
2022-10-10DIRECTOR APPOINTED MR RICHARD JOHN POLLARD
2022-10-10DIRECTOR APPOINTED MR GARY ROBINSON
2022-10-10DIRECTOR APPOINTED MR ANDREW JOHN COOLING
2022-10-10AP01DIRECTOR APPOINTED MR RICHARD JOHN POLLARD
2022-10-10AP03Appointment of Mrs Sharron Louise Worthey as company secretary on 2022-10-05
2022-10-10PSC02Notification of Tvf (Uk) Limited as a person with significant control on 2022-10-05
2022-10-10PSC07CESSATION OF AMANDA CARDER AS A PERSON OF SIGNIFICANT CONTROL
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038597250001
2022-10-03Director's details changed for Steven Vivian Carder on 2022-10-03
2022-10-03CH01Director's details changed for Steven Vivian Carder on 2022-10-03
2022-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038597250001
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-08-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-11-14PSC04Change of details for Mrs Amanda Carder as a person with significant control on 2016-04-06
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 50
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/17 FROM Nos 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 50
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-06-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-13SH06Cancellation of shares. Statement of capital on 2015-06-30 GBP 50
2016-02-13SH03Purchase of own shares
2016-01-04AP01DIRECTOR APPOINTED MRS AMANDA CARDER
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 50
2015-12-18AR0117/12/15 ANNUAL RETURN FULL LIST
2015-12-18TM02Termination of appointment of David Paul Jackson on 2015-06-30
2015-10-19AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL JACKSON
2015-07-30AP01DIRECTOR APPOINTED MR DAVID PAUL JACKSON
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL JACKSON
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-16AR0115/10/14 ANNUAL RETURN FULL LIST
2014-09-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0115/10/13 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038597250001
2013-03-14RES15CHANGE OF NAME 20/02/2013
2013-03-14CERTNMCOMPANY NAME CHANGED FACILITIES SYSTEM BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 14/03/13
2013-03-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-29AR0115/10/12 FULL LIST
2012-07-25AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-28AR0115/10/11 FULL LIST
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-21AR0115/10/10 FULL LIST
2009-12-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-23AR0115/10/09 FULL LIST
2008-11-25363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-11-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-30363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2005-10-20363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-15363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-07363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/03
2003-03-06287REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 156 SAINT PANCRAS CHICHESTER WEST SUSSEX PO19 7SH
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/02
2002-10-17363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2001-10-24363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-11-27363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-09-15225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01
2000-03-08288bSECRETARY RESIGNED
2000-03-08288bDIRECTOR RESIGNED
2000-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-06287REGISTERED OFFICE CHANGED ON 06/02/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2000-02-06288aNEW DIRECTOR APPOINTED
2000-02-06225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00
2000-02-0688(2)RAD 16/10/99--------- £ SI 100@1=100 £ IC 1/101
2000-02-04CERTNMCOMPANY NAME CHANGED FACILITIES ELECTRICAL SERVICES L IMITED CERTIFICATE ISSUED ON 07/02/00
1999-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to FACILITIES FIRE PROTECTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FACILITIES FIRE PROTECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 342,831
Creditors Due Within One Year 2012-03-31 £ 376,255

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FACILITIES FIRE PROTECTION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 93,495
Cash Bank In Hand 2012-03-31 £ 125,879
Current Assets 2013-03-31 £ 379,044
Current Assets 2012-03-31 £ 409,810
Debtors 2013-03-31 £ 285,549
Debtors 2012-03-31 £ 283,931
Shareholder Funds 2013-03-31 £ 44,058
Shareholder Funds 2012-03-31 £ 40,483
Tangible Fixed Assets 2013-03-31 £ 7,845
Tangible Fixed Assets 2012-03-31 £ 6,928

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FACILITIES FIRE PROTECTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FACILITIES FIRE PROTECTION LIMITED
Trademarks
We have not found any records of FACILITIES FIRE PROTECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FACILITIES FIRE PROTECTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as FACILITIES FIRE PROTECTION LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
Business rates information was found for FACILITIES FIRE PROTECTION LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
9, Station Road, Stoke Mandeville, Aylesbury, Bucks, HP22 5UL 6,40013/Sep/1999
Aylesbury Vale District Council 9, Station Road, Stoke Mandeville, Aylesbury, Bucks, HP22 5UL 6,40013/Sep/1999

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FACILITIES FIRE PROTECTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FACILITIES FIRE PROTECTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.