Background WavePink WaveYellow Wave

MORGAN FIRE PROTECTION LIMITED (02002176)

MORGAN FIRE PROTECTION LIMITED (02002176) is an active UK company. incorporated on 20 March 1986. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in fire service activities. MORGAN FIRE PROTECTION LIMITED has been registered for 40 years. Current directors include DICKINSON, Peter John Goddard, FLINN, Robert James, PEACOCK, Matthew Robert and 2 others.

Company Number
02002176
Status
active
Type
ltd
Incorporated
20 March 1986
Age
40 years
Address
Level 12, The Shard, London, SE1 9SG
Industry Sector
Public Administration and Defence
Business Activity
Fire service activities
Directors
DICKINSON, Peter John Goddard, FLINN, Robert James, PEACOCK, Matthew Robert, WOODS, Katherine Louise, YOUNG, Peter Hugo
SIC Codes
84250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN FIRE PROTECTION LIMITED

MORGAN FIRE PROTECTION LIMITED is an active company incorporated on 20 March 1986 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in fire service activities. MORGAN FIRE PROTECTION LIMITED was registered 40 years ago.(SIC: 84250)

Status

active

Active since 40 years ago

Company No

02002176

LTD Company

Age

40 Years

Incorporated 20 March 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

BASEMARCH LIMITED
From: 20 March 1986To: 16 April 1986
Contact
Address

Level 12, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

20 Grosvenor Place London SW1X 7HN England
From: 21 August 2023To: 21 August 2025
C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
From: 30 September 2020To: 21 August 2023
5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ
From: 19 July 2012To: 30 September 2020
Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA United Kingdom
From: 7 November 2011To: 19 July 2012
103 High Street Waltham Cross Herts EN8 7AN
From: 20 March 1986To: 7 November 2011
Timeline

28 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Mar 86
Loan Secured
Sept 17
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Joined
Jan 21
Director Joined
Oct 21
Director Left
Nov 21
Owner Exit
Jul 23
Director Left
May 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Shard, LondonSE1 9SG
Corporate secretary
Appointed 05 Aug 2025

DICKINSON, Peter John Goddard

Active
32 London Bridge Street, LondonSE1 9SG
Born March 1962
Director
Appointed 04 Aug 2025

FLINN, Robert James

Active
32 London Bridge Street, LondonSE1 9SG
Born May 1971
Director
Appointed 24 Sept 2020

PEACOCK, Matthew Robert

Active
The Shard, LondonSE1 9SG
Born November 1970
Director
Appointed 04 Aug 2025

WOODS, Katherine Louise

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1983
Director
Appointed 04 Aug 2025

YOUNG, Peter Hugo

Active
The Shard, LondonSE1 9SG
Born September 1980
Director
Appointed 04 Aug 2025

ALLEN, Matthew James

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 24 Sept 2020
Resigned 01 Aug 2023

BONE, Christopher

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 01 Aug 2023
Resigned 05 Aug 2025

CIMINO, Candice

Resigned
Ware Road, HertfordSG13 7HJ
Secretary
Appointed 01 Apr 2008
Resigned 24 Sept 2020

CREASEY, Tanita Lynne

Resigned
Woodland House, Goffs OakEN7 5RU
Secretary
Appointed N/A
Resigned 01 Apr 2008

ADAMS, Mark Andrew

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born August 1964
Director
Appointed 24 Sept 2020
Resigned 05 Nov 2021

COUNCELL, Adam Thomas

Resigned
Grosvenor Place, LondonSW1X 7HN
Born June 1978
Director
Appointed 05 Oct 2021
Resigned 15 Aug 2025

CREASEY, Paul Ian

Resigned
Ware Road, HertfordSG13 7HJ
Born January 1958
Director
Appointed N/A
Resigned 24 Sept 2020

CREASEY, Tanita Lynne

Resigned
Ware Road, HertfordSG13 7HJ
Born June 1960
Director
Appointed 01 Apr 2008
Resigned 24 Sept 2020

DACRE, Alexander Peter

Resigned
Grosvenor Place, LondonSW1X 7HN
Born August 1987
Director
Appointed 24 Sept 2020
Resigned 22 May 2024

HITCHCOCK, Jamie Alexander

Resigned
Grosvenor Place, LondonSW1X 7HN
Born September 1990
Director
Appointed 22 May 2024
Resigned 19 Aug 2025

MORGAN, Dennis

Resigned
10 Harrowview, UxbridgeUB10 0QG
Born December 1929
Director
Appointed N/A
Resigned 31 Aug 1995

Persons with significant control

4

1 Active
3 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2023
Grosvenor Place, LondonSW1X 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2020
Ceased 28 Jun 2023

Mr Paul Ian Creasey

Ceased
20 Grosvenor Place, LondonSW1X 7HN
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 24 Sept 2020

Mrs Tanita Lynne Creasey

Ceased
20 Grosvenor Place, LondonSW1X 7HN
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 24 Sept 2020
Fundings
Financials
Latest Activities

Filing History

182

Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 August 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAAnnual Accounts
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of The Secretaries Register Information From The Public Register
21 August 2023
EW03EW03
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Withdrawal Of The Directors Residential Address Register Information From The Public Register
21 August 2023
EW02EW02
Withdrawal Of The Directors Register Information From The Public Register
21 August 2023
EW01EW01
Change Person Secretary Company With Change Date
21 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Resolution
2 November 2021
RESOLUTIONSResolutions
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Elect To Keep The Directors Residential Address Register Information On The Public Register
8 January 2021
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
8 January 2021
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
8 January 2021
EH01EH01
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Resolution
2 November 2020
RESOLUTIONSResolutions
Memorandum Articles
22 October 2020
MAMA
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 August 2016
CH03Change of Secretary Details
Resolution
1 March 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 March 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Person Secretary Company
23 September 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
1 October 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Legacy
15 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
7 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 January 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2003
AAAnnual Accounts
Legacy
10 December 2002
395Particulars of Mortgage or Charge
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
6 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 February 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
13 September 1995
363sAnnual Return (shuttle)
Legacy
12 September 1995
288288
Legacy
7 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Legacy
19 January 1995
395Particulars of Mortgage or Charge
Legacy
27 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1994
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Legacy
19 January 1993
88(2)R88(2)R
Accounts With Accounts Type Small
5 January 1993
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Legacy
5 August 1992
287Change of Registered Office
Auditors Resignation Company
27 February 1992
AUDAUD
Accounts With Accounts Type Small
30 January 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Legacy
21 May 1991
287Change of Registered Office
Accounts With Accounts Type Small
21 September 1990
AAAnnual Accounts
Legacy
21 September 1990
363363
Accounts With Accounts Type Small
5 April 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Accounts With Accounts Type Small
14 November 1989
AAAnnual Accounts
Legacy
14 November 1989
287Change of Registered Office
Legacy
14 November 1989
363363
Legacy
29 August 1989
AC05AC05
Accounts With Made Up Date
20 November 1987
AAAnnual Accounts
Legacy
20 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 June 1986
288288
Legacy
5 June 1986
287Change of Registered Office
Certificate Change Of Name Company
16 April 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 1986
NEWINCIncorporation