Background WavePink WaveYellow Wave

UNITED FIRE ALARMS LIMITED (02752889)

UNITED FIRE ALARMS LIMITED (02752889) is an active UK company. incorporated on 2 October 1992. with registered office in Elland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. UNITED FIRE ALARMS LIMITED has been registered for 33 years. Current directors include POLLARD, Richard John, ROBINSON, Gary.

Company Number
02752889
Status
active
Type
ltd
Incorporated
2 October 1992
Age
33 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
POLLARD, Richard John, ROBINSON, Gary
SIC Codes
74909, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED FIRE ALARMS LIMITED

UNITED FIRE ALARMS LIMITED is an active company incorporated on 2 October 1992 with the registered office located in Elland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. UNITED FIRE ALARMS LIMITED was registered 33 years ago.(SIC: 74909, 96090)

Status

active

Active since 33 years ago

Company No

02752889

LTD Company

Age

33 Years

Incorporated 2 October 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

CFP CAVELLE LIMITED
From: 2 October 1992To: 9 August 2004
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Previous Addresses

Wistons Lane Elland West Yorkshire HX5 9DT United Kingdom
From: 9 October 2009To: 18 January 2013
Wistons Lane Elland West Yorkshire HX5 9DS
From: 2 October 1992To: 9 October 2009
Timeline

11 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Oct 92
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
May 13
Capital Update
Jul 15
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 19
Director Joined
May 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

WORTHEY, Sharron Louise

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 07 May 2025

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 31 May 2002

ROBINSON, Gary

Active
2 Jubilee Way, EllandHX5 9DY
Born April 1969
Director
Appointed 07 May 2025

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Nominee secretary
Appointed 02 Oct 1992
Resigned 05 Oct 1992

FOWLE, Alexander Roy

Resigned
1 Berkeley Villa, WirralCH48 9UU
Secretary
Appointed 23 May 2000
Resigned 31 May 2002

FOWLIE, Barbara Mary

Resigned
68 Spencer Avenue, Birkenhead
Secretary
Appointed 05 Oct 1992
Resigned 23 May 2000

POLLARD, Richard John

Resigned
The Old Byre Timberwood Grange Lane, HuddersfieldHD8 0PU
Secretary
Appointed 31 May 2002
Resigned 17 Sept 2004

ROBINSON, Gary

Resigned
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 17 Sept 2004
Resigned 07 May 2025

BIRTWISTLE, David Ian

Resigned
2 Jubilee Way, EllandHX5 9DY
Born September 1965
Director
Appointed 13 Sept 2017
Resigned 15 Jan 2019

BRECKNELL, Leslie Donald

Resigned
38 Winnington Lane, NorthwichCW8 4DE
Born May 1963
Director
Appointed 21 Nov 2000
Resigned 30 May 2001

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 02 Oct 1992
Resigned 05 Oct 1992

FOWLIE, Alexander Kevin

Resigned
1 Berkeley Villas, WirralCH48 9UU
Born February 1980
Director
Appointed 23 May 2000
Resigned 21 Nov 2000

FOWLIE, Alexander Roy

Resigned
15 Brimstage Close, WirralCH60 1YE
Born September 1954
Director
Appointed 05 Oct 1992
Resigned 28 Jun 2004

FOWLIE, Barbara Mary

Resigned
68 Spencer Avenue, Birkenhead
Born May 1953
Director
Appointed 05 Oct 1992
Resigned 23 May 2000

GIBBONS, Brian Frank

Resigned
6 Buckland Gate, WexhamSL3 6LS
Born January 1948
Director
Appointed 31 May 2002
Resigned 26 Jan 2009

HARDING, Ann Elizabeth

Resigned
72 Springfield Avenue, WirralCH48 9XD
Born February 1947
Director
Appointed 30 May 2001
Resigned 31 May 2002

LUNN, Michael William

Resigned
2 Jubilee Way, EllandHX5 9DY
Born May 1958
Director
Appointed 23 Feb 2009
Resigned 13 Sept 2017

Persons with significant control

1

Queens Road, High WycombeHP13 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
23 July 2015
SH19Statement of Capital
Legacy
26 June 2015
SH20SH20
Legacy
26 June 2015
CAP-SSCAP-SS
Resolution
26 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Auditors Resignation Company
30 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Resolution
15 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
15 May 2013
CC04CC04
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Legacy
9 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2005
363aAnnual Return
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
287Change of Registered Office
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Certificate Change Of Name Company
9 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
287Change of Registered Office
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
8 June 2002
403aParticulars of Charge Subject to s859A
Legacy
8 June 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
19 February 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2001
AAAnnual Accounts
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
88(2)R88(2)R
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1999
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
20 August 1998
395Particulars of Mortgage or Charge
Legacy
18 April 1998
287Change of Registered Office
Accounts With Accounts Type Small
4 March 1998
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1997
AAAnnual Accounts
Legacy
6 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1996
AAAnnual Accounts
Resolution
23 February 1996
RESOLUTIONSResolutions
Resolution
23 February 1996
RESOLUTIONSResolutions
Resolution
23 February 1996
RESOLUTIONSResolutions
Auditors Resignation Company
12 December 1995
AUDAUD
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Legacy
7 June 1993
224224
Legacy
4 February 1993
395Particulars of Mortgage or Charge
Legacy
20 January 1993
287Change of Registered Office
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
20 October 1992
287Change of Registered Office
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Incorporation Company
2 October 1992
NEWINCIncorporation