Background WavePink WaveYellow Wave

WILTS FIRE EXTINGUISHER SERVICE LIMITED (02767824)

WILTS FIRE EXTINGUISHER SERVICE LIMITED (02767824) is an active UK company. incorporated on 25 November 1992. with registered office in Elland. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. WILTS FIRE EXTINGUISHER SERVICE LIMITED has been registered for 33 years. Current directors include POLLARD, Richard John, WORTHEY, Sharron Louise.

Company Number
02767824
Status
active
Type
ltd
Incorporated
25 November 1992
Age
33 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
POLLARD, Richard John, WORTHEY, Sharron Louise
SIC Codes
32990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILTS FIRE EXTINGUISHER SERVICE LIMITED

WILTS FIRE EXTINGUISHER SERVICE LIMITED is an active company incorporated on 25 November 1992 with the registered office located in Elland. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. WILTS FIRE EXTINGUISHER SERVICE LIMITED was registered 33 years ago.(SIC: 32990, 96090)

Status

active

Active since 33 years ago

Company No

02767824

LTD Company

Age

33 Years

Incorporated 25 November 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 16 September 2025 (7 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

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Previous Addresses

. Wistons Lane Elland West Yorkshire HX5 9DT
From: 25 November 1992To: 4 November 2013
Timeline

5 key events • 1992 - 2019

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 19
Director Joined
Jul 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 27 Nov 1992

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 27 Nov 1992

WORTHEY, Sharron Louise

Active
2 Jubilee Way, EllandHX5 9DY
Born August 1969
Director
Appointed 01 Jul 2019

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 25 Nov 1992
Resigned 27 Nov 1992

BIRTWISTLE, David Ian

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

DORR, Ivan Charles Alfred

Resigned
11 Lightridge Close, HuddersfieldHD2 2HW
Born April 1925
Director
Appointed 12 May 1994
Resigned 31 Dec 1994

EVANS, Peter Michael

Resigned
Sandfield House Winn Moor Lane, LeedsLS17 8LT
Born November 1954
Director
Appointed 31 Dec 1994
Resigned 05 Jul 2002

GIBBONS, Brian Frank

Resigned
6 Buckland Gate, WexhamSL3 6LS
Born January 1948
Director
Appointed 05 Jul 2002
Resigned 26 Jan 2009

GOODWIN, Keith

Resigned
Highcroft 32a The Drive, LeedsLS8 1JH
Born December 1942
Director
Appointed N/A
Resigned 01 Nov 1994

LUNN, Michael William

Resigned
2 Jubilee Way, EllandHX5 9DY
Born May 1958
Director
Appointed 11 Mar 2009
Resigned 13 Sept 2017

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 25 Nov 1992
Resigned 25 Nov 1993

Persons with significant control

1

Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 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
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2009
AAAnnual Accounts
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
287Change of Registered Office
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2006
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Legacy
18 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
21 June 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2002
AAAnnual Accounts
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
6 November 2001
363sAnnual Return (shuttle)
Resolution
1 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
30 December 1999
403aParticulars of Charge Subject to s859A
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
25 September 1998
AUDAUD
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
16 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
17 July 1997
403aParticulars of Charge Subject to s859A
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Resolution
1 September 1995
RESOLUTIONSResolutions
Resolution
1 September 1995
RESOLUTIONSResolutions
Resolution
1 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
15 November 1994
288288
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
20 June 1994
287Change of Registered Office
Legacy
8 June 1994
288288
Legacy
1 April 1994
395Particulars of Mortgage or Charge
Legacy
29 March 1994
155(6)a155(6)a
Memorandum Articles
1 March 1994
MEM/ARTSMEM/ARTS
Resolution
16 February 1994
RESOLUTIONSResolutions
Legacy
8 December 1993
363b363b
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
224224
Legacy
9 December 1992
287Change of Registered Office
Incorporation Company
25 November 1992
NEWINCIncorporation