Background WavePink WaveYellow Wave

PYROTEC FIRE PROTECTION LIMITED (03195161)

PYROTEC FIRE PROTECTION LIMITED (03195161) is an active UK company. incorporated on 7 May 1996. with registered office in Lewes. The company operates in the Public Administration and Defence sector, engaged in fire service activities and 1 other business activities. PYROTEC FIRE PROTECTION LIMITED has been registered for 29 years. Current directors include POLLARD, Richard John, ROBINSON, Gary, SHAW, Daniel John and 1 others.

Company Number
03195161
Status
active
Type
ltd
Incorporated
7 May 1996
Age
29 years
Address
Caburn Enterprise Park The Broyle, Lewes, BN8 5NP
Industry Sector
Public Administration and Defence
Business Activity
Fire service activities
Directors
POLLARD, Richard John, ROBINSON, Gary, SHAW, Daniel John, WORTHEY, Sharron Louise
SIC Codes
84250, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYROTEC FIRE PROTECTION LIMITED

PYROTEC FIRE PROTECTION LIMITED is an active company incorporated on 7 May 1996 with the registered office located in Lewes. The company operates in the Public Administration and Defence sector, specifically engaged in fire service activities and 1 other business activity. PYROTEC FIRE PROTECTION LIMITED was registered 29 years ago.(SIC: 84250, 96090)

Status

active

Active since 29 years ago

Company No

03195161

LTD Company

Age

29 Years

Incorporated 7 May 1996

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 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

TRINITY FIRE LIMITED
From: 7 May 1996To: 15 August 2002
Contact
Address

Caburn Enterprise Park The Broyle Ringmer Lewes, BN8 5NP,

Previous Addresses

, Unit 8 & 9 the Broyle, Ringmer, Lewes, East Sussex, BN8 5NP, England
From: 23 January 2015To: 30 June 2015
, 5 Cornfield Terrace, Eastbourne, East Sussex, BN21 4NN
From: 7 May 1996To: 23 January 2015
Timeline

15 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Mar 21
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jan 25
Director Joined
May 25
Director Joined
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

WORTHEY, Sharron Louise

Active
The Broyle, LewesBN8 5NP
Secretary
Appointed 07 Jan 2025

POLLARD, Richard John

Active
The Broyle, LewesBN8 5NP
Born July 1963
Director
Appointed 08 Dec 2014

ROBINSON, Gary

Active
The Broyle, LewesBN8 5NP
Born April 1969
Director
Appointed 26 Mar 2021

SHAW, Daniel John

Active
The Broyle, LewesBN8 5NP
Born August 1979
Director
Appointed 05 Sept 2025

WORTHEY, Sharron Louise

Active
The Broyle, LewesBN8 5NP
Born August 1969
Director
Appointed 01 May 2025

KINGSNORTH, Debra Ann

Resigned
EastbourneBN21 4NN
Secretary
Appointed 28 Jul 2000
Resigned 08 Dec 2014

KINGSNORTH, Stephen John

Resigned
16 Lodge Lane, HassocksBN6 8NA
Secretary
Appointed 07 May 1996
Resigned 28 Jul 2000

POLLARD, Richard John

Resigned
The Broyle, LewesBN8 5NP
Secretary
Appointed 08 Dec 2014
Resigned 17 Sept 2021

WELLS, Bryan

Resigned
The Broyle, LewesBN8 5NP
Secretary
Appointed 18 Apr 2024
Resigned 07 Jan 2025

WORTHEY, Sharron Louise

Resigned
The Broyle, LewesBN8 5NP
Secretary
Appointed 17 Sept 2021
Resigned 18 Apr 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 May 1996
Resigned 07 May 1996

BIRTWISTLE, David Ian

Resigned
The Broyle, LewesBN8 5NP
Born September 1965
Director
Appointed 12 Sept 2017
Resigned 15 Jan 2019

COOLING, Andrew John

Resigned
The Broyle, LewesBN8 5NP
Born January 1980
Director
Appointed 12 Jun 2019
Resigned 23 Feb 2023

KINGSNORTH, Debra Ann

Resigned
EastbourneBN21 4NN
Born September 1958
Director
Appointed 07 May 1996
Resigned 08 Dec 2014

KINGSNORTH, Stephen John

Resigned
23 Clayton Avenue, HassocksBN6 8HD
Born August 1958
Director
Appointed 07 May 1996
Resigned 08 Dec 2014

LUNN, Michael William

Resigned
The Broyle, LewesBN8 5NP
Born May 1958
Director
Appointed 08 Dec 2014
Resigned 12 Sept 2017

MCMENZIE, Andrew

Resigned
The Broyle, LewesBN8 5NP
Born August 1967
Director
Appointed 12 Jun 2023
Resigned 07 Jan 2025

WELLFARE, James Michael

Resigned
Geomee Stonewood Close, SeafordBN25 3UX
Born April 1947
Director
Appointed 07 May 1996
Resigned 28 Jul 2000

WELLFARE, Janet Christine

Resigned
239 Coast Road, Pevensey BayBN24 6NX
Born June 1952
Director
Appointed 07 May 1996
Resigned 28 Jul 2000

Persons with significant control

1

2 Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2024
AAAnnual Accounts
Legacy
17 July 2024
PARENT_ACCPARENT_ACC
Legacy
17 July 2024
AGREEMENT2AGREEMENT2
Legacy
17 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2023
AAAnnual Accounts
Legacy
19 July 2023
PARENT_ACCPARENT_ACC
Legacy
19 July 2023
AGREEMENT2AGREEMENT2
Legacy
19 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2022
AAAnnual Accounts
Legacy
25 July 2022
PARENT_ACCPARENT_ACC
Legacy
25 July 2022
GUARANTEE2GUARANTEE2
Legacy
25 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2021
AAAnnual Accounts
Legacy
20 July 2021
PARENT_ACCPARENT_ACC
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2020
AAAnnual Accounts
Legacy
23 July 2020
PARENT_ACCPARENT_ACC
Legacy
23 July 2020
AGREEMENT2AGREEMENT2
Legacy
23 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2019
AAAnnual Accounts
Legacy
1 July 2019
PARENT_ACCPARENT_ACC
Legacy
1 July 2019
GUARANTEE2GUARANTEE2
Legacy
1 July 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2018
AAAnnual Accounts
Legacy
3 August 2018
AGREEMENT2AGREEMENT2
Legacy
3 July 2018
PARENT_ACCPARENT_ACC
Legacy
3 July 2018
GUARANTEE2GUARANTEE2
Legacy
26 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2017
AAAnnual Accounts
Legacy
26 September 2017
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Legacy
21 August 2017
AGREEMENT2AGREEMENT2
Legacy
21 August 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Legacy
11 April 2017
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Person Secretary Company With Change Date
30 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 December 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 October 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
10 May 2003
88(2)R88(2)R
Resolution
1 October 2002
RESOLUTIONSResolutions
Resolution
1 October 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 August 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 July 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Legacy
23 May 1996
88(2)R88(2)R
Legacy
23 May 1996
225Change of Accounting Reference Date
Legacy
14 May 1996
288288
Incorporation Company
7 May 1996
NEWINCIncorporation