Background WavePink WaveYellow Wave

THAMES VALLEY FIRE PROTECTION LIMITED (03613317)

THAMES VALLEY FIRE PROTECTION LIMITED (03613317) is an active UK company. incorporated on 11 August 1998. with registered office in Elland. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THAMES VALLEY FIRE PROTECTION LIMITED has been registered for 27 years. Current directors include POLLARD, Richard John, WORTHEY, Sharron Louise.

Company Number
03613317
Status
active
Type
ltd
Incorporated
11 August 1998
Age
27 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
POLLARD, Richard John, WORTHEY, Sharron Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES VALLEY FIRE PROTECTION LIMITED

THAMES VALLEY FIRE PROTECTION LIMITED is an active company incorporated on 11 August 1998 with the registered office located in Elland. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THAMES VALLEY FIRE PROTECTION LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03613317

LTD Company

Age

27 Years

Incorporated 11 August 1998

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

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Previous Addresses

. Wistons Lane Elland West Yorkshire HX5 9DT United Kingdom
From: 10 September 2010To: 29 July 2013
C/O London Security Plc Wistons Lane Elland West Yorkshire HX5 9DS
From: 11 August 1998To: 10 September 2010
Timeline

5 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jan 19
Director Joined
Jul 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

POLLARD, Richard John

Active
House, EllandHX5 9DY
Secretary
Appointed 21 Dec 2004

POLLARD, Richard John

Active
House, EllandHX5 9DY
Born July 1963
Director
Appointed 21 Dec 2004

WORTHEY, Sharron Louise

Active
House, EllandHX5 9DY
Born August 1969
Director
Appointed 01 Jul 2019

KEMP, Linda May

Resigned
Hollytree Cottage, Great KingshillHP15 6EZ
Secretary
Appointed 11 Aug 1998
Resigned 21 Dec 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Aug 1998
Resigned 11 Aug 1998

BIRTWISTLE, David Ian

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

GIBBONS, Brian Frank

Resigned
6 Buckland Gate, WexhamSL3 6LS
Born January 1948
Director
Appointed 21 Dec 2004
Resigned 26 Jan 2009

KEMP, Peter

Resigned
Hollytree Cottage, High WycombeHP15 6EZ
Born October 1948
Director
Appointed 11 Aug 1998
Resigned 21 Dec 2004

LUNN, Michael William

Resigned
House, EllandHX5 9DY
Born May 1958
Director
Appointed 06 Mar 2009
Resigned 13 Sept 2017

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Aug 1998
Resigned 11 Aug 1998

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

89

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 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 Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 September 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
288cChange of Particulars
Legacy
4 August 2006
190190
Legacy
4 August 2006
353353
Legacy
4 August 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
16 June 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Legacy
12 December 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
8 December 2005
AAAnnual Accounts
Legacy
14 January 2005
287Change of Registered Office
Legacy
14 January 2005
225Change of Accounting Reference Date
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
287Change of Registered Office
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
11 September 2000
363sAnnual Return (shuttle)
Resolution
29 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 July 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
4 November 1998
225Change of Accounting Reference Date
Legacy
4 November 1998
88(2)R88(2)R
Legacy
27 August 1998
287Change of Registered Office
Legacy
27 August 1998
288cChange of Particulars
Legacy
27 August 1998
288cChange of Particulars
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Incorporation Company
11 August 1998
NEWINCIncorporation