Background WavePink WaveYellow Wave

FACILITIES FIRE PROTECTION LIMITED (03859725)

FACILITIES FIRE PROTECTION LIMITED (03859725) is an active UK company. incorporated on 15 October 1999. with registered office in Henley- On- Thames. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. FACILITIES FIRE PROTECTION LIMITED has been registered for 26 years. Current directors include POLLARD, Richard John, ROBINSON, Gary, SHAW, Daniel John.

Company Number
03859725
Status
active
Type
ltd
Incorporated
15 October 1999
Age
26 years
Address
Badgemore House, Henley- On- Thames, RG9 4NR
Industry Sector
Construction
Business Activity
Electrical installation
Directors
POLLARD, Richard John, ROBINSON, Gary, SHAW, Daniel John
SIC Codes
43210, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACILITIES FIRE PROTECTION LIMITED

FACILITIES FIRE PROTECTION LIMITED is an active company incorporated on 15 October 1999 with the registered office located in Henley- On- Thames. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. FACILITIES FIRE PROTECTION LIMITED was registered 26 years ago.(SIC: 43210, 96090)

Status

active

Active since 26 years ago

Company No

03859725

LTD Company

Age

26 Years

Incorporated 15 October 1999

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 8 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

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

FACILITIES SYSTEM BUILDING SERVICES LIMITED
From: 7 February 2000To: 14 March 2013
FACILITIES ELECTRICAL SERVICES LIMITED
From: 15 October 1999To: 7 February 2000
Contact
Address

Badgemore House Badgemore Park Golf Club Henley- On- Thames, RG9 4NR,

Previous Addresses

Nos 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA
From: 15 October 1999To: 22 January 2017
Timeline

24 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Loan Secured
Jul 13
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
Jan 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Loan Cleared
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
Director Joined
Mar 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Sept 25
2
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

WORTHEY, Sharron Louise

Active
Badgemore Park Golf Club, Henley- On- ThamesRG9 4NR
Secretary
Appointed 05 Oct 2022

POLLARD, Richard John

Active
Badgemore Park Golf Club, Henley- On- ThamesRG9 4NR
Born July 1963
Director
Appointed 05 Oct 2022

ROBINSON, Gary

Active
Badgemore Park Golf Club, Henley- On- ThamesRG9 4NR
Born April 1969
Director
Appointed 05 Oct 2022

SHAW, Daniel John

Active
Badgemore Park Golf Club, Henley- On- ThamesRG9 4NR
Born August 1979
Director
Appointed 05 Sept 2025

JACKSON, David Paul

Resigned
7 Walnut Close, AylesburyHP22 5UG
Secretary
Appointed 16 Oct 1999
Resigned 30 Jun 2015

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 15 Oct 1999
Resigned 15 Oct 1999

BAKER, John Edwin

Resigned
Badgemore Park Golf Club, Henley- On- ThamesRG9 4NR
Born November 1958
Director
Appointed 15 Feb 2023
Resigned 17 Dec 2024

CARDER, Amanda Jane

Resigned
Henley On ThamesRG9 1RE
Born September 1968
Director
Appointed 23 Dec 2015
Resigned 12 Apr 2023

CARDER, Stephen Vivian

Resigned
Badgemore Park Golf Club, Henley- On- ThamesRG9 4NR
Born April 1965
Director
Appointed 12 Apr 2023
Resigned 25 Jul 2023

CARDER, Stephen Vivian

Resigned
9 Elizabeth Close, Henley On ThamesRG9 1RE
Born April 1965
Director
Appointed 16 Oct 1999
Resigned 12 Apr 2023

COOLING, Andrew John

Resigned
Badgemore Park Golf Club, Henley- On- ThamesRG9 4NR
Born January 1980
Director
Appointed 05 Oct 2022
Resigned 23 Feb 2023

JACKSON, David Paul

Resigned
Stoke Mandeville, AylesburyHP22 5UG
Born October 1957
Director
Appointed 01 Jul 2015
Resigned 02 Jul 2015

JACKSON, David Paul

Resigned
7 Walnut Close, AylesburyHP22 5UG
Born October 1957
Director
Appointed 16 Oct 1999
Resigned 30 Jun 2015

MCMENZIE, Andrew

Resigned
Badgemore Park Golf Club, Henley- On- ThamesRG9 4NR
Born August 1967
Director
Appointed 15 Mar 2024
Resigned 07 Jan 2025

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 15 Oct 1999
Resigned 15 Oct 1999

Persons with significant control

3

1 Active
2 Ceased
Queens Road, High WycombeHP13 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2022

Mr Stephen Vivian Carder

Ceased
Henley On ThamesRG9 1RE
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Oct 2022

Mrs Amanda Carder

Ceased
Henley On ThamesRG9 1RE
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Oct 2022
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
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
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 October 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
10 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Capital Cancellation Shares
13 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Certificate Change Of Name Company
14 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
20 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2003
AAAnnual Accounts
Legacy
6 March 2003
287Change of Registered Office
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
15 September 2000
225Change of Accounting Reference Date
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
225Change of Accounting Reference Date
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
88(2)R88(2)R
Legacy
6 February 2000
287Change of Registered Office
Certificate Change Of Name Company
4 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 October 1999
NEWINCIncorporation