Background WavePink WaveYellow Wave

FIRE PROTECTION HOLDINGS LIMITED (03890084)

FIRE PROTECTION HOLDINGS LIMITED (03890084) is an active UK company. incorporated on 2 December 1999. with registered office in Elland. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FIRE PROTECTION HOLDINGS LIMITED has been registered for 26 years. Current directors include POLLARD, Richard John.

Company Number
03890084
Status
active
Type
ltd
Incorporated
2 December 1999
Age
26 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
POLLARD, Richard John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRE PROTECTION HOLDINGS LIMITED

FIRE PROTECTION HOLDINGS LIMITED is an active company incorporated on 2 December 1999 with the registered office located in Elland. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FIRE PROTECTION HOLDINGS LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03890084

LTD Company

Age

26 Years

Incorporated 2 December 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 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

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Previous Addresses

Nu-Swift Factory & Offices Wistons Lane Elland West Yorkshire HX5 9DT
From: 2 December 1999To: 4 December 2012
Timeline

14 key events • 1999 - 2015

Funding Officers Ownership
Company Founded
Dec 99
Funding Round
Jun 10
Capital Reduction
Mar 11
Capital Update
Mar 11
Director Left
Jan 12
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Capital Reduction
May 14
Capital Update
Mar 15
5
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WORTHEY, Sharron Louise

Active
Stonelea, HalifaxHX4 0HD
Secretary
Appointed 27 Nov 2025

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 02 Dec 1999

COATES, Simon

Resigned
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 21 Dec 2011
Resigned 27 Nov 2025

EVANS, Peter Michael

Resigned
Sandfield House Winn Moor Lane, LeedsLS17 8LT
Secretary
Appointed 02 Dec 1999
Resigned 05 Jul 2002

POLLARD, Richard John

Resigned
Nu-Swift Factory & Offices, EllandHX5 9DT
Secretary
Appointed 05 Jul 2002
Resigned 21 Dec 2011

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 02 Dec 1999
Resigned 02 Dec 1999

EVANS, Peter Michael

Resigned
Sandfield House Winn Moor Lane, LeedsLS17 8LT
Born November 1954
Director
Appointed 02 Dec 1999
Resigned 05 Jul 2002

PILLOIS, Jean Christophe Francois George

Resigned
Nu-Swift Factory & Offices, EllandHX5 9DT
Born August 1956
Director
Appointed 15 Jul 2002
Resigned 21 Dec 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 02 Dec 1999
Resigned 02 Dec 1999

Persons with significant control

1

Jubilee Way, EllandHX5 9DY

Nature of Control

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

Filing History

134

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
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
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2023
AAAnnual Accounts
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2022
AAAnnual Accounts
Legacy
30 June 2022
PARENT_ACCPARENT_ACC
Legacy
30 June 2022
AGREEMENT2AGREEMENT2
Legacy
30 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
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
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
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
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2019
AAAnnual Accounts
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Legacy
16 July 2019
AGREEMENT2AGREEMENT2
Legacy
16 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2018
AAAnnual Accounts
Legacy
3 July 2018
PARENT_ACCPARENT_ACC
Legacy
3 July 2018
AGREEMENT2AGREEMENT2
Legacy
3 July 2018
GUARANTEE2GUARANTEE2
Legacy
26 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2017
AAAnnual Accounts
Legacy
12 September 2017
PARENT_ACCPARENT_ACC
Legacy
12 September 2017
AGREEMENT2AGREEMENT2
Legacy
21 August 2017
GUARANTEE2GUARANTEE2
Legacy
11 April 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Legacy
9 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2015
SH19Statement of Capital
Legacy
9 March 2015
CAP-SSCAP-SS
Resolution
9 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Auditors Resignation Company
30 October 2014
AUDAUD
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Capital Cancellation Shares
9 May 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Statement Of Companys Objects
16 May 2013
CC04CC04
Resolution
16 May 2013
RESOLUTIONSResolutions
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
8 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Capital Cancellation Shares
1 April 2011
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
1 April 2011
SH19Statement of Capital
Legacy
25 March 2011
SH20SH20
Legacy
25 March 2011
CAP-SSCAP-SS
Resolution
25 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Capital Allotment Shares
18 June 2010
SH01Allotment of Shares
Resolution
18 June 2010
RESOLUTIONSResolutions
Legacy
2 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
287Change of Registered Office
Legacy
6 December 2007
190190
Legacy
6 December 2007
353353
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Legacy
25 January 2006
190190
Legacy
25 January 2006
353353
Legacy
25 January 2006
287Change of Registered Office
Legacy
27 September 2005
88(2)R88(2)R
Legacy
27 September 2005
123Notice of Increase in Nominal Capital
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
10 January 2000
395Particulars of Mortgage or Charge
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
287Change of Registered Office
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Incorporation Company
2 December 1999
NEWINCIncorporation