Background WavePink WaveYellow Wave

ADVANCED FIRE PROTECTION LIMITED (03932260)

ADVANCED FIRE PROTECTION LIMITED (03932260) is an active UK company. incorporated on 23 February 2000. with registered office in Treforest Industrial Estate. The company operates in the Administrative and Support Service Activities sector, engaged in investigation activities and 1 other business activities. ADVANCED FIRE PROTECTION LIMITED has been registered for 26 years. Current directors include POLLARD, Richard John, ROBINSON, Gary, SHAW, Daniel John.

Company Number
03932260
Status
active
Type
ltd
Incorporated
23 February 2000
Age
26 years
Address
Unit Tp3 Treforest Trade Park, Treforest Industrial Estate, CF37 5UR
Industry Sector
Administrative and Support Service Activities
Business Activity
Investigation activities
Directors
POLLARD, Richard John, ROBINSON, Gary, SHAW, Daniel John
SIC Codes
80300, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED FIRE PROTECTION LIMITED

ADVANCED FIRE PROTECTION LIMITED is an active company incorporated on 23 February 2000 with the registered office located in Treforest Industrial Estate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in investigation activities and 1 other business activity. ADVANCED FIRE PROTECTION LIMITED was registered 26 years ago.(SIC: 80300, 96090)

Status

active

Active since 26 years ago

Company No

03932260

LTD Company

Age

26 Years

Incorporated 23 February 2000

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

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

TRADECO COMMERCE LIMITED
From: 23 February 2000To: 8 December 2000
Contact
Address

Unit Tp3 Treforest Trade Park Main Avenue Treforest Industrial Estate, CF37 5UR,

Previous Addresses

Unit E Upper Boat Business Centre Treforest Pontypridd CF37 5BP
From: 3 December 2010To: 22 October 2019
Celtic House Caxton Place Pentwyn Cardiff CF23 8HA
From: 23 February 2000To: 3 December 2010
Timeline

20 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Dec 09
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
May 11
Director Left
May 11
Director Left
Feb 17
Loan Cleared
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Loan Cleared
Aug 21
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jan 25
Director Joined
Sept 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

WORTHEY, Sharron Louise

Active
Main Avenue, Treforest Industrial EstateCF37 5UR
Secretary
Appointed 13 Sept 2021

POLLARD, Richard John

Active
Main Avenue, Treforest Industrial EstateCF37 5UR
Born July 1963
Director
Appointed 09 Aug 2021

ROBINSON, Gary

Active
Main Avenue, Treforest Industrial EstateCF37 5UR
Born April 1969
Director
Appointed 09 Aug 2021

SHAW, Daniel John

Active
Main Avenue, Treforest Industrial EstateCF37 5UR
Born August 1979
Director
Appointed 05 Sept 2025

JONES, David Allen

Resigned
5 Parc Nant Celyn, Efail IsafCF38 1AD
Secretary
Appointed 08 Dec 2000
Resigned 23 Mar 2009

JONES, Helen Margaret

Resigned
Upper Boat Trading Estate, PontypriddCF37 5BP
Secretary
Appointed 23 Mar 2009
Resigned 09 Aug 2021

POLLARD, Richard John

Resigned
Main Avenue, Treforest Industrial EstateCF37 5UR
Secretary
Appointed 09 Aug 2021
Resigned 13 Sept 2021

CFL SECRETARIES LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee secretary
Appointed 23 Feb 2000
Resigned 08 Dec 2000

COOLING, Andrew John

Resigned
Main Avenue, Treforest Industrial EstateCF37 5UR
Born January 1980
Director
Appointed 09 Aug 2021
Resigned 23 Feb 2023

CORP, Michael David

Resigned
Hillcrest, PontyclunCF72 9SN
Born November 1975
Director
Appointed 20 Jul 2009
Resigned 22 Feb 2011

JONES, David Allen

Resigned
Main Avenue, PontypriddCF37 5UR
Born September 1956
Director
Appointed 18 Aug 2010
Resigned 17 Nov 2022

JONES, David Allen

Resigned
5 Parc Nant Celyn, Efail IsafCF38 1AD
Born September 1956
Director
Appointed 08 Dec 2000
Resigned 23 Mar 2009

JONES, Helen Margaret

Resigned
Main Avenue, PontypriddCF37 5UR
Born September 1960
Director
Appointed 10 Dec 2009
Resigned 09 Aug 2021

JONES, Helen Margaret

Resigned
Born September 1960
Director
Appointed 10 Dec 2009
Resigned 01 Mar 2016

JONES, Nicholas Paul

Resigned
Springfield Place, CardiffCF11 9NZ
Born October 1981
Director
Appointed 23 Mar 2009
Resigned 18 Aug 2010

MCMENZIE, Andrew

Resigned
Main Avenue, Treforest Industrial EstateCF37 5UR
Born August 1967
Director
Appointed 12 Jun 2023
Resigned 07 Jan 2025

YOUNG, Martin Nicholas

Resigned
Erw Bant, CrickhowellNP8 1LX
Born September 1963
Director
Appointed 08 Dec 2000
Resigned 23 Mar 2009

CFL DIRECTORS LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee director
Appointed 23 Feb 2000
Resigned 08 Dec 2000

Persons with significant control

3

1 Active
2 Ceased
2 Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2021

Mrs Helen Margaret Jones

Ceased
Upper Boat Trading Estate, PontypriddCF37 5BP
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Aug 2021

Mr David Allen Jones

Ceased
Upper Boat Trading Estate, PontypriddCF37 5BP
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Aug 2021
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
23 March 2026
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
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
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
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
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
Change Account Reference Date Company Previous Shortened
7 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2021
AA01Change of Accounting Reference Date
Memorandum Articles
14 September 2021
MAMA
Resolution
14 September 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2021
TM02Termination of Secretary
Resolution
6 September 2021
RESOLUTIONSResolutions
Memorandum Articles
6 September 2021
MAMA
Appoint Person Secretary Company With Name Date
11 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Legacy
13 December 2011
MG01MG01
Legacy
11 November 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Appoint Person Secretary Company
6 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Legacy
22 February 2010
MG01MG01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288cChange of Particulars
Legacy
14 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
4 April 2009
AAAnnual Accounts
Legacy
26 March 2009
395Particulars of Mortgage or Charge
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 April 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2002
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
287Change of Registered Office
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Resolution
11 December 2000
RESOLUTIONSResolutions
Legacy
11 December 2000
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
7 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 February 2000
NEWINCIncorporation