Background WavePink WaveYellow Wave

COWLEY FIRE LIMITED (03980936)

COWLEY FIRE LIMITED (03980936) is an active UK company. incorporated on 26 April 2000. with registered office in Elland. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COWLEY FIRE LIMITED has been registered for 25 years. Current directors include POLLARD, Richard John, ROBINSON, Gary.

Company Number
03980936
Status
active
Type
ltd
Incorporated
26 April 2000
Age
25 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
POLLARD, Richard John, ROBINSON, Gary
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COWLEY FIRE LIMITED

COWLEY FIRE LIMITED is an active company incorporated on 26 April 2000 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.. COWLEY FIRE LIMITED was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

03980936

LTD Company

Age

25 Years

Incorporated 26 April 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

TIMEPRIME LIMITED
From: 26 April 2000To: 16 January 2007
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Previous Addresses

. Wistons Lane Elland West Yorkshire HX5 9DT England
From: 16 April 2012To: 18 January 2013
327 Clifton Drive South Lytham St. Annes Lancashire FY8 1HN
From: 26 April 2000To: 16 April 2012
Timeline

8 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Capital Update
Aug 19
Director Left
Nov 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 01 Mar 2012

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 01 Mar 2012

ROBINSON, Gary

Active
2 Jubilee Way, EllandHX5 9DY
Born April 1969
Director
Appointed 01 Mar 2012

ALLEN, Stuart

Resigned
59 Harcourt Road, BlackpoolFY4 3HP
Secretary
Appointed 01 Nov 2001
Resigned 15 Apr 2003

DAVEY, Alan

Resigned
8 Rugby Street, BlackpoolFY4 3BE
Secretary
Appointed 26 May 2000
Resigned 01 Nov 2001

MADDOX, Eric

Resigned
16 Ansdell Road South, Lytham St. AnnesFY8 5PG
Secretary
Appointed 15 Apr 2003
Resigned 01 Mar 2012

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 26 Apr 2000
Resigned 26 May 2000

DAVEY, Alan

Resigned
73 Hawthorne Road, Thornton CleveleysFY5 5EL
Born March 1960
Director
Appointed 01 Nov 2001
Resigned 01 Mar 2012

HYMAN, Harvey Paul

Resigned
2 Jubilee Way, EllandHX5 9DY
Born May 1956
Director
Appointed 01 Mar 2012
Resigned 01 Nov 2022

MADDOX, Eric

Resigned
16 Ansdell Road South, Lytham St. AnnesFY8 5PG
Born June 1951
Director
Appointed 31 Mar 2003
Resigned 01 Mar 2012

MADDOX, Eric

Resigned
16 Ansdell Road South, Lytham St. AnnesFY8 5PG
Born June 1951
Director
Appointed 26 May 2000
Resigned 01 Nov 2001

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 26 Apr 2000
Resigned 26 May 2000

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 Jul 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Legacy
6 August 2020
AGREEMENT2AGREEMENT2
Legacy
5 August 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 August 2019
SH19Statement of Capital
Legacy
5 August 2019
SH20SH20
Legacy
5 August 2019
CAP-SSCAP-SS
Resolution
5 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Certificate Change Of Name Company
16 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2003
AAAnnual Accounts
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 June 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Memorandum Articles
13 June 2000
MEM/ARTSMEM/ARTS
Resolution
13 June 2000
RESOLUTIONSResolutions
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
287Change of Registered Office
Legacy
7 June 2000
225Change of Accounting Reference Date
Legacy
7 June 2000
88(2)R88(2)R
Incorporation Company
26 April 2000
NEWINCIncorporation