Background WavePink WaveYellow Wave

C.W. FIRE PROTECTION SERVICES LIMITED (04116975)

C.W. FIRE PROTECTION SERVICES LIMITED (04116975) is an active UK company. incorporated on 29 November 2000. with registered office in Gillingham. The company operates in the Public Administration and Defence sector, engaged in fire service activities. C.W. FIRE PROTECTION SERVICES LIMITED has been registered for 25 years. Current directors include BUTLER, Steve, DUHAN, Michael Keith, THOMAS, Stephen Barry.

Company Number
04116975
Status
active
Type
ltd
Incorporated
29 November 2000
Age
25 years
Address
6 Ambley Green, Gillingham, ME8 0NJ
Industry Sector
Public Administration and Defence
Business Activity
Fire service activities
Directors
BUTLER, Steve, DUHAN, Michael Keith, THOMAS, Stephen Barry
SIC Codes
84250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.W. FIRE PROTECTION SERVICES LIMITED

C.W. FIRE PROTECTION SERVICES LIMITED is an active company incorporated on 29 November 2000 with the registered office located in Gillingham. The company operates in the Public Administration and Defence sector, specifically engaged in fire service activities. C.W. FIRE PROTECTION SERVICES LIMITED was registered 25 years ago.(SIC: 84250)

Status

active

Active since 25 years ago

Company No

04116975

LTD Company

Age

25 Years

Incorporated 29 November 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

6 Ambley Green Gillingham Business Park Gillingham, ME8 0NJ,

Previous Addresses

Perrys 19-21 Swan Street West Malling Kent ME19 6JU
From: 29 November 2000To: 16 July 2021
Timeline

9 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Aug 23
Loan Secured
Apr 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BUTLER, Steve

Active
Gillingham Business Park, Me8 0njME8 0NJ
Born September 1976
Director
Appointed 21 Jul 2023

DUHAN, Michael Keith

Active
Ambley Green, GillinghamME8 0NJ
Born March 1968
Director
Appointed 26 Feb 2021

THOMAS, Stephen Barry

Active
Ambley Green, GillinghamME8 0NJ
Born February 1971
Director
Appointed 26 Feb 2021

WOODGATE, Susan Catherine

Resigned
Perrys 19-21 Swan Street, KentME19 6JU
Secretary
Appointed 29 Nov 2000
Resigned 26 Feb 2021

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 29 Nov 2000
Resigned 06 Dec 2000

WOODGATE, Christopher

Resigned
Perrys 19-21 Swan Street, KentME19 6JU
Born October 1960
Director
Appointed 29 Nov 2000
Resigned 26 Feb 2021

WOODGATE, Susan Catherine

Resigned
Perrys 19-21 Swan Street, KentME19 6JU
Born December 1961
Director
Appointed 29 Nov 2000
Resigned 26 Feb 2021

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 29 Nov 2000
Resigned 06 Dec 2000

Persons with significant control

3

1 Active
2 Ceased
Ambley Green, GillinghamME8 0NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021

Mr Christopher Woodgate

Ceased
West MallingME19 6JU
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2021

Mrs Susan Catherine Woodgate

Ceased
19/21 Swan Street, KentME19 6JU
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

89

Change Person Director Company With Change Date
11 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Resolution
10 April 2025
RESOLUTIONSResolutions
Memorandum Articles
10 April 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Change To A Person With Significant Control
4 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 July 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 July 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
7 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Legacy
10 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2003
AAAnnual Accounts
Legacy
10 December 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 June 2002
AAAnnual Accounts
Legacy
12 March 2002
225Change of Accounting Reference Date
Legacy
18 December 2001
363aAnnual Return
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
88(2)R88(2)R
Legacy
8 January 2001
88(2)R88(2)R
Legacy
8 January 2001
88(2)R88(2)R
Legacy
8 January 2001
88(2)R88(2)R
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Legacy
8 January 2001
123Notice of Increase in Nominal Capital
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
287Change of Registered Office
Incorporation Company
29 November 2000
NEWINCIncorporation