Background WavePink WaveYellow Wave

CLEEVE FIRE PROTECTION LIMITED (04557117)

CLEEVE FIRE PROTECTION LIMITED (04557117) is an active UK company. incorporated on 9 October 2002. with registered office in High Wycombe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. CLEEVE FIRE PROTECTION LIMITED has been registered for 23 years. Current directors include POLLARD, Richard John, ROBINSON, Gary.

Company Number
04557117
Status
active
Type
ltd
Incorporated
9 October 2002
Age
23 years
Address
15 The Valley Centre, High Wycombe, HP13 6EQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
POLLARD, Richard John, ROBINSON, Gary
SIC Codes
82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEEVE FIRE PROTECTION LIMITED

CLEEVE FIRE PROTECTION LIMITED is an active company incorporated on 9 October 2002 with the registered office located in High Wycombe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. CLEEVE FIRE PROTECTION LIMITED was registered 23 years ago.(SIC: 82990, 96090)

Status

active

Active since 23 years ago

Company No

04557117

LTD Company

Age

23 Years

Incorporated 9 October 2002

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 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

15 The Valley Centre Gordon Road High Wycombe, HP13 6EQ,

Previous Addresses

15 the Valley Centre Gordon Road High Wycombe HP13 6EQ England
From: 12 January 2026To: 12 January 2026
Unit 1 59 - 69 Queens Road High Wycombe HP13 6AH England
From: 5 August 2021To: 12 January 2026
Unit 3, Oxmead Close Bishops Cleeve Cheltenham GL52 8YS England
From: 25 November 2019To: 5 August 2021
Unit 3 Malvern View Business Park, Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ
From: 5 November 2015To: 25 November 2019
Unit 2 Oxmead Close Bishops Cleeve Cheltenham GL52 8YS
From: 9 October 2002To: 5 November 2015
Timeline

6 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Sept 10
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WORTHEY, Sharron Louise

Active
The Valley Centre, High WycombeHP13 6EQ
Secretary
Appointed 08 Sept 2021

POLLARD, Richard John

Active
The Valley Centre, High WycombeHP13 6EQ
Born July 1963
Director
Appointed 23 Jul 2021

ROBINSON, Gary

Active
The Valley Centre, High WycombeHP13 6EQ
Born April 1969
Director
Appointed 23 Jul 2021

LAMING, Jacqueline Ann

Resigned
Queens Road, High WycombeHP13 6AH
Secretary
Appointed 10 Oct 2002
Resigned 20 Jul 2021

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 09 Oct 2002
Resigned 09 Oct 2002

LAMING, Jacqueline Ann

Resigned
Queens Road, High WycombeHP13 6AH
Born May 1972
Director
Appointed 10 Oct 2002
Resigned 20 Jul 2021

STANIFORTH, David

Resigned
Langley Road, CheltenhamGL54 5QP
Born August 1940
Director
Appointed 10 Oct 2002
Resigned 23 Aug 2010

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 09 Oct 2002
Resigned 09 Oct 2002

Persons with significant control

2

1 Active
1 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 20 Jul 2021

Miss Jacqueline Ann Laming

Ceased
Queens Road, High WycombeHP13 6AH
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jul 2021
Fundings
Financials
Latest Activities

Filing History

77

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Legacy
25 August 2022
PARENT_ACCPARENT_ACC
Legacy
25 August 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
22 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 November 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
15 April 2004
88(2)R88(2)R
Legacy
1 November 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
225Change of Accounting Reference Date
Legacy
24 October 2002
287Change of Registered Office
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Incorporation Company
9 October 2002
NEWINCIncorporation