Background WavePink WaveYellow Wave

CITY FIRE PROTECTION SERVICES LIMITED (06776782)

CITY FIRE PROTECTION SERVICES LIMITED (06776782) is an active UK company. incorporated on 18 December 2008. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activities. CITY FIRE PROTECTION SERVICES LIMITED has been registered for 17 years. Current directors include POLLARD, Richard John, ROBINSON, Gary, SHAW, Daniel John and 1 others.

Company Number
06776782
Status
active
Type
ltd
Incorporated
18 December 2008
Age
17 years
Address
15 The Valley Centre, High Wycombe, HP13 6EQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
POLLARD, Richard John, ROBINSON, Gary, SHAW, Daniel John, WORTHEY, Sharron Louise
SIC Codes
47789, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY FIRE PROTECTION SERVICES LIMITED

CITY FIRE PROTECTION SERVICES LIMITED is an active company incorporated on 18 December 2008 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activity. CITY FIRE PROTECTION SERVICES LIMITED was registered 17 years ago.(SIC: 47789, 96090)

Status

active

Active since 17 years ago

Company No

06776782

LTD Company

Age

17 Years

Incorporated 18 December 2008

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

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

LUKE & RUTLAND LTD
From: 18 December 2008To: 26 July 2022
Contact
Address

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

Previous Addresses

Trenton House 59a Imperial Way Croydon CR0 4RR England
From: 26 July 2022To: 15 January 2026
Unit 8 Caburn Enterprise Park the Broyle Ringmer Lewes BN8 5NP England
From: 25 November 2019To: 26 July 2022
Unit 8 Caburn Enterprise Park the Broyle Ringmer East Sussex England
From: 23 January 2015To: 25 November 2019
5 Cornfield Terrace Eastbourne BN21 4NN
From: 18 December 2008To: 23 January 2015
Timeline

17 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Sept 17
Director Joined
Sept 17
Capital Update
Nov 17
Director Left
Jan 19
Director Joined
Jun 20
Director Joined
Jul 22
Director Joined
Feb 23
Director Joined
Jun 23
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Sept 25
Owner Exit
Jan 26
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

POLLARD, Richard John

Active
The Valley Centre, High WycombeHP13 6EQ
Secretary
Appointed 09 Dec 2014

POLLARD, Richard John

Active
The Valley Centre, High WycombeHP13 6EQ
Born July 1963
Director
Appointed 09 Dec 2014

ROBINSON, Gary

Active
The Valley Centre, High WycombeHP13 6EQ
Born April 1969
Director
Appointed 26 Jul 2022

SHAW, Daniel John

Active
The Valley Centre, High WycombeHP13 6EQ
Born August 1979
Director
Appointed 05 Sept 2025

WORTHEY, Sharron Louise

Active
The Valley Centre, High WycombeHP13 6EQ
Born August 1969
Director
Appointed 05 Jun 2020

LAYCOCK, Carolyn Susan

Resigned
Windmill Hill, HailshamBN27 4RT
Secretary
Appointed 18 Dec 2008
Resigned 09 Dec 2014

BAKER, John Edwin

Resigned
59a Imperial Way, CroydonCR0 4RR
Born November 1958
Director
Appointed 15 Feb 2023
Resigned 17 Dec 2024

BIRTWISTLE, David Ian

Resigned
Caburn Enterprise Park, Ringmer
Born September 1965
Director
Appointed 13 Sept 2017
Resigned 15 Jan 2019

KINGSNORTH, Stephen John

Resigned
23 Clayton Avenue, HassocksBN6 8HD
Born August 1958
Director
Appointed 18 Dec 2008
Resigned 09 Dec 2014

LAYCOCK, Carolyn Susan

Resigned
Windmill Hill, HailshamBN27 4RT
Born July 1958
Director
Appointed 18 Dec 2008
Resigned 09 Dec 2014

LUNN, Michael William

Resigned
Caburn Enterprise Park, Ringmer
Born May 1958
Director
Appointed 09 Dec 2014
Resigned 12 Sept 2017

MCMENZIE, Andrew

Resigned
59a Imperial Way, CroydonCR0 4RR
Born August 1967
Director
Appointed 12 Jun 2023
Resigned 07 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
The Valley Centre, High WycombeHP13 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2026
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 06 Apr 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2025
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
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2024
AAAnnual Accounts
Legacy
18 July 2024
PARENT_ACCPARENT_ACC
Legacy
18 July 2024
AGREEMENT2AGREEMENT2
Legacy
18 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2018
AAAnnual Accounts
Legacy
4 July 2018
PARENT_ACCPARENT_ACC
Legacy
4 July 2018
AGREEMENT2AGREEMENT2
Legacy
4 July 2018
GUARANTEE2GUARANTEE2
Legacy
26 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Legacy
9 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 November 2017
SH19Statement of Capital
Legacy
9 November 2017
CAP-SSCAP-SS
Resolution
9 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2017
AAAnnual Accounts
Legacy
26 September 2017
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Legacy
21 August 2017
GUARANTEE2GUARANTEE2
Legacy
21 August 2017
AGREEMENT2AGREEMENT2
Legacy
27 July 2017
GUARANTEE2GUARANTEE2
Legacy
11 April 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Account Reference Date Company Previous Extended
4 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
13 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
12 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Legacy
1 February 2009
225Change of Accounting Reference Date
Legacy
24 December 2008
288cChange of Particulars
Legacy
24 December 2008
288cChange of Particulars
Incorporation Company
18 December 2008
NEWINCIncorporation