Background WavePink WaveYellow Wave

PARR FIRE PROTECTION SERVICES LIMITED (06922445)

PARR FIRE PROTECTION SERVICES LIMITED (06922445) is an active UK company. incorporated on 2 June 2009. with registered office in London. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. PARR FIRE PROTECTION SERVICES LIMITED has been registered for 16 years. Current directors include BLACKLEDGE, Ian, DIXON, Sarah Jane, MCKAY, Scott.

Company Number
06922445
Status
active
Type
ltd
Incorporated
2 June 2009
Age
16 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BLACKLEDGE, Ian, DIXON, Sarah Jane, MCKAY, Scott
SIC Codes
43210, 80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARR FIRE PROTECTION SERVICES LIMITED

PARR FIRE PROTECTION SERVICES LIMITED is an active company incorporated on 2 June 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. PARR FIRE PROTECTION SERVICES LIMITED was registered 16 years ago.(SIC: 43210, 80200)

Status

active

Active since 16 years ago

Company No

06922445

LTD Company

Age

16 Years

Incorporated 2 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

507-509 Tonge Moor Road Bolton BL2 3BG
From: 6 January 2010To: 13 November 2025
17 Bark Street East Bolton Lancashire BL1 2BQ
From: 2 June 2009To: 6 January 2010
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jun 12
Director Joined
Apr 13
Loan Cleared
May 13
Loan Secured
Feb 20
Loan Cleared
Aug 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Funding Round
Nov 25
Owner Exit
Dec 25
Owner Exit
Dec 25
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLACKLEDGE, Ian

Active
Great Portland Street, LondonW1W 7LT
Born August 1966
Director
Appointed 02 Jun 2009

DIXON, Sarah Jane

Active
Great Portland Street, LondonW1W 7LT
Born December 1979
Director
Appointed 31 Oct 2025

MCKAY, Scott

Active
Great Portland Street, LondonW1W 7LT
Born January 1982
Director
Appointed 31 Oct 2025

KNOWLES, Kathleen

Resigned
Tonge Moor Road, BoltonBL2 3BG
Secretary
Appointed 02 Jun 2009
Resigned 31 Aug 2025

BLACKLEDGE, Catherine

Resigned
Great Portland Street, LondonW1W 7LT
Born January 1966
Director
Appointed 20 Mar 2013
Resigned 31 Oct 2025

LAWTON, Brian

Resigned
Tonge Moor Road, BoltonBL2 3BG
Born August 1950
Director
Appointed 02 Jun 2009
Resigned 30 Nov 2011

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025

Mr Ian Blackledge

Ceased
Great Portland Street, LondonW1W 7LT
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2025

Mrs Catherine Blackledge

Ceased
Great Portland Street, LondonW1W 7LT
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

62

Notification Of A Person With Significant Control
17 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
15 December 2025
RP01SH01RP01SH01
Change Account Reference Date Company Current Shortened
4 December 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Resolution
19 November 2025
RESOLUTIONSResolutions
Legacy
17 November 2025
RP01SH01RP01SH01
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
21 October 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Move Registers To Sail Company
24 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
24 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Mortgage Satisfy Charge Full
8 May 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Legacy
9 January 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Incorporation Company
2 June 2009
NEWINCIncorporation