Background WavePink WaveYellow Wave

KDN FIRE PROTECTION LTD (08059807)

KDN FIRE PROTECTION LTD (08059807) is an active UK company. incorporated on 8 May 2012. with registered office in Elland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis and 1 other business activities. KDN FIRE PROTECTION LTD has been registered for 13 years. Current directors include POLLARD, Richard John, ROBINSON, Gary.

Company Number
08059807
Status
active
Type
ltd
Incorporated
8 May 2012
Age
13 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
POLLARD, Richard John, ROBINSON, Gary
SIC Codes
71200, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KDN FIRE PROTECTION LTD

KDN FIRE PROTECTION LTD is an active company incorporated on 8 May 2012 with the registered office located in Elland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis and 1 other business activity. KDN FIRE PROTECTION LTD was registered 13 years ago.(SIC: 71200, 96090)

Status

active

Active since 13 years ago

Company No

08059807

LTD Company

Age

13 Years

Incorporated 8 May 2012

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

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Premier House Jubilee Way Elland, HX5 9DY,

Previous Addresses

Unit 6 Dollywaggon Way South Rings Bamber Bridge Preston PR5 5EU United Kingdom
From: 12 July 2018To: 17 February 2020
Oak House 317 Golden Hill Lane Leyland PR25 2YJ England
From: 1 September 2015To: 12 July 2018
Unit 7 Chandlers Business Park Talbot Road Leyland Lancashire PR25 2ZG
From: 1 October 2014To: 1 September 2015
Oak House 317 Golden Hill Lane Leyland PR25 2YJ England
From: 17 June 2014To: 1 October 2014
123 Alder Close Leyland Lancashire PR26 7TT
From: 8 May 2012To: 17 June 2014
Timeline

7 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
Director Joined
Sept 21
Director Left
Mar 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WORTHEY, Sharron Louise

Active
Jubilee Way, EllandHX5 9DY
Secretary
Appointed 10 May 2022

POLLARD, Richard John

Active
Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 16 May 2019

ROBINSON, Gary

Active
2 Jubilee Way, EllandHX5 9DY
Born April 1969
Director
Appointed 16 May 2019

COOLING, Andrew John

Resigned
Jubilee Way, EllandHX5 9DY
Born January 1980
Director
Appointed 10 Sept 2021
Resigned 23 Feb 2023

HINDS, Deborah Evon

Resigned
Dollywaggon Way, Bamber BridgePR5 5EU
Born April 1964
Director
Appointed 08 May 2012
Resigned 16 May 2019

Persons with significant control

2

1 Active
1 Ceased
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 16 May 2019

Ms Deborah Evon Hinds

Ceased
317 Golden Hill Lane, LeylandPR25 2YJ
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 May 2019
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 May 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2021
AAAnnual Accounts
Legacy
12 August 2021
AGREEMENT2AGREEMENT2
Legacy
12 August 2021
GUARANTEE2GUARANTEE2
Legacy
24 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Incorporation Company
8 May 2012
NEWINCIncorporation