Background WavePink WaveYellow Wave

HALL AND KAY FIRE HOLDINGS LIMITED (09303977)

HALL AND KAY FIRE HOLDINGS LIMITED (09303977) is an active UK company. incorporated on 10 November 2014. with registered office in London. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. HALL AND KAY FIRE HOLDINGS LIMITED has been registered for 11 years. Current directors include HARRIS, Peter Neville William, JONES, Peter Rudulph.

Company Number
09303977
Status
active
Type
ltd
Incorporated
10 November 2014
Age
11 years
Address
30 Warwick Street, London, W1B 5NH
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
HARRIS, Peter Neville William, JONES, Peter Rudulph
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALL AND KAY FIRE HOLDINGS LIMITED

HALL AND KAY FIRE HOLDINGS LIMITED is an active company incorporated on 10 November 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. HALL AND KAY FIRE HOLDINGS LIMITED was registered 11 years ago.(SIC: 43220)

Status

active

Active since 11 years ago

Company No

09303977

LTD Company

Age

11 Years

Incorporated 10 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

30 Warwick Street London, W1B 5NH,

Previous Addresses

Sterling Park Clapgate Lane Woodgate Valley Birmingham B32 3BP
From: 28 November 2014To: 4 January 2017
Sterling Park Clapgate Lane Woodgate Valley Birmingham B32 3BU England
From: 24 November 2014To: 28 November 2014
1290 Aztec West Almondsbury Bristol BS32 4SG United Kingdom
From: 10 November 2014To: 24 November 2014
Timeline

23 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Nov 14
Company Founded
Nov 14
Director Joined
Mar 15
Funding Round
May 15
Funding Round
Mar 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jun 19
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Jul 24
Director Left
Jul 24
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WEBSTER, Richard

Active
Bank Street, LondonE14 5EG
Secretary
Appointed 31 Jul 2016

HARRIS, Peter Neville William

Active
Warwick Street, LondonW1B 5NH
Born September 1981
Director
Appointed 01 Jul 2024

JONES, Peter Rudulph

Active
Warwick Street, LondonW1B 5NH
Born November 1965
Director
Appointed 13 Jun 2022

GODBEE, James

Resigned
Bank Street, LondonE14 5EG
Secretary
Appointed 31 Jul 2016
Resigned 16 Sept 2021

SALMONS, Paul

Resigned
Warwick Street, LondonW1B 5NH
Secretary
Appointed 10 Nov 2014
Resigned 21 Dec 2018

BELL, Ian Daniel

Resigned
Warwick Street, LondonW1B 5NH
Born November 1981
Director
Appointed 15 Dec 2021
Resigned 01 Jul 2024

CASKEY, Mark

Resigned
Warwick Street, LondonW1B 5NH
Born June 1972
Director
Appointed 15 Dec 2021
Resigned 13 Jun 2022

DOWNIE, Peter James

Resigned
Warwick Street, LondonW1B 5NH
Born April 1968
Director
Appointed 31 Jul 2016
Resigned 18 Dec 2018

GLASTONBURY, Bryan

Resigned
Warwick Street, LondonW1B 5NH
Born July 1953
Director
Appointed 10 Nov 2014
Resigned 23 May 2019

KAPILA, Yashdeep

Resigned
Warwick Street, LondonW1B 5NH
Born January 1967
Director
Appointed 31 Jul 2016
Resigned 15 Dec 2021

KENNY, Anthony Edward

Resigned
Warwick Street, LondonW1B 5NH
Born January 1961
Director
Appointed 10 Nov 2014
Resigned 12 Dec 2018

MOFFATT, Alexandra Mary

Resigned
Warwick Street, LondonW1B 5NH
Born September 1980
Director
Appointed 15 Dec 2021
Resigned 13 Jun 2022

OSBORN, Andrew John

Resigned
Warwick Street, LondonW1B 5NH
Born December 1965
Director
Appointed 18 Dec 2018
Resigned 15 Dec 2021

QUILLISH, Simon Andrew

Resigned
Warwick Street, LondonW1B 5NH
Born February 1960
Director
Appointed 20 Mar 2015
Resigned 31 Dec 2022

SALMONS, Paul

Resigned
Warwick Street, LondonW1B 5NH
Born December 1962
Director
Appointed 10 Nov 2014
Resigned 21 Dec 2018

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 10 Nov 2014
Resigned 10 Nov 2014

Persons with significant control

1

Warwick Street, LondonW1B 5NH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Resolution
6 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Incorporation Company
10 November 2014
NEWINCIncorporation