British Automatic Fire Sprinkler Association Limited PETERBOROUGH


Founded in 1974, British Automatic Fire Sprinkler Association, classified under reg no. 01194637 is an active company. Currently registered at Unit 2 Rutland Business Park PE1 5WA, Peterborough the company has been in the business for fifty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 19th December 2006 British Automatic Fire Sprinkler Association Limited is no longer carrying the name British Automatic Sprinkler Association.

At the moment there are 3 directors in the the firm, namely Paul B., Alastair W. and Russell D.. In addition one secretary - Alasdair P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

British Automatic Fire Sprinkler Association Limited Address / Contact

Office Address Unit 2 Rutland Business Park
Office Address2 Newark Road
Town Peterborough
Post code PE1 5WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01194637
Date of Incorporation Mon, 23rd Dec 1974
Industry Activities of other membership organizations n.e.c.
Industry Fire service activities
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Paul B.

Position: Director

Appointed: 18 April 2023

Alasdair P.

Position: Secretary

Appointed: 18 April 2023

Alastair W.

Position: Director

Appointed: 03 November 2022

Russell D.

Position: Director

Appointed: 27 January 2021

Nick S.

Position: Director

Appointed: 27 January 2021

Resigned: 03 November 2022

Karen T.

Position: Director

Appointed: 23 January 2020

Resigned: 27 January 2021

Kerry S.

Position: Director

Appointed: 23 July 2019

Resigned: 27 January 2021

Thomas R.

Position: Director

Appointed: 06 July 2018

Resigned: 22 May 2019

Graeme L.

Position: Director

Appointed: 15 February 2017

Resigned: 06 July 2018

William M.

Position: Secretary

Appointed: 18 June 2016

Resigned: 18 April 2023

Keith P.

Position: Director

Appointed: 12 January 2016

Resigned: 23 January 2020

John M.

Position: Director

Appointed: 14 January 2015

Resigned: 23 August 2022

Kathryn S.

Position: Director

Appointed: 15 January 2014

Resigned: 15 February 2017

Michael G.

Position: Director

Appointed: 15 January 2014

Resigned: 12 January 2016

Nick S.

Position: Director

Appointed: 17 January 2013

Resigned: 15 January 2014

Simon R.

Position: Director

Appointed: 12 January 2011

Resigned: 03 December 2012

Peter A.

Position: Director

Appointed: 12 January 2011

Resigned: 14 January 2015

Martin H.

Position: Director

Appointed: 12 January 2011

Resigned: 15 January 2014

Alexander K.

Position: Director

Appointed: 17 November 2010

Resigned: 24 June 2016

Tyco Fire & Integrated Solutions (uk) Limited

Position: Corporate Director

Appointed: 30 June 2010

Resigned: 17 November 2010

Spp Pumps Limited

Position: Corporate Director

Appointed: 18 January 2010

Resigned: 17 November 2010

Fire Defence Plc

Position: Corporate Director

Appointed: 21 January 2009

Resigned: 17 November 2010

Itt Lowara Limited

Position: Corporate Director

Appointed: 01 November 2007

Resigned: 30 June 2010

Viking Supplynet Limited

Position: Corporate Director

Appointed: 31 January 2007

Resigned: 17 November 2010

Tyco Building Services Products Limited

Position: Corporate Director

Appointed: 31 January 2007

Resigned: 17 November 2010

Reliable Fire Sprinkler Limited

Position: Corporate Director

Appointed: 31 January 2007

Resigned: 17 November 2010

Dis Sprinklers Limited

Position: Corporate Director

Appointed: 23 November 2006

Resigned: 01 November 2007

Automatic Fire Control Limited

Position: Corporate Director

Appointed: 14 May 2003

Resigned: 17 November 2010

Armstrong Pumps Limited

Position: Corporate Director

Appointed: 17 January 2002

Resigned: 17 November 2010

Grundfos Pumps Limited

Position: Corporate Director

Appointed: 17 January 2002

Resigned: 18 November 2009

Tpt Fire Protection Services Limited

Position: Corporate Director

Appointed: 17 January 2002

Resigned: 15 May 2003

Central Spraysafe Company Limited

Position: Corporate Director

Appointed: 01 July 2001

Resigned: 22 July 2003

Taylor Robinson Ltd

Position: Corporate Director

Appointed: 21 May 2001

Resigned: 19 June 2010

Argus Fire Protection Co Ltd

Position: Corporate Director

Appointed: 21 March 2001

Resigned: 12 January 2011

Rmd Fire Control Limited

Position: Corporate Director

Appointed: 21 March 2001

Resigned: 23 November 2006

Uk Fire Watch Ltd

Position: Corporate Director

Appointed: 21 March 2001

Resigned: 22 June 2004

Alexander K.

Position: Secretary

Appointed: 01 May 2000

Resigned: 17 June 2016

Project Fire Engineers Ltd

Position: Corporate Director

Appointed: 01 January 1997

Resigned: 31 December 2008

Uk Fire Watch Ltd

Position: Corporate Director

Appointed: 30 November 1995

Resigned: 17 November 2010

Armstrong Priestley Limited

Position: Corporate Director

Appointed: 01 January 1995

Resigned: 12 January 2011

A & A Fire Ltd

Position: Corporate Director

Appointed: 01 January 1994

Resigned: 05 November 1997

Spraysafe Automatic Sprinklers Limited

Position: Corporate Director

Appointed: 01 January 1994

Resigned: 01 July 2001

Argus Fire Protection Company Ltd

Position: Corporate Director

Appointed: 01 January 1993

Resigned: 01 January 1994

Angus Fire Armour Ltd

Position: Corporate Director

Appointed: 01 January 1993

Resigned: 01 January 1994

Hall & Kay Fire Engineering

Position: Corporate Director

Appointed: 01 January 1993

Resigned: 12 January 2011

Spraysafe Automatic Sprinklers Limited

Position: Corporate Director

Appointed: 01 July 1992

Resigned: 01 January 1993

Reliable Fire Sprinkler Limited

Position: Corporate Director

Appointed: 09 January 1992

Resigned: 24 September 1998

Hall Fire Protection Limited

Position: Corporate Director

Appointed: 01 January 1992

Resigned: 17 November 2010

Cador Fire Protection Limited

Position: Corporate Director

Appointed: 01 January 1992

Resigned: 09 April 1992

Atlas Fire Engineering Limited

Position: Corporate Director

Appointed: 01 January 1992

Resigned: 01 June 2001

How Fire Limited

Position: Corporate Director

Appointed: 01 January 1992

Resigned: 01 January 1995

Wormald Ansul (uk) Limited

Position: Corporate Director

Appointed: 01 January 1992

Resigned: 01 June 2001

M.

Position: Director

Appointed: 01 January 1992

Resigned: 01 January 1997

Preussag Fire Protection Limited

Position: Corporate Director

Appointed: 01 January 1992

Resigned: 01 June 2001

Total Fire Protection Company Limited

Position: Corporate Director

Appointed: 01 January 1992

Resigned: 14 July 1992

Leslie H.

Position: Director

Appointed: 12 July 1991

Resigned: 01 January 1992

Ian B.

Position: Secretary

Appointed: 12 July 1991

Resigned: 01 May 2000

David R.

Position: Director

Appointed: 12 July 1991

Resigned: 01 January 1992

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats found, there is Russell D. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is John M. This PSC has significiant influence or control over the company,. Moving on, there is Keith P., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Russell D.

Notified on 3 November 2022
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Ceased on 23 August 2022
Nature of control: significiant influence or control

Keith P.

Notified on 6 April 2016
Ceased on 23 January 2020
Nature of control: significiant influence or control

Kathryn S.

Notified on 6 April 2016
Ceased on 10 January 2017
Nature of control: significiant influence or control

Company previous names

British Automatic Sprinkler Association December 19, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand76 090216 780202 527221 016233 081367 453619 453645 242
Current Assets389 027472 449411 049453 998466 417644 800968 491867 652
Debtors312 937255 669208 522232 982233 336277 347349 038222 410
Net Assets Liabilities82 772121 66994 546123 604125 687208 444387 533508 818
Other Debtors16 7434 8667 7766 39911 152105 448113 36715 535
Property Plant Equipment275183117785235  
Other
Accumulated Depreciation Impairment Property Plant Equipment1 1501 2421 3081 3471 3731 390742742
Balances Amounts Owed To Related Parties 4 500      
Corporation Tax Payable 2 624 172    
Creditors306 530350 963316 620330 472340 782436 391580 958358 834
Depreciation Rate Used For Property Plant Equipment 33333333333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment      648 
Disposals Property Plant Equipment      683 
Increase From Depreciation Charge For Year Property Plant Equipment 9266392617  
Net Current Assets Liabilities82 497121 48694 429123 526125 635208 409387 533508 818
Other Creditors244 968266 274254 715261 770271 719268 817392 649279 169
Other Taxation Social Security Payable34 24552 65643 69049 07153 84636 78050 98964 832
Property Plant Equipment Gross Cost 1 4251 4251 4251 4251 425742742
Total Assets Less Current Liabilities82 772121 66994 546123 604125 687208 444387 533508 818
Trade Creditors Trade Payables27 31732 03318 21519 45915 217130 794137 32014 833
Trade Debtors Trade Receivables296 194250 803200 746226 583222 184171 899235 671206 875

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (6 pages)

Company search

Advertisements