Fire Protection Limited EASTBOURNE


Fire Protection started in year 1994 as Private Limited Company with registration number 02990058. The Fire Protection company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Eastbourne at 7 Marshall Road. Postal code: BN22 9AX. Since 25th November 1994 Fire Protection Limited is no longer carrying the name Danceadmire.

At the moment there are 4 directors in the the firm, namely Terry C., Olivier G. and Christina L. and others. In addition one secretary - Christina L. - 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.

Fire Protection Limited Address / Contact

Office Address 7 Marshall Road
Office Address2 Hampden Park Industrial Estate
Town Eastbourne
Post code BN22 9AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02990058
Date of Incorporation Mon, 14th Nov 1994
Industry Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (29 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Terry C.

Position: Director

Appointed: 08 January 2024

Olivier G.

Position: Director

Appointed: 30 September 2021

Christina L.

Position: Secretary

Appointed: 09 March 2020

Christina L.

Position: Director

Appointed: 09 March 2020

Steven H.

Position: Director

Appointed: 01 March 2019

Andrew F.

Position: Director

Appointed: 23 March 2018

Resigned: 09 March 2020

Andrew F.

Position: Secretary

Appointed: 23 March 2018

Resigned: 09 March 2020

David W.

Position: Director

Appointed: 18 October 2013

Resigned: 23 March 2018

David W.

Position: Secretary

Appointed: 18 October 2013

Resigned: 23 March 2018

Shaun P.

Position: Secretary

Appointed: 02 June 2006

Resigned: 18 October 2013

Shaun P.

Position: Director

Appointed: 02 June 2006

Resigned: 18 October 2013

Robert C.

Position: Director

Appointed: 13 March 2006

Resigned: 15 February 2019

Alan K.

Position: Director

Appointed: 13 March 2006

Resigned: 19 April 2022

David W.

Position: Director

Appointed: 11 November 2002

Resigned: 02 June 2006

David W.

Position: Secretary

Appointed: 11 November 2002

Resigned: 02 June 2006

Giles W.

Position: Secretary

Appointed: 14 December 1998

Resigned: 11 November 2002

Keith A.

Position: Director

Appointed: 25 November 1994

Resigned: 29 June 1997

Derrice O.

Position: Secretary

Appointed: 25 November 1994

Resigned: 14 December 1998

Brian J.

Position: Director

Appointed: 24 November 1994

Resigned: 13 April 2007

Kenneth B.

Position: Director

Appointed: 24 November 1994

Resigned: 02 November 2009

Max B.

Position: Director

Appointed: 24 November 1994

Resigned: 11 November 1996

Peter G.

Position: Director

Appointed: 24 November 1994

Resigned: 11 November 1996

Giles W.

Position: Director

Appointed: 23 November 1994

Resigned: 30 September 2021

Michael O.

Position: Secretary

Appointed: 23 November 1994

Resigned: 24 November 1994

Michael O.

Position: Director

Appointed: 23 November 1994

Resigned: 30 September 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 1994

Resigned: 23 November 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 November 1994

Resigned: 23 November 1994

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Hotchkiss Group Limited from Eastbourne, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Hotchkiss Group Limited

7 Marshall Road, Eastbourne, East Sussex, BN22 9AX, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 00393466
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Danceadmire November 25, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand978399906
Current Assets7 7106 7848 321
Debtors6 4085 5866 886
Net Assets Liabilities4 4174 6295 330
Other Debtors1415
Property Plant Equipment297228183
Total Inventories324799529
Other
Accrued Liabilities1 551878731
Accumulated Depreciation Impairment Property Plant Equipment1 0331 1511 154
Administrative Expenses2 5442 3872 437
Amounts Owed By Group Undertakings2 7252 1542 895
Amounts Recoverable On Contracts738888918
Applicable Tax Rate191919
Average Number Employees During Period908988
Corporation Tax Payable15777194
Cost Sales10 0269 64112 377
Creditors44223 174
Current Tax For Period12574193
Disposals Decrease In Depreciation Impairment Property Plant Equipment  100
Disposals Property Plant Equipment  100
Distribution Costs214217322
Finance Lease Liabilities Present Value Total222222
Fixed Assets297228183
Further Item Interest Income Component Total Interest Income35312
Future Minimum Lease Payments Under Non-cancellable Operating Leases270275435
Gross Profit Loss3 1652 8253 653
Increase Decrease In Current Tax From Adjustment For Prior Periods-32-4-2
Increase From Depreciation Charge For Year Property Plant Equipment 118103
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts222
Interest Payable Similar Charges Finance Costs222
Net Current Assets Liabilities4 1644 4235 147
Number Shares Issued Fully Paid 250 000250 000
Operating Profit Loss680257894
Other Creditors315539
Other Interest Receivable Similar Income Finance Income35312
Other Operating Income Format127336 
Other Taxation Social Security Payable3349194
Par Value Share 11
Prepayments206218207
Profit Loss588212701
Profit Loss On Ordinary Activities Before Tax713286894
Property Plant Equipment Gross Cost1 3301 3791 337
Raw Materials324799529
Recoverable Value-added Tax  212
Tax Expense Credit Applicable Tax Rate13554170
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss171315
Tax Tax Credit On Profit Or Loss On Ordinary Activities12574193
Total Additions Including From Business Combinations Property Plant Equipment 4958
Total Assets Less Current Liabilities4 4614 6515 330
Trade Creditors Trade Payables1 4511 2382 094
Trade Debtors Trade Receivables2 7252 3252 649
Turnover Revenue13 19112 46616 030

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 30th September 2022
filed on: 28th, June 2023
Free Download (24 pages)

Company search

Advertisements