Company NameFire Prevention Products Limited
DirectorsDerek Alfred Ward and Miroslawa Ward
Company StatusActive
Company Number02805893
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Derek Alfred Ward
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
Director NameMrs Miroslawa Ward
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(26 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
Director NameMr John Charles Turner Wallis
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993
Appointment Duration1 year, 12 months (resigned 22 March 1995)
RoleSales Consultant
Correspondence Address32 Tyedean Road
Telscombe Cliffs
Peacehaven
East Sussex
BN10 7AU
Secretary NameMr Derek Alfred Ward
NationalityBritish
StatusResigned
Appointed26 March 1993
Appointment Duration4 years, 10 months (resigned 27 January 1998)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarcott Lodge Roman Road Maydensole
Dover
Kent
CT15 5HR
Director NameMargaret Doris Ward
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressWarcott Lodge Roman Road Maydensole
Dover
Kent
CT15 5HR
Director NameWarren Hickson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(4 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 1997)
RoleDesigner
Correspondence Address5 Jubilee Cottages
Throwley Forstal
Throwley Faversham
Kent
ME13 0PJ
Secretary NameRoger Watts
NationalityBritish
StatusResigned
Appointed27 January 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address39 Cheriton Road
Folkestone
Kent
CT20 1DD
Director NameJune Elizabeth Wakley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2004)
RoleCompany Director
Correspondence Address18 High Queen Street
Witton Park
Bishop Auckland
County Durham
DL14 0EE
Secretary NameThelma Ward
NationalityBritish
StatusResigned
Appointed08 January 2008(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 2010)
RoleCompany Director
Correspondence AddressWarcott Lodge
Roman Road Maydensole
Dover
Kent
CT15 5HR
Secretary NameEnvironmental Seals Limited (Corporation)
StatusResigned
Appointed04 December 2000(7 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 January 2008)
Correspondence Address27 New Dover Road
Canterbury
Kent
CT1 3DN

Contact

Websitefpp-dartford.co.uk

Location

Registered Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Envirograf LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£145,302
Cash£4,369
Current Liabilities£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

3 August 2012Delivered on: 7 August 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
27 December 2007Delivered on: 27 December 2007
Persons entitled: Eurofactor (UK) Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed and floating charge all assets of the company.
Outstanding
17 December 2004Delivered on: 22 December 2004
Persons entitled: Wisdom Toothbrushes Limited

Classification: Deed of deposit
Secured details: £312.36 due or to become due from the company to the chargee.
Particulars: Rent deposit monies in the sum of £312.36.
Outstanding
31 December 2001Delivered on: 3 January 2002
Satisfied on: 28 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
2 March 2020Appointment of Mrs Miroslawa Ward as a director on 2 March 2020 (2 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 December 2016Satisfaction of charge 3 in full (4 pages)
14 December 2016Satisfaction of charge 3 in full (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 March 2016Director's details changed for Mr Derek Alfred Ward on 2 March 2015 (2 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Director's details changed for Mr Derek Alfred Ward on 2 March 2015 (2 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Director's details changed for Mr Derek Alfred Ward on 30 July 2013 (2 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Director's details changed for Mr Derek Alfred Ward on 30 July 2013 (2 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 June 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 100
(4 pages)
13 June 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 100
(4 pages)
9 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
16 April 2013Registered office address changed from 27 New Dover Road Canterbury Kent CT1 3DN on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 27 New Dover Road Canterbury Kent CT1 3DN on 16 April 2013 (1 page)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
12 April 2011Director's details changed for Derek Alfred Ward on 31 March 2011 (2 pages)
12 April 2011Director's details changed for Derek Alfred Ward on 31 March 2011 (2 pages)
13 January 2011Termination of appointment of Thelma Ward as a secretary (2 pages)
13 January 2011Termination of appointment of Thelma Ward as a secretary (2 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 April 2009Return made up to 01/04/09; full list of members (3 pages)
5 April 2009Return made up to 01/04/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 April 2008Return made up to 01/04/08; full list of members (3 pages)
10 April 2008Return made up to 01/04/08; full list of members (3 pages)
8 February 2008New secretary appointed (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (2 pages)
8 February 2008Secretary resigned (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Particulars of mortgage/charge (3 pages)
27 December 2007Particulars of mortgage/charge (3 pages)
1 June 2007Return made up to 01/04/07; full list of members (2 pages)
1 June 2007Return made up to 01/04/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2006Return made up to 01/04/06; full list of members (2 pages)
8 May 2006Return made up to 01/04/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 April 2005Return made up to 01/04/05; full list of members (5 pages)
11 April 2005Return made up to 01/04/05; full list of members (5 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Return made up to 01/04/04; full list of members (5 pages)
26 July 2004Return made up to 01/04/04; full list of members (5 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 April 2003Return made up to 01/04/03; full list of members (5 pages)
30 April 2003Return made up to 01/04/03; full list of members (5 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 April 2002Return made up to 01/04/02; full list of members (5 pages)
16 April 2002Return made up to 01/04/02; full list of members (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
19 April 2001Return made up to 01/04/01; full list of members (5 pages)
19 April 2001Return made up to 01/04/01; full list of members (5 pages)
12 April 2001Auditor's resignation (1 page)
12 April 2001Auditor's resignation (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 December 2000Registered office changed on 13/12/00 from: c/o waring & partners roper yard, roper road canterbury kent, CT2 7EX (1 page)
13 December 2000Registered office changed on 13/12/00 from: c/o waring & partners roper yard, roper road canterbury kent, CT2 7EX (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Secretary resigned (1 page)
31 March 2000Return made up to 10/04/00; full list of members (6 pages)
31 March 2000Return made up to 10/04/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1999Return made up to 01/04/99; no change of members (4 pages)
17 November 1999Return made up to 01/04/99; no change of members (4 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
13 May 1998Company name changed euro passive fire protection lim ited\certificate issued on 14/05/98 (2 pages)
13 May 1998Company name changed euro passive fire protection lim ited\certificate issued on 14/05/98 (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998New secretary appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
23 April 1997Return made up to 01/04/97; no change of members (4 pages)
23 April 1997Return made up to 01/04/97; no change of members (4 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
18 April 1996Return made up to 01/04/96; no change of members (4 pages)
18 April 1996Return made up to 01/04/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
20 April 1995Return made up to 01/04/95; full list of members (6 pages)
20 April 1995Return made up to 01/04/95; full list of members (6 pages)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Director resigned;new director appointed (2 pages)
1 April 1993Incorporation (12 pages)
1 April 1993Incorporation (12 pages)