Company NameFlameguard Fire Protection Limited
Company StatusActive
Company Number05293023
CategoryPrivate Limited Company
Incorporation Date22 November 2004(19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Norman Spencer Tibbs
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2004(same day as company formation)
RoleService Engineer
Country of ResidenceEngland
Correspondence Address13 Willoughbys Lane
High Garrett
Braintree
Essex
CM7 9SJ
Director NameMr Nathan Stuart Tibbs
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 4 months
RoleService Engineer
Country of ResidenceEngland
Correspondence Address16 Swan Street Sible Hedingham
Halstead
Essex
CO9 3RE
Director NameMr Daniel Edward Allen
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(8 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerners Place 4 Wethersfield Road
Finchingfield
Braintree
Essex
CM7 4NR
Secretary NameMrs Victoria Lindsey Tibbs
StatusCurrent
Appointed20 May 2016(11 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address16 Swan Street Sible Hedingham
Halstead
Essex
CO9 3RE
Secretary NameLynette Susan Tibbs
NationalityBritish
StatusResigned
Appointed22 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 Willoughbys Lane
High Garrett
Braintree
Essex
CM7 9SJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteflameguard.co.uk/
Email address[email protected]
Telephone01376 325865
Telephone regionBraintree

Location

Registered Address16a Swan Street
Sible Hedingham
Halstead
Essex
CO9 3RE
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Financials

Year2014
Net Worth£10,467
Cash£13,932
Current Liabilities£29,736

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

17 January 2021Change of details for Mr Nathan Stuart Tibbs as a person with significant control on 6 April 2016 (2 pages)
15 January 2021Confirmation statement made on 22 November 2020 with updates (4 pages)
14 January 2021Notification of Nathan Stuart Tibbs as a person with significant control on 6 April 2016 (2 pages)
28 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
16 October 2020Cessation of Daniel Edward Allen as a person with significant control on 6 April 2016 (1 page)
16 October 2020Change of details for Mrs Victoria Lindsey Tibbs as a person with significant control on 6 April 2016 (2 pages)
16 October 2020Cessation of Norman Spencer Tibbs as a person with significant control on 6 April 2016 (1 page)
1 October 2020Notification of Norman Spencer Tibbs as a person with significant control on 6 April 2016 (2 pages)
30 September 2020Notification of Victoria Lindsey Tibbs as a person with significant control on 6 April 2016 (2 pages)
30 September 2020Notification of Daniel Edward Allen as a person with significant control on 6 April 2016 (2 pages)
30 September 2020Withdrawal of a person with significant control statement on 30 September 2020 (2 pages)
25 November 2019Confirmation statement made on 22 November 2019 with updates (5 pages)
16 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
13 December 2018Confirmation statement made on 22 November 2018 with updates (5 pages)
3 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
3 September 2018Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to 3 Everitt Way Station Road Sible Hedingham Halstead Essex CO9 3QQ on 3 September 2018 (1 page)
22 November 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
14 August 2017Micro company accounts made up to 31 January 2017 (5 pages)
14 August 2017Micro company accounts made up to 31 January 2017 (5 pages)
8 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
11 August 2016Appointment of Mrs Victoria Lindsey Tibbs as a secretary on 20 May 2016 (2 pages)
11 August 2016Termination of appointment of Lynette Susan Tibbs as a secretary on 20 May 2016 (1 page)
11 August 2016Termination of appointment of Lynette Susan Tibbs as a secretary on 20 May 2016 (1 page)
11 August 2016Appointment of Mrs Victoria Lindsey Tibbs as a secretary on 20 May 2016 (2 pages)
9 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
9 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(7 pages)
27 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(7 pages)
1 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
1 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 January 2015Director's details changed for Nathan Stuart Tibbs on 1 January 2015 (2 pages)
26 January 2015Director's details changed for Nathan Stuart Tibbs on 1 January 2015 (2 pages)
26 January 2015Director's details changed for Nathan Stuart Tibbs on 1 January 2015 (2 pages)
28 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(7 pages)
28 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(7 pages)
28 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(7 pages)
4 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(7 pages)
20 September 2013Director's details changed for Mr Daniel Edward Allen on 20 September 2013 (2 pages)
20 September 2013Director's details changed for Mr Daniel Edward Allen on 20 September 2013 (2 pages)
12 April 2013Statement of company's objects (2 pages)
12 April 2013Statement of company's objects (2 pages)
3 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ SC deleted, general trader clause deleted 10/02/2013
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
3 April 2013Change of share class name or designation (2 pages)
3 April 2013Change of share class name or designation (2 pages)
3 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ SC deleted, general trader clause deleted 10/02/2013
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
22 March 2013Appointment of Mr Daniel Edward Allen as a director (2 pages)
22 March 2013Appointment of Mr Daniel Edward Allen as a director (2 pages)
22 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
27 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 April 2011Director's details changed for Nathan Stuart Tibbs on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Nathan Stuart Tibbs on 11 April 2011 (2 pages)
26 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2008Return made up to 22/11/08; full list of members (4 pages)
2 December 2008Return made up to 22/11/08; full list of members (4 pages)
2 December 2008Director's change of particulars / nathan tibbs / 02/12/2008 (1 page)
2 December 2008Director's change of particulars / nathan tibbs / 02/12/2008 (1 page)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 December 2007Return made up to 22/11/07; full list of members (2 pages)
11 December 2007Return made up to 22/11/07; full list of members (2 pages)
8 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 December 2006Return made up to 22/11/06; full list of members (2 pages)
4 December 2006Return made up to 22/11/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 July 2006Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
11 July 2006Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
30 January 2006Ad 29/12/04--------- £ si 99@1 (2 pages)
30 January 2006Ad 29/12/04--------- £ si 99@1 (2 pages)
25 January 2006Return made up to 22/11/05; full list of members (2 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Return made up to 22/11/05; full list of members (2 pages)
25 January 2006Director's particulars changed (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
22 November 2004Incorporation (18 pages)
22 November 2004Incorporation (18 pages)