Company NameEast Anglia Fire Protection Ltd
Company StatusActive
Company Number06481303
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 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 NameAndrew Charles Anderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Paske Avenue
Haverhill
Suffolk
CB9 8BX
Director NameMrs Donna Anderson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(13 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Bridge Street
Great Bardfield
Braintree
CM7 4ST
Director NameMr Mark Currell
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(13 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Bridge Street
Great Bardfield
Braintree
CM7 4ST
Director NameMrs Donna Anderson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Paske Avenue
Haverhill
Suffolk
CB9 8BX
Director NamePaul Raymond Frederick Webb
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warren Norwich Road
Lenwade
Norwich
NR9 5SJ
Secretary NameMrs Donna Anderson
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Paske Avenue
Haverhill
Suffolk
CB9 8BX
Director NameMs Olivia Mead
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(2 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warren Norwich Road
Lenwade
Norwich
NR9 5SJ
Secretary NameTayler Bradshaw Limited (Corporation)
StatusResigned
Appointed23 January 2019(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2020)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Contact

Websitewww.eastangliafireprotectionltd.co.uk/
Telephone07 416417965
Telephone regionMobile

Location

Registered AddressBeaumont Bridge Street
Great Bardfield
Braintree
CM7 4ST
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Bardfield
WardThree Fields
Built Up AreaGreat Bardfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

33 at £1Andrew Charles Anderson
33.33%
Ordinary
33 at £1Olivia Mead
33.33%
Ordinary
33 at £1Paul Raymond Frederick Webb
33.33%
Ordinary

Financials

Year2014
Net Worth£87,070
Cash£160,130
Current Liabilities£258,855

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

17 August 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
7 August 2023Director's details changed for Andrew Charles Anderson on 7 August 2023 (2 pages)
7 August 2023Director's details changed for Mrs Donna Anderson on 7 August 2023 (2 pages)
7 August 2023Change of details for Andrew Charles Anderson as a person with significant control on 7 August 2023 (2 pages)
31 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
8 July 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
21 February 2022Confirmation statement made on 23 January 2022 with updates (4 pages)
2 August 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
7 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 36
(3 pages)
7 April 2021Appointment of Mr Mark Currell as a director on 1 April 2021 (2 pages)
7 April 2021Appointment of Mrs Donna Anderson as a director on 1 April 2021 (2 pages)
8 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
21 April 2020Termination of appointment of Tayler Bradshaw Limited as a secretary on 20 April 2020 (1 page)
21 April 2020Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to Beaumont Bridge Street Great Bardfield Braintree CM7 4st on 21 April 2020 (1 page)
21 February 2020Confirmation statement made on 23 January 2020 with updates (5 pages)
23 January 2020Statement of capital following an allotment of shares on 1 February 2019
  • GBP 34
(3 pages)
23 January 2020Statement of capital following an allotment of shares on 1 March 2019
  • GBP 35
(3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 February 2019Confirmation statement made on 23 January 2019 with updates (5 pages)
23 January 2019Change of details for Andrew Charles Anderson as a person with significant control on 21 May 2018 (2 pages)
23 January 2019Appointment of Tayler Bradshaw Limited as a secretary on 23 January 2019 (2 pages)
21 December 2018Registered office address changed from Summit House, 13 High Street Wanstead London E11 2AA to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 21 December 2018 (1 page)
28 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 November 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
3 July 2018Cancellation of shares. Statement of capital on 21 May 2018
  • GBP 66
(6 pages)
3 July 2018Purchase of own shares. (3 pages)
22 June 2018Cessation of Paul Raymond Frederick Webb as a person with significant control on 21 May 2018 (1 page)
22 June 2018Cessation of Olivia Mead as a person with significant control on 21 May 2018 (1 page)
7 June 2018Termination of appointment of Olivia Mead as a director on 21 May 2018 (1 page)
7 June 2018Termination of appointment of Paul Raymond Frederick Webb as a director on 21 May 2018 (1 page)
26 January 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (8 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (8 pages)
29 December 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 99
(5 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 99
(5 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 March 2015Director's details changed for Paul Raymond Frederick Webb on 18 December 2014 (2 pages)
4 March 2015Director's details changed for Paul Raymond Frederick Webb on 18 December 2014 (2 pages)
4 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 99
(5 pages)
4 March 2015Director's details changed for Ms Olivia Mead on 18 December 2014 (2 pages)
4 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 99
(5 pages)
4 March 2015Director's details changed for Ms Olivia Mead on 18 December 2014 (2 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
17 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 99
(5 pages)
17 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 99
(5 pages)
20 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
6 April 2011Appointment of Ms Olivia Mead as a director (2 pages)
6 April 2011Appointment of Ms Olivia Mead as a director (2 pages)
19 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
12 August 2010Termination of appointment of Donna Anderson as a director (1 page)
12 August 2010Termination of appointment of Donna Anderson as a director (1 page)
1 July 2010Termination of appointment of Donna Anderson as a secretary (1 page)
1 July 2010Termination of appointment of Donna Anderson as a secretary (1 page)
1 March 2010Director's details changed for Paul Raymond Frederick Webb on 23 January 2008 (2 pages)
1 March 2010Director's details changed for Paul Raymond Frederick Webb on 23 January 2008 (2 pages)
19 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Andrew Charles Anderson on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Andrew Charles Anderson on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mrs Donna Anderson on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mrs Donna Anderson on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Andrew Charles Anderson on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Paul Raymond Frederick Webb on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mrs Donna Anderson on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Paul Raymond Frederick Webb on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Paul Raymond Frederick Webb on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 March 2009Return made up to 23/01/09; full list of members (4 pages)
5 March 2009Director's change of particulars / paul webb / 01/01/2009 (1 page)
5 March 2009Return made up to 23/01/09; full list of members (4 pages)
5 March 2009Director's change of particulars / paul webb / 01/01/2009 (1 page)
4 March 2009Director's change of particulars / andrew anderson / 01/01/2009 (1 page)
4 March 2009Director's change of particulars / andrew anderson / 01/01/2009 (1 page)
22 January 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
22 January 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
23 January 2008Incorporation (17 pages)
23 January 2008Incorporation (17 pages)