Company NameEssex Fire Protection Services Limited
Company StatusActive
Company Number12587599
CategoryPrivate Limited Company
Incorporation Date5 May 2020(3 years, 11 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Tommy Henstock
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
CM22 6QJ
Director NameMr Luke David Thomas
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(same day as company formation)
RoleOperational Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
CM22 6QJ
Director NameMr Ricky-Lee Townsend
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
CM22 6QJ

Location

Registered AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
CM22 6QJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 May 2023 (11 months, 2 weeks ago)
Next Return Due18 May 2024 (1 month from now)

Filing History

1 March 2024Total exemption full accounts made up to 30 November 2023 (8 pages)
8 February 2024Previous accounting period extended from 31 May 2023 to 30 November 2023 (1 page)
10 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
6 April 2023Termination of appointment of Ricky-Lee Townsend as a director on 5 April 2023 (1 page)
6 April 2023Cessation of Ricky-Lee Townsend as a person with significant control on 5 April 2023 (1 page)
20 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
11 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
31 January 2022Director's details changed for Mr Ricky-Lee Townsend on 31 January 2022 (2 pages)
14 January 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
11 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
3 November 2020Statement of capital following an allotment of shares on 22 October 2020
  • GBP 150
(4 pages)
3 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 November 2020Notification of Ricky-Lee Townsend as a person with significant control on 22 October 2020 (2 pages)
29 September 2020Appointment of Mr Ricky-Lee Townsend as a director on 21 September 2020 (2 pages)
5 May 2020Incorporation
Statement of capital on 2020-05-05
  • GBP 100
(32 pages)