Company NameDale Fire Protection Limited
DirectorDavid Anthony Reilly
Company StatusActive
Company Number05731740
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Anthony Reilly
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Foot Mill Crescent
Shawclough
Rochdale
Lancashire
OL12 6PF
Secretary NameMargaret Mary Green
NationalityBritish
StatusCurrent
Appointed06 March 2006(same day as company formation)
RoleAccounts
Correspondence Address7 Dell Side Way
Rochdale
Lancashire
OL12 6XX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitedalefireprotection.co.uk

Location

Registered Address10 Footmill Crescent
Shawclough
Rochdale
Lancashire
OL12 6PF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Shareholders

1 at £1David Anthony Reilly
100.00%
Ordinary

Financials

Year2014
Net Worth£5,422
Cash£5,981
Current Liabilities£19,623

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

9 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
8 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
4 February 2022Amended total exemption full accounts made up to 31 March 2021 (10 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
20 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
30 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Director's details changed for David Anthony Reilly on 6 March 2010 (2 pages)
21 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for David Anthony Reilly on 6 March 2010 (2 pages)
21 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for David Anthony Reilly on 6 March 2010 (2 pages)
21 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Return made up to 06/03/09; full list of members (3 pages)
14 May 2009Return made up to 06/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 June 2008Return made up to 06/03/08; full list of members (3 pages)
17 June 2008Return made up to 06/03/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 June 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
11 June 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
2 May 2007Return made up to 06/03/07; full list of members (2 pages)
2 May 2007Return made up to 06/03/07; full list of members (2 pages)
22 March 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
22 March 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 16 st john street london EC1M 4NT (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 16 st john street london EC1M 4NT (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
6 March 2006Incorporation (14 pages)
6 March 2006Incorporation (14 pages)