Cvd Fire Protection Limited

DataGardener
live
Small

Cvd Fire Protection Limited

sc230329Private Limited With Share Capital

Azets Titanium 1, King'S Inch Place, Renfrew, PA48WF
Incorporated

12/04/2002

Company Age

24 years

Directors

3

Employees

24

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Cvd Fire Protection Limited (sc230329) is a private limited with share capital incorporated on 12/04/2002 (24 years old) and registered in renfrew, PA48WF. The company operates under SIC code 82990 - other business support service activities n.e.c..

Cvd fire protection have been established since 2002 and since then we have grown into a well-established, trusted and reliable contractor serving the construction/housing/facilities management industry. with customers being at the heart of our business, we ensure that we meet client need by delive...

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 12/04/2002
PA48WF
24 employees

Financial Overview

Total Assets

£2.13M

Liabilities

£1.28M

Net Assets

£848.9K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£1.02M

Key Metrics

24

Employees

3

Directors

3

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

86
Legacy
Category:Miscellaneous
Date:12-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-02-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:03-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:19-05-2011
Termination Secretary Company With Name
Category:Officers
Date:30-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Legacy
Category:Mortgage
Date:29-12-2010
Legacy
Category:Mortgage
Date:10-09-2010
Legacy
Category:Mortgage
Date:27-08-2010
Legacy
Category:Mortgage
Date:26-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2009
Legacy
Category:Officers
Date:20-07-2009
Legacy
Category:Annual Return
Date:14-05-2009
Legacy
Category:Capital
Date:14-04-2009
Legacy
Category:Officers
Date:20-03-2009
Legacy
Category:Address
Date:09-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2008
Legacy
Category:Annual Return
Date:24-04-2008
Legacy
Category:Officers
Date:17-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2007
Legacy
Category:Annual Return
Date:09-05-2007
Legacy
Category:Officers
Date:09-05-2007
Legacy
Category:Officers
Date:02-03-2007
Legacy
Category:Annual Return
Date:14-06-2006
Legacy
Category:Officers
Date:05-06-2006
Legacy
Category:Officers
Date:05-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2006
Legacy
Category:Annual Return
Date:29-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2005
Legacy
Category:Annual Return
Date:26-07-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2004
Legacy
Category:Annual Return
Date:23-06-2003
Legacy
Category:Accounts
Date:13-06-2003
Legacy
Category:Mortgage
Date:24-12-2002
Legacy
Category:Mortgage
Date:04-10-2002
Legacy
Category:Officers
Date:30-04-2002
Legacy
Category:Officers
Date:30-04-2002
Legacy
Category:Officers
Date:30-04-2002
Legacy
Category:Officers
Date:30-04-2002
Incorporation Company
Category:Incorporation
Date:12-04-2002

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date30/06/2025
Latest Accounts30/09/2024

Trading Addresses

76 Hamilton Road, Motherwell, ML13BYRegistered
1 Lawmuir Road, Law, Carluke, Lanarkshire, ML85JB
1 Lawmuir Road, Law, Carluke, Lanarkshire, ML85JB
Azets Titanium 1, King'S Inch Place, Renfrew, Scotland Pa4 8Wf, PA48WFRegistered
1 Lawmuir Road, Law, Carluke, Lanarkshire, ML85JB

Contact