Trade Fire Suppression Limited

DataGardener
live
Micro

Trade Fire Suppression Limited

08266675Private Limited With Share Capital

Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, LE191RP
Incorporated

24/10/2012

Company Age

13 years

Directors

1

Employees

4

SIC Code

81100

Risk

low risk

Company Overview

Registration, classification & business activity

Trade Fire Suppression Limited (08266675) is a private limited with share capital incorporated on 24/10/2012 (13 years old) and registered in leicester, LE191RP. The company operates under SIC code 81100 - combined facilities support activities.

Who we aretrade fire suppression is a privately owned, fully independent company aimed at supporting the fire trade for the supply of oem spare parts, design, and supply of fully engineered fire suppression systems with an option to provide installation and hydrostatic cylinder service exchange prog...

Private Limited With Share Capital
SIC: 81100
Micro
Incorporated 24/10/2012
LE191RP
4 employees

Financial Overview

Total Assets

£161.8K

Liabilities

£12.4K

Net Assets

£149.4K

Est. Turnover

£190.0K

AI Estimated
Unreported
Cash

£20.0K

Key Metrics

4

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

61
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-01-2024
Memorandum Articles
Category:Incorporation
Date:21-01-2024
Resolution
Category:Resolution
Date:21-01-2024
Capital Name Of Class Of Shares
Category:Capital
Date:21-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2013
Termination Director Company With Name
Category:Officers
Date:24-10-2012
Termination Director Company With Name
Category:Officers
Date:24-10-2012
Incorporation Company
Category:Incorporation
Date:24-10-2012

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

12 Johnson Street, Wood Cross, Coseley, Bilston, West Midlands, WV149RL
Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE191RPRegistered

Related Companies

1

Contact

01384883014
tradefiresuppression.com
Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, LE191RP