Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORGAN FIRE PROTECTION LIMITED
Company Information for

MORGAN FIRE PROTECTION LIMITED

20 GROSVENOR PLACE, LONDON, SW1X 7HN,
Company Registration Number
02002176
Private Limited Company
Active

Company Overview

About Morgan Fire Protection Ltd
MORGAN FIRE PROTECTION LIMITED was founded on 1986-03-20 and has its registered office in London. The organisation's status is listed as "Active". Morgan Fire Protection Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MORGAN FIRE PROTECTION LIMITED
 
Legal Registered Office
20 GROSVENOR PLACE
LONDON
SW1X 7HN
Other companies in SG13
 
Telephone01992 893498
 
Filing Information
Company Number 02002176
Company ID Number 02002176
Date formed 1986-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB440047000  
Last Datalog update: 2024-01-07 20:43:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN FIRE PROTECTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORGAN FIRE PROTECTION LIMITED

Current Directors
Officer Role Date Appointed
CANDICE CIMINO
Company Secretary 2008-04-01
PAUL IAN CREASEY
Director 1991-08-22
TANITA LYNNE CREASEY
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TANITA LYNNE CREASEY
Company Secretary 1991-08-22 2008-04-01
DENNIS MORGAN
Director 1991-08-22 1995-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL IAN CREASEY REDBOX PROPERTY MANAGEMENT LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
PAUL IAN CREASEY FIRE EXTINGUISHER MAINTENANCE COMPANY LIMITED Director 1996-03-22 CURRENT 1996-03-21 Active
TANITA LYNNE CREASEY REDBOX PROPERTY MANAGEMENT LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
TANITA LYNNE CREASEY FIRE EXTINGUISHER MAINTENANCE COMPANY LIMITED Director 2006-03-16 CURRENT 1996-03-21 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Fire extinguisher service engineerCrystal PalaceWe have an immediate vacancy for a qualified fire extinguisher service technician to cover South London and surrounds. There may be the need for travel2016-07-18
Fire extinguisher service technicianSouth LondonWe have an immediate vacancy for a qualified fire extinguisher service technician to cover SOUTH/SOUTH EAST LONDON, bordering Kent and the Thames. There may2016-06-13
Sales & Marketing AssistantWaltham AbbeyMorgan Fire is a fire protection specialist with 30 years experience in the industry. The head office is located in Nazeing, Essex and offers supply and2016-06-02
Fire Extinguisher Service Technician - SloughSloughWe have an immediate vacancy for a qualified fire extinguisher service technician to cover SLOUGH, and surrounds including Woking and Maidenhead. Ideally the2016-03-31
Fire extinguisher service technician - West LondonWest LondonMorgan Fire is a fire protection specialist and has been trading for 30 years. We have a vacancy for a qualified fire extinguisher service technician to cover2016-03-09

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-21Director's details changed for Mr Adam Thomas Councell on 2023-08-21
2023-08-21SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JAMES ALLEN on 2023-08-21
2023-08-21Directors register information withdrawn from the public register
2023-08-21Withdrawal of the directors register information from the public register
2023-08-21Director's details changed for Mr Alexander Peter Dacre on 2023-08-21
2023-08-21Withdrawal of the directors residential address information from the public register
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
2023-08-21Withdrawal of the secretaries register information from the public register
2023-08-21Withdrawal of the secretary register information from the public register
2023-08-21Change of details for Marlowe Fire & Security Group Limited as a person with significant control on 2023-08-21
2023-07-12CESSATION OF MARLOWE 2016 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-12Notification of Marlowe Fire & Security Group Limited as a person with significant control on 2023-06-28
2023-07-12CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2022-12-21Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-21Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-21Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-21Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ADAMS
2021-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-02RES13Resolutions passed:
  • Company exempt from audit under section 479A 27/09/2021
2021-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-05AP01DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2021-01-08EH02Elect to keep the directors residential address information on the public register
2021-01-08EH03Elect to keep the company secretary residential address information on the public register
2021-01-08EH01Elect to keep the directors register information on the public register
2021-01-08AP01DIRECTOR APPOINTED MR ROBERT JAMES FLINN
2020-11-02RES12Resolution of varying share rights or name
2020-10-22MEM/ARTSARTICLES OF ASSOCIATION
2020-09-30AP03Appointment of Mr Matthew James Allen as company secretary on 2020-09-24
2020-09-30AP01DIRECTOR APPOINTED MR ALEXANDER PETER DACRE
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR TANITA LYNNE CREASEY
2020-09-30TM02Termination of appointment of Candice Cimino on 2020-09-24
2020-09-30PSC02Notification of Marlowe 2016 Limited as a person with significant control on 2020-09-24
2020-09-30PSC07CESSATION OF PAUL IAN CREASEY AS A PERSON OF SIGNIFICANT CONTROL
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ
2020-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-08-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28LATEST SOC28/08/18 STATEMENT OF CAPITAL;GBP 1000
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2017-09-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020021760008
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020021760008
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2016-09-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MISS CANDICE CIMINO on 2016-08-15
2016-03-01RES01ADOPT ARTICLES 01/03/16
2016-03-01RES 17Resolutions passed:
  • Redonominate shares
  • Resolution adopt articles
2016-03-01SH08Change of share class name or designation
2015-09-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-26AR0115/08/15 ANNUAL RETURN FULL LIST
2015-08-26CH01Director's details changed for Paul Ian Creasey on 2015-02-19
2014-09-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-12AR0115/08/14 ANNUAL RETURN FULL LIST
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TANITA LYNNE CREASEY / 14/08/2014
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN CREASEY / 14/08/2014
2014-09-03CH01Director's details changed for Paul Ian Creasey on 2014-05-14
2013-10-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0115/08/13 ANNUAL RETURN FULL LIST
2013-09-23CH03CHANGE PERSON AS SECRETARY
2013-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CANDICE HARRISON / 14/08/2013
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN CREASEY / 14/08/2013
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TANITA LYNNE CREASEY / 14/05/2013
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0115/08/12 FULL LIST
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM CECIL HOUSE 52 ST ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA UNITED KINGDOM
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 103 HIGH STREET WALTHAM CROSS HERTS EN8 7AN
2011-10-28AR0115/08/11 FULL LIST
2010-11-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-28AR0115/08/10 FULL LIST
2010-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / CANDICE HARRISON / 15/06/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-27AR0115/08/09 FULL LIST
2008-12-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-07395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-20363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-04-15288aDIRECTOR APPOINTED TANITA LYNNE CREASEY
2008-04-15288aSECRETARY APPOINTED CANDICE HARRISON
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY TANITA CREASEY
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-05363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-15363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-09-15288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-02363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-27363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-19363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-10395PARTICULARS OF MORTGAGE/CHARGE
2002-10-15363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-06-06395PARTICULARS OF MORTGAGE/CHARGE
2002-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-21363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-03-24395PARTICULARS OF MORTGAGE/CHARGE
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-31363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-07363sRETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-17363sRETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS
1998-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-25363sRETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS
1997-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-12363sRETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS
1995-09-13363sRETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84250 - Fire service activities




Licences & Regulatory approval
We could not find any licences issued to MORGAN FIRE PROTECTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORGAN FIRE PROTECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-01 Outstanding BARCLAYS BANK PLC
MORTGAGE 2008-03-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-03-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-09-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-01-19 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORGAN FIRE PROTECTION LIMITED

Intangible Assets
Patents
We have not found any records of MORGAN FIRE PROTECTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MORGAN FIRE PROTECTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MORGAN FIRE PROTECTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Harrow 2014-12 GBP £502 Fire Extinguishers
London Borough of Harrow 2014-11 GBP £1,615 Fire Extinguishers
London Borough of Harrow 2014-10 GBP £2,324 Fire Extinguishers
Broxbourne Council 2014-10 GBP £1,319
London Borough of Barking and Dagenham Council 2014-10 GBP £2,228 VAT DEBTOR (INPUT TAX)
London Borough of Harrow 2014-9 GBP £651 Fire Extinguishers
London Borough of Barking and Dagenham Council 2014-9 GBP £1,292 HEALTH AND SAFETY WORKS
Dartford Borough Council 2014-8 GBP £245 Special Events
Broxbourne Council 2014-7 GBP £694
London Borough of Harrow 2014-5 GBP £543 Fire Extinguishers
Harrow Council 2014-2 GBP £5,682
Harrow Council 2014-1 GBP £4,498
Broxbourne Council 2014-1 GBP £698
London Borough of Barking and Dagenham Council 2013-8 GBP £358
Hounslow Council 2013-7 GBP £1,663
London Borough of Barking and Dagenham Council 2013-7 GBP £5,263
London Borough of Barking and Dagenham Council 2013-6 GBP £3,934
Norfolk County Council 2013-5 GBP £566
London Borough of Barking and Dagenham Council 2013-5 GBP £7,731
Norfolk County Council 2013-4 GBP £590
London Borough of Barking and Dagenham Council 2013-4 GBP £1,370
Norfolk County Council 2013-3 GBP £1,181
London Borough of Barking and Dagenham Council 2013-3 GBP £1,953
London Borough of Barking and Dagenham Council 2013-1 GBP £1,882
Norfolk County Council 2012-10 GBP £1,398
Bournemouth Borough Council 2012-9 GBP £2,433
Norfolk County Council 2012-7 GBP £974
Norfolk County Council 2012-6 GBP £491
Hounslow Council 2012-5 GBP £711
Bournemouth Borough Council 2012-4 GBP £702
Norfolk County Council 2012-4 GBP £1,062
Norfolk County Council 2012-3 GBP £1,256
Norfolk County Council 2012-2 GBP £940
Norfolk County Council 2011-12 GBP £1,487
Norfolk County Council 2011-5 GBP £722
Norfolk County Council 2011-4 GBP £570
Norfolk County Council 2011-3 GBP £580

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MORGAN FIRE PROTECTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORGAN FIRE PROTECTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORGAN FIRE PROTECTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.