Company Information for MORGAN FIRE PROTECTION LIMITED
20 GROSVENOR PLACE, LONDON, SW1X 7HN,
|
Company Registration Number
02002176
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
MORGAN FIRE PROTECTION LIMITED | |||
Legal Registered Office | |||
20 GROSVENOR PLACE LONDON SW1X 7HN Other companies in SG13 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CANDICE CIMINO |
||
PAUL IAN CREASEY |
||
TANITA LYNNE CREASEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TANITA LYNNE CREASEY |
Company Secretary | ||
DENNIS MORGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDBOX PROPERTY MANAGEMENT LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
FIRE EXTINGUISHER MAINTENANCE COMPANY LIMITED | Director | 1996-03-22 | CURRENT | 1996-03-21 | Active | |
REDBOX PROPERTY MANAGEMENT LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
FIRE EXTINGUISHER MAINTENANCE COMPANY LIMITED | Director | 2006-03-16 | CURRENT | 1996-03-21 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Fire extinguisher service engineer | Crystal Palace | We have an immediate vacancy for a qualified fire extinguisher service technician to cover South London and surrounds. There may be the need for travel | |
Fire extinguisher service technician | South London | We have an immediate vacancy for a qualified fire extinguisher service technician to cover SOUTH/SOUTH EAST LONDON, bordering Kent and the Thames. There may | |
Sales & Marketing Assistant | Waltham Abbey | Morgan Fire is a fire protection specialist with 30 years experience in the industry. The head office is located in Nazeing, Essex and offers supply and | |
Fire Extinguisher Service Technician - Slough | Slough | We have an immediate vacancy for a qualified fire extinguisher service technician to cover SLOUGH, and surrounds including Woking and Maidenhead. Ideally the | |
Fire extinguisher service technician - West London | West London | Morgan 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 cover |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Adam Thomas Councell on 2023-08-21 | ||
SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JAMES ALLEN on 2023-08-21 | ||
Directors register information withdrawn from the public register | ||
Withdrawal of the directors register information from the public register | ||
Director's details changed for Mr Alexander Peter Dacre on 2023-08-21 | ||
Withdrawal of the directors residential address information from the public register | ||
REGISTERED OFFICE CHANGED ON 21/08/23 FROM C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England | ||
Withdrawal of the secretaries register information from the public register | ||
Withdrawal of the secretary register information from the public register | ||
Change of details for Marlowe Fire & Security Group Limited as a person with significant control on 2023-08-21 | ||
CESSATION OF MARLOWE 2016 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Marlowe Fire & Security Group Limited as a person with significant control on 2023-06-28 | ||
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ADAMS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
RES13 | Resolutions passed:
| |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES | |
EH02 | Elect to keep the directors residential address information on the public register | |
EH03 | Elect to keep the company secretary residential address information on the public register | |
EH01 | Elect to keep the directors register information on the public register | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES FLINN | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP03 | Appointment of Mr Matthew James Allen as company secretary on 2020-09-24 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER PETER DACRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TANITA LYNNE CREASEY | |
TM02 | Termination of appointment of Candice Cimino on 2020-09-24 | |
PSC02 | Notification of Marlowe 2016 Limited as a person with significant control on 2020-09-24 | |
PSC07 | CESSATION OF PAUL IAN CREASEY AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/20 FROM 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/08/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020021760008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020021760008 | |
LATEST SOC | 29/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS CANDICE CIMINO on 2016-08-15 | |
RES01 | ADOPT ARTICLES 01/03/16 | |
RES 17 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Ian Creasey on 2015-02-19 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TANITA LYNNE CREASEY / 14/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN CREASEY / 14/08/2014 | |
CH01 | Director's details changed for Paul Ian Creasey on 2014-05-14 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
CH03 | CHANGE PERSON AS SECRETARY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CANDICE HARRISON / 14/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN CREASEY / 14/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TANITA LYNNE CREASEY / 14/05/2013 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM CECIL HOUSE 52 ST ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA UNITED KINGDOM | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 103 HIGH STREET WALTHAM CROSS HERTS EN8 7AN | |
AR01 | 15/08/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CANDICE HARRISON / 15/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED TANITA LYNNE CREASEY | |
288a | SECRETARY APPOINTED CANDICE HARRISON | |
288b | APPOINTMENT TERMINATED SECRETARY TANITA CREASEY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Harrow | |
|
Fire Extinguishers |
London Borough of Harrow | |
|
Fire Extinguishers |
London Borough of Harrow | |
|
Fire Extinguishers |
Broxbourne Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
VAT DEBTOR (INPUT TAX) |
London Borough of Harrow | |
|
Fire Extinguishers |
London Borough of Barking and Dagenham Council | |
|
HEALTH AND SAFETY WORKS |
Dartford Borough Council | |
|
Special Events |
Broxbourne Council | |
|
|
London Borough of Harrow | |
|
Fire Extinguishers |
Harrow Council | |
|
|
Harrow Council | |
|
|
Broxbourne Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
Hounslow Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
Norfolk County Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
Norfolk County Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
Norfolk County Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
Norfolk County Council | |
|
|
Bournemouth Borough Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Hounslow Council | |
|
|
Bournemouth Borough Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
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.
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. |