Company NameWirral Fire Protection Limited
Company StatusActive
Company Number04561508
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Francis Pearson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(1 year, 5 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadway Avenue
Wallasey
Merseyside
CH45 6TA
Wales
Director NameMrs Michelle Lorraine Pearson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(1 year, 5 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadway Avenue
Wallasey
Merseyside
CH45 6TA
Wales
Secretary NameMrs Michelle Lorraine Pearson
NationalityBritish
StatusCurrent
Appointed05 April 2004(1 year, 5 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadway Avenue
Wallasey
Merseyside
CH45 6TA
Wales
Director NameMr David Malcolm Gell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2009(6 years, 2 months after company formation)
Appointment Duration15 years, 3 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressLeighton Hall Cottage Thr Runnell
Neston
Cheshire
CH64 3TQ
Wales
Director NameFrank Pearson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2004)
RoleFire Extinguisher Supply & Ser
Correspondence Address1 Halsbury Road
Wallasey
Merseyside
CH45 5DT
Wales
Secretary NameKathleen Pearson
NationalityBritish
StatusResigned
Appointed16 October 2002(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2004)
RoleSecretary
Correspondence Address1 Halsbury Road
Wallasey
Merseyside
CH45 5DT
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewirralfire.co.uk

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

46 at £1Michael Francis Pearson
46.00%
Ordinary A
44 at £1Michelle Lorraine Pearson
44.00%
Ordinary A
10 at £1David Gell
10.00%
Ordinary B

Financials

Year2014
Net Worth£32,011
Cash£22,778
Current Liabilities£112,551

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due30 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

18 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
3 November 2022Memorandum and Articles of Association (8 pages)
28 October 2022Confirmation statement made on 14 October 2022 with updates (6 pages)
28 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 June 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
16 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
28 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(7 pages)
28 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(7 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(7 pages)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(7 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(7 pages)
10 October 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 October 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
12 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
20 September 2012Director's details changed for Mr David Malcolm Gell on 19 September 2012 (2 pages)
20 September 2012Director's details changed for Mr David Malcolm Gell on 19 September 2012 (2 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 January 2010Director's details changed for Mr David Malcolm Gell on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Michael Francis Pearson on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Michelle Lorraine Pearson on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mr David Malcolm Gell on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mr David Malcolm Gell on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Michael Francis Pearson on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Michelle Lorraine Pearson on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Michael Francis Pearson on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Michelle Lorraine Pearson on 1 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 July 2009Ad 09/01/09\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
17 July 2009Particulars of contract relating to shares (2 pages)
17 July 2009Ad 08/01/09\gbp si 86@1=86\gbp ic 4/90\ (2 pages)
17 July 2009Ad 09/01/09\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
17 July 2009Particulars of contract relating to shares (2 pages)
17 July 2009Ad 08/01/09\gbp si 86@1=86\gbp ic 4/90\ (2 pages)
18 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
8 January 2009Director appointed mr david malcolm gell (1 page)
8 January 2009Director appointed mr david malcolm gell (1 page)
22 October 2008Return made up to 14/10/08; full list of members (4 pages)
22 October 2008Return made up to 14/10/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007Return made up to 14/10/07; full list of members (3 pages)
17 October 2007Return made up to 14/10/07; full list of members (3 pages)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 October 2006Return made up to 14/10/06; full list of members (3 pages)
31 October 2006Return made up to 14/10/06; full list of members (3 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 November 2005Return made up to 14/10/05; full list of members (3 pages)
4 November 2005Return made up to 14/10/05; full list of members (3 pages)
20 October 2005Registered office changed on 20/10/05 from: 7 broadway avenue wallasey merseyside CH45 6TA (1 page)
20 October 2005Registered office changed on 20/10/05 from: 7 broadway avenue wallasey merseyside CH45 6TA (1 page)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 May 2005Ad 29/10/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 May 2005Ad 29/10/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 December 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/12/04
(7 pages)
2 December 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/12/04
(7 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New secretary appointed;new director appointed (2 pages)
2 December 2004New secretary appointed;new director appointed (2 pages)
2 December 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Secretary resigned (1 page)
20 April 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
20 April 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
20 April 2004Ad 14/10/02--------- £ si 1@1 (2 pages)
20 April 2004Ad 14/10/02--------- £ si 1@1 (2 pages)
20 April 2004Return made up to 14/10/03; full list of members; amend (6 pages)
20 April 2004Return made up to 14/10/03; full list of members; amend (6 pages)
24 December 2003Return made up to 14/10/03; full list of members (6 pages)
24 December 2003Return made up to 14/10/03; full list of members (6 pages)
20 November 2002Registered office changed on 20/11/02 from: 38 burford avenue wallasey merseyside CH44 3EH (1 page)
20 November 2002Registered office changed on 20/11/02 from: 38 burford avenue wallasey merseyside CH44 3EH (1 page)
17 October 2002New director appointed (1 page)
17 October 2002New director appointed (1 page)
16 October 2002New secretary appointed (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed (1 page)
16 October 2002Secretary resigned (1 page)
14 October 2002Incorporation (16 pages)
14 October 2002Incorporation (16 pages)