Dunbar Wallace Fire Protection Ltd

General information

Name:

Dunbar Wallace Fire Protection Limited

Office Address:

Suite 3 Middlesex House Rutherford Close SG1 2EF Stevenage

Number: 05687192

Incorporation date: 2006-01-25

Dissolution date: 2023-01-18

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company known as Dunbar Wallace Fire Protection was established on January 25, 2006 as a private limited company. This company office was based in Stevenage on Suite 3 Middlesex House, Rutherford Close. The address zip code is SG1 2EF. The official registration number for Dunbar Wallace Fire Protection Ltd was 05687192. Dunbar Wallace Fire Protection Ltd had been in business for seventeen years up until dissolution date on January 18, 2023. ten years from now this business switched its registered name from Dunbar Fire Protection to Dunbar Wallace Fire Protection Ltd.

Daniel W. was this firm's managing director, designated to this position in 2014 in February.

Executives who had control over the firm were as follows: Daniel W. owned 1/2 or less of company shares. Dunbar Wallace Fire Protection Holdings Limited owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. This company could have been reached in Stevenage at Rutherford Close, SG1 2EF and was registered as a PSC under the reg no 11694482.

  • Previous company's names
  • Dunbar Wallace Fire Protection Ltd 2014-02-03
  • Dunbar Fire Protection Ltd 2006-01-25

Financial data based on annual reports

Company staff

Daniel W.

Role: Director

Appointed: 01 February 2014

Latest update: 23 November 2023

People with significant control

Daniel W.
Notified on 2 November 2017
Nature of control:
1/2 or less of shares
Dunbar Wallace Fire Protection Holdings Limited
Address: Suite 3 Middlesex House Rutherford Close, Stevenage, SG1 2EF, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 11694482
Notified on 19 December 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Paul C.
Notified on 3 August 2017
Ceased on 19 December 2018
Nature of control:
1/2 or less of shares
Danny W.
Notified on 6 April 2016
Ceased on 2 November 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Susan D.
Notified on 6 April 2016
Ceased on 3 August 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Philip D.
Notified on 6 April 2016
Ceased on 3 August 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 12 April 2021
Confirmation statement last made up date 01 March 2020
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 27 October 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 17 September 2015
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 13 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 7 June 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 7 June 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

315 Bordesley Green East Stechford

Post code:

B33 8QF

City / Town:

Birmingham

HQ address,
2014

Address:

11 Portland Road Edgbaston

Post code:

B16 9HN

City / Town:

Birmingham

HQ address,
2015

Address:

11 Portland Road Edgbaston

Post code:

B16 9HN

City / Town:

Birmingham

HQ address,
2016

Address:

11 Portland Road Edgbaston

Post code:

B16 9HN

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 84250 : Fire service activities
16
Company Age

Closest Companies - by postcode