General information

Name:

Minerva Fire Ltd

Office Address:

29c Craighill Road LE2 3FD Leicester

Number: 03187349

Incorporation date: 1996-04-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company referred to as Minerva Fire was created on Wednesday 17th April 1996 as a Private Limited Company. The firm's head office can be reached at Leicester on 29c Craighill Road. If you have to get in touch with the business by mail, its postal code is LE2 3FD. The office reg. no. for Minerva Fire Limited is 03187349. This firm has a history in name changing. Previously the firm had two other names. Before 2015 the firm was prospering under the name of Minerva Fire Leicester and up to that point the registered company name was Defensor Fire Detection Systems. The firm's principal business activity number is 71129 and has the NACE code: Other engineering activities. 2022-03-31 is the last time when company accounts were reported.

This business owes its accomplishments and constant growth to two directors, who are Alistair O. and Adrian O., who have been overseeing the company for twenty seven years. Furthermore, the director's tasks are regularly helped with by a secretary - Adrian O., who was chosen by this specific business in December 1997.

  • Previous company's names
  • Minerva Fire Limited 2015-02-21
  • Minerva Fire Leicester Limited 2015-01-29
  • Defensor Fire Detection Systems Limited 1996-04-17

Financial data based on annual reports

Company staff

Adrian O.

Role: Secretary

Appointed: 31 December 1997

Latest update: 12 January 2024

Alistair O.

Role: Director

Appointed: 07 October 1997

Latest update: 12 January 2024

Adrian O.

Role: Director

Appointed: 07 October 1996

Latest update: 12 January 2024

People with significant control

Executives who have control over the firm are as follows: Adrian O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alistair O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Adrian O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alistair O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 4 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 August 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 22nd, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

St Georges House 6 St Georges Way

Post code:

LE1 1SH

City / Town:

Leicester

HQ address,
2016

Address:

St Georges House 6 St Georges Way

Post code:

LE1 1SH

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
  • 80300 : Investigation activities
28
Company Age

Closest Companies - by postcode