Company NameTrans-Fire Protection Limited
DirectorJeffery John Wright
Company StatusActive
Company Number02079616
CategoryPrivate Limited Company
Incorporation Date2 December 1986(37 years, 5 months ago)
Previous NameLockmile Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Jeffery John Wright
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(5 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTuesnoad Grange
Tuesnoad Bethersden
Ashford
Kent
TN26 3EH
Director NameMrs Brenda Lucy Wright
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(5 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 27 February 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTuesnoad Grange
Tuesnoad Bethersden
Ashford
Kent
TN26 3EH
Secretary NameMrs Brenda Lucy Wright
NationalityBritish
StatusResigned
Appointed22 March 1992(5 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTuesnoad Grange
Tuesnoad Bethersden
Ashford
Kent
TN26 3EH

Contact

Telephone01233 820025
Telephone regionAshford (Kent)

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

52 at £1Mr Jeffrey John Wright
52.00%
Ordinary
48 at £1Mrs Brenda Lucy Wright
48.00%
Ordinary

Financials

Year2014
Net Worth£529,495
Cash£9,493
Current Liabilities£137,483

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

18 August 2023Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages)
18 August 2023Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page)
16 August 2023Director's details changed for Mr Alex Peter Darce on 15 August 2023 (2 pages)
17 July 2023Appointment of Mr Robert James Flinn as a director on 17 July 2023 (2 pages)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
6 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 June 2023Memorandum and Articles of Association (10 pages)
15 June 2023Registered office address changed from 19 North Street Ashford Kent TN24 8LF to 20 Grosvenor Place London SW1X 7HN on 15 June 2023 (1 page)
15 June 2023Appointment of Mr Adam Thomas Councell as a director on 13 June 2023 (2 pages)
15 June 2023Notification of Trans-Fire Holdings Ltd as a person with significant control on 13 June 2023 (2 pages)
15 June 2023Termination of appointment of Jeffery John Wright as a director on 13 June 2023 (1 page)
15 June 2023Appointment of Mr Alex Peter Darce as a director on 13 June 2023 (2 pages)
15 June 2023Appointment of Mr Matthew James Allen as a secretary on 13 June 2023 (2 pages)
15 June 2023Cessation of Jeffery John Wright as a person with significant control on 13 June 2023 (1 page)
10 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
4 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
27 January 2021Confirmation statement made on 31 March 2020 with updates (5 pages)
3 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
2 September 2019Director's details changed for Mr Jeffrey John Wright on 2 September 2019 (2 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
13 January 2015Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to 19 North Street Ashford Kent TN24 8LF on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to 19 North Street Ashford Kent TN24 8LF on 13 January 2015 (1 page)
9 October 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
9 October 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
29 February 2012Termination of appointment of Brenda Wright as a director (1 page)
29 February 2012Termination of appointment of Brenda Wright as a secretary (1 page)
29 February 2012Termination of appointment of Brenda Wright as a secretary (1 page)
29 February 2012Termination of appointment of Brenda Wright as a director (1 page)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
17 June 2011Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 17 June 2011 (2 pages)
17 June 2011Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 17 June 2011 (2 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
21 April 2009Amended accounts made up to 31 December 2007 (7 pages)
21 April 2009Amended accounts made up to 31 December 2007 (7 pages)
24 March 2009Return made up to 22/03/09; full list of members (4 pages)
24 March 2009Return made up to 22/03/09; full list of members (4 pages)
22 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
22 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
7 May 2008Return made up to 22/03/08; no change of members (8 pages)
7 May 2008Return made up to 22/03/08; no change of members (8 pages)
17 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 April 2007Return made up to 22/03/07; full list of members (7 pages)
17 April 2007Return made up to 22/03/07; full list of members (7 pages)
30 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
30 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
21 April 2006Return made up to 22/03/06; full list of members (7 pages)
21 April 2006Return made up to 22/03/06; full list of members (7 pages)
14 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
14 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
28 April 2005Return made up to 22/03/05; full list of members (7 pages)
28 April 2005Return made up to 22/03/05; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
6 April 2004Return made up to 22/03/04; full list of members (7 pages)
6 April 2004Return made up to 22/03/04; full list of members (7 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
10 April 2003Return made up to 22/03/03; full list of members (7 pages)
10 April 2003Return made up to 22/03/03; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
23 April 2002Return made up to 22/03/02; full list of members (6 pages)
23 April 2002Return made up to 22/03/02; full list of members (6 pages)
12 June 2001Full accounts made up to 31 December 2000 (7 pages)
12 June 2001Full accounts made up to 31 December 2000 (7 pages)
30 April 2001Return made up to 22/03/01; full list of members (6 pages)
30 April 2001Return made up to 22/03/01; full list of members (6 pages)
31 May 2000Full accounts made up to 31 December 1999 (7 pages)
31 May 2000Return made up to 22/03/00; full list of members (6 pages)
31 May 2000Return made up to 22/03/00; full list of members (6 pages)
31 May 2000Full accounts made up to 31 December 1999 (7 pages)
25 April 1999Full accounts made up to 31 December 1998 (7 pages)
25 April 1999Full accounts made up to 31 December 1998 (7 pages)
20 April 1999Return made up to 22/03/99; full list of members (6 pages)
20 April 1999Return made up to 22/03/99; full list of members (6 pages)
11 May 1998Return made up to 22/03/98; no change of members (4 pages)
11 May 1998Return made up to 22/03/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 May 1997Full accounts made up to 31 December 1996 (7 pages)
14 May 1997Full accounts made up to 31 December 1996 (7 pages)
28 April 1997Return made up to 22/03/97; no change of members (4 pages)
28 April 1997Return made up to 22/03/97; no change of members (4 pages)
8 July 1996Full accounts made up to 31 December 1995 (7 pages)
8 July 1996Registered office changed on 08/07/96 from: 33 pudding lane maidstone kent ME14 1PA (1 page)
8 July 1996Registered office changed on 08/07/96 from: 33 pudding lane maidstone kent ME14 1PA (1 page)
8 July 1996Full accounts made up to 31 December 1995 (7 pages)
28 April 1996Return made up to 22/03/96; full list of members (6 pages)
28 April 1996Return made up to 22/03/96; full list of members (6 pages)
9 May 1995Return made up to 22/03/95; no change of members (4 pages)
9 May 1995Return made up to 22/03/95; no change of members (4 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 July 1994Accounts for a small company made up to 31 December 1993 (7 pages)
7 April 1994Return made up to 22/03/94; no change of members (4 pages)
25 May 1993Accounts for a small company made up to 31 December 1992 (7 pages)
1 April 1993Return made up to 22/03/93; full list of members (6 pages)
5 June 1992Full accounts made up to 31 December 1991 (6 pages)
10 April 1992Return made up to 22/03/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 June 1991Full accounts made up to 31 December 1990 (6 pages)
16 June 1991Return made up to 20/03/91; no change of members (6 pages)
18 April 1990Return made up to 22/03/90; full list of members (4 pages)
18 April 1990Full accounts made up to 31 December 1989 (6 pages)
13 March 1989Full accounts made up to 31 December 1988 (7 pages)
13 March 1989Return made up to 10/02/89; full list of members (4 pages)
11 July 1988Return made up to 07/04/88; full list of members (4 pages)
11 July 1988Full accounts made up to 31 December 1987 (7 pages)
23 June 1987Accounting reference date notified as 31/12 (1 page)
18 March 1987Company name changed lockmile LIMITED\certificate issued on 18/03/87 (2 pages)
21 January 1987Registered office changed on 21/01/87 from: 84 temple chambers temple chambers london EC4Y 0HP (1 page)
21 January 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
2 December 1986Certificate of Incorporation (1 page)