Company NameCHPK Fire Engineering Limited
Company StatusActive
Company Number12636033
CategoryPrivate Limited Company
Incorporation Date30 May 2020(3 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Thomas Francis Moriarty
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Gavin Andrew Tuff-Lacey
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(3 days after company formation)
Appointment Duration3 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Hugh Forster
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(1 year after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr James Lee
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(1 year after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Paul Cunningham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW

Location

Registered Address53 New Broad Street
London
EC2M 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

19 June 2023Delivered on: 20 June 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

18 July 2023Cessation of Alexander Robert Maidment as a person with significant control on 28 June 2023 (1 page)
18 July 2023Notification of Lacmore Ltd as a person with significant control on 28 June 2023 (2 pages)
20 June 2023Registration of charge 126360330001, created on 19 June 2023 (16 pages)
7 June 2023Confirmation statement made on 30 May 2023 with updates (6 pages)
1 June 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
1 December 2022Termination of appointment of Hugh Forster as a director on 29 November 2022 (1 page)
19 July 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
31 May 2022Confirmation statement made on 30 May 2022 with updates (6 pages)
20 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 April 2022Change of share class name or designation (2 pages)
19 April 2022Memorandum and Articles of Association (18 pages)
28 September 2021Appointment of Mr Paul Cunningham as a director on 17 September 2021 (2 pages)
7 September 2021Registered office address changed from Artillery House 35 Artillery Lane London E1 7LP United Kingdom to 53 New Broad Street London EC2M 1JJ on 7 September 2021 (1 page)
23 July 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
8 June 2021Appointment of Mr James Lee as a director on 8 June 2021 (2 pages)
8 June 2021Appointment of Mr Hugh Forster as a director on 8 June 2021 (2 pages)
2 June 2021Confirmation statement made on 30 May 2021 with updates (6 pages)
16 April 2021Previous accounting period shortened from 31 May 2021 to 31 January 2021 (1 page)
11 February 2021Statement of capital following an allotment of shares on 22 January 2021
  • GBP 112
(6 pages)
11 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2021Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom to Artillery House 35 Artillery Lane London E1 7LP on 21 January 2021 (1 page)
2 June 2020Appointment of Mr Gavin Andrew Tuff-Lacey as a director on 2 June 2020 (2 pages)
30 May 2020Incorporation
Statement of capital on 2020-05-30
  • GBP 102
(33 pages)