ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

K.T. Fire Protection Limited

K.T. Fire Protection Limited is an active company incorporated on 23 May 1975 with the registered office located in London, Greater London. K.T. Fire Protection Limited was registered 50 years ago.
Status
Active
Active since incorporation
Company No
01213728
Private limited company
Age
50 years
Incorporated 23 May 1975
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 December 2024 (10 months ago)
Next confirmation dated 20 December 2025
Due by 3 January 2026 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 31 Mar30 Jun 2024 (1 year 3 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
C/O Hunters Law Llp
Lincoln's Inn, 9 New Square
London
WC2A 3QN
United Kingdom
Address changed on 19 Feb 2025 (8 months ago)
Previous address was C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF United Kingdom
Telephone
01227363570
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1978
Director • British • Lives in UK • Born in Aug 1983
Director • British • Lives in England • Born in Jul 1973
Director • British • Lives in England • Born in Jul 1986
Beart Howard Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heston Apex Limited
Thomas Henry Greville Howard, Darren Green, and 2 more are mutual people.
Active
Crown Security Systems Limited
Thomas Henry Greville Howard, Darren Green, and 2 more are mutual people.
Active
Eurotech Security Systems Ltd
Richard Mark West, Thomas Henry Greville Howard, and 2 more are mutual people.
Active
Harris And Sandford Security Limited
Thomas Henry Greville Howard, Darren Green, and 2 more are mutual people.
Active
Crimefighter Alarms Limited
Thomas Henry Greville Howard, Darren Green, and 2 more are mutual people.
Active
Telecom Alarms Limited
Thomas Henry Greville Howard, Darren Green, and 2 more are mutual people.
Active
S.D.S. Security Limited
Thomas Henry Greville Howard, Darren Green, and 2 more are mutual people.
Active
A.D.L. Security Services Limited
Thomas Henry Greville Howard, Darren Green, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Mar30 Jun 2024
Traded for 15 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 7 (-100%)
Total Assets
£100
Decreased by £640.99K (-100%)
Total Liabilities
£0
Decreased by £95.83K (-100%)
Net Assets
£100
Decreased by £545.15K (-100%)
Debt Ratio (%)
0%
Decreased by 14.95% (-100%)
Latest Activity
Beart Howard Investments Limited (PSC) Details Changed
20 Days Ago on 13 Oct 2025
Subsidiary Accounts Submitted
7 Months Ago on 14 Mar 2025
Registered Address Changed
8 Months Ago on 19 Feb 2025
Confirmation Submitted
9 Months Ago on 27 Jan 2025
Accounting Period Extended
1 Year 3 Months Ago on 19 Jul 2024
Hugo Neville De Beer Resigned
1 Year 7 Months Ago on 31 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 Jan 2024
Micro Accounts Submitted
2 Years 3 Months Ago on 4 Aug 2023
Mr Richard Mark West Appointed
2 Years 3 Months Ago on 25 Jul 2023
Accounting Period Shortened
2 Years 4 Months Ago on 9 Jun 2023
Get Credit Report
Discover K.T. Fire Protection Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Beart Howard Investments Limited as a person with significant control on 13 October 2025
Submitted on 13 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 14 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 14 Mar 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 14 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 14 Mar 2025
Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF United Kingdom to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 19 February 2025
Submitted on 19 Feb 2025
Confirmation statement made on 20 December 2024 with no updates
Submitted on 27 Jan 2025
Previous accounting period extended from 30 March 2024 to 30 June 2024
Submitted on 19 Jul 2024
Termination of appointment of Hugo Neville De Beer as a director on 31 March 2024
Submitted on 10 Apr 2024
Confirmation statement made on 20 December 2023 with updates
Submitted on 2 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year