Company NameFall Protection UK Limited
DirectorJohn McGowan
Company StatusActive
Company Number04758338
CategoryPrivate Limited Company
Incorporation Date9 May 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John McGowan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleHealth And Safety Consultant
Country of ResidenceEngland
Correspondence Address2b North Sands Business Centre
Sunderland
SR6 0QA
Secretary NameHelen Marie McGowan
NationalityBritish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleTeacher
Correspondence Address2b North Sands Business Centre
Sunderland
SR6 0QA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.fallprotectionuk.co.uk/
Email address[email protected]
Telephone07 958725434
Telephone regionMobile

Location

Registered AddressAnalysis House
117-119 Sea Road
Sunderland
SR6 9EQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardFulwell
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at £1Jason Mcgowan
30.00%
Ordinary
30 at £1Mr Steven Stone
30.00%
Ordinary
15 at £1Joanne Mcgowan
15.00%
Ordinary
15 at £1Mr John Mcgowan
15.00%
Ordinary
10 at £1Mrs Theresa Murray
10.00%
Ordinary

Financials

Year2014
Net Worth£510,778
Cash£289,558
Current Liabilities£88,608

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 3 days from now)

Filing History

2 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
2 May 2017Director's details changed for John Mcgowan on 2 May 2017 (2 pages)
2 May 2017Director's details changed for John Mcgowan on 2 May 2017 (2 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Secretary's details changed for Helen Marie Mcgowan on 31 March 2012 (1 page)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
22 May 2012Director's details changed for John Mcgowan on 31 March 2012 (2 pages)
22 May 2012Director's details changed for John Mcgowan on 31 March 2012 (2 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
22 May 2012Secretary's details changed for Helen Marie Mcgowan on 31 March 2012 (1 page)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Director's details changed for John Mcgowan on 1 May 2010 (2 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for John Mcgowan on 1 May 2010 (2 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for John Mcgowan on 1 May 2010 (2 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Return made up to 09/05/09; full list of members (4 pages)
1 June 2009Return made up to 09/05/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Return made up to 09/05/08; full list of members (4 pages)
12 June 2008Return made up to 09/05/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Location of debenture register (1 page)
20 June 2007Registered office changed on 20/06/07 from: 48 west sunniside sunderland tyne and wear SR1 1BA (1 page)
20 June 2007Registered office changed on 20/06/07 from: 48 west sunniside sunderland tyne and wear SR1 1BA (1 page)
20 June 2007Location of register of members (1 page)
20 June 2007Return made up to 09/05/07; full list of members (3 pages)
20 June 2007Location of register of members (1 page)
20 June 2007Location of debenture register (1 page)
20 June 2007Return made up to 09/05/07; full list of members (3 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Return made up to 09/05/06; full list of members (3 pages)
2 June 2006Return made up to 09/05/06; full list of members (3 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Secretary's particulars changed (1 page)
1 June 2006Secretary's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 May 2005Return made up to 09/05/05; full list of members (3 pages)
31 May 2005Return made up to 09/05/05; full list of members (3 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 May 2004Return made up to 09/05/04; full list of members (6 pages)
18 May 2004Registered office changed on 18/05/04 from: 114-116 high street gosforth newcastle upon tyne tyne and wearb NE3 1HB (2 pages)
18 May 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
18 May 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
18 May 2004Registered office changed on 18/05/04 from: 114-116 high street gosforth newcastle upon tyne tyne and wearb NE3 1HB (2 pages)
18 May 2004Return made up to 09/05/04; full list of members (6 pages)
22 September 2003Ad 15/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2003Ad 15/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2003Secretary resigned (1 page)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003Director resigned (1 page)
24 May 2003Registered office changed on 24/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 May 2003Director resigned (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003New secretary appointed (2 pages)
24 May 2003New secretary appointed (2 pages)
24 May 2003Registered office changed on 24/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 May 2003Incorporation (16 pages)
9 May 2003Incorporation (16 pages)