LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE) - WATFORD
Company Profile | Company Filings |
Overview
LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE) is a Private Limited Company from WATFORD and has the status: Active.
LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE) was incorporated 38 years ago on 23/04/1985 and has the registered number: 01907862. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE) was incorporated 38 years ago on 23/04/1985 and has the registered number: 01907862. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE) - WATFORD
This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BUCKNALLS LANE
WATFORD
HERTFORDSHIRE
WD25 9XX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2023 | 29/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR VINODHA SOYSA WIJERATNE | Oct 1965 | British | Director | 2023-01-24 | CURRENT |
DAVID PENNINGTON | Jan 1941 | British | Director | 1993-09-17 UNTIL 1996-09-25 | RESIGNED |
MR FREDERICK ERNEST WOOLHEAD | Jun 1923 | British | Director | 1991-11-21 UNTIL 1998-09-24 | RESIGNED |
MR BRIAN HENRY WARD | Jul 1937 | British | Director | 1996-03-06 UNTIL 2000-04-04 | RESIGNED |
MR NIALL GERRARD TRAFFORD | Mar 1962 | British | Director | 2016-02-24 UNTIL 2019-05-30 | RESIGNED |
CHIEF FIRE OFFICER ALFRED HENRY THOMPSON | Jan 1949 | British | Director | RESIGNED | |
MR ANTHONY RICHARD TANNER | Apr 1963 | British | Director | 2019-04-09 UNTIL 2020-03-24 | RESIGNED |
WILLIAM JAMES SULMAN | Oct 1952 | British | Director | 1996-09-25 UNTIL 1996-10-18 | RESIGNED |
TIMOTHY MICHAEL STRAWSON | Nov 1961 | British | Director | 1998-09-24 UNTIL 2000-04-04 | RESIGNED |
MR DAVID RICHARD MARWOOD | May 1943 | Director | 1997-03-07 UNTIL 1999-05-11 | RESIGNED | |
CLIFFORD SKITT | Jan 1930 | British | Director | RESIGNED | |
JAMES WARREN REES | Aug 1948 | British | Director | 1999-09-16 UNTIL 2000-04-04 | RESIGNED |
NORMAN DONALD PICKEN WRIGHT | Aug 1920 | British | Director | 1991-11-21 UNTIL 1993-10-28 | RESIGNED |
MR JOHN ALFRED RAYNER | May 1949 | Australian | Director | 1999-09-16 UNTIL 2000-04-04 | RESIGNED |
ALEXANDER PATERSON | Nov 1941 | British | Director | 1997-03-07 UNTIL 2000-04-04 | RESIGNED |
GRAHAM ORME | Jul 1950 | British | Director | 1997-03-07 UNTIL 1999-12-31 | RESIGNED |
MR MICHAEL O'NEILL | Sep 1934 | British | Director | 1994-03-04 UNTIL 1998-03-05 | RESIGNED |
MR PETER WILLIAM MOUNT | Jan 1940 | British | Director | RESIGNED | |
CHRISTOPHER PAUL MOUNSEY | Dec 1954 | British | Director | 1996-03-06 UNTIL 2000-04-04 | RESIGNED |
DR ROBERT CHARLES MOORE | Aug 1935 | British | Director | 1994-03-04 UNTIL 2000-04-04 | RESIGNED |
DAVID LLOYD LUPTON | Dec 1944 | British | Secretary | 1996-04-08 UNTIL 2000-03-31 | RESIGNED |
MR FRED SHAW | Oct 1935 | British | Director | RESIGNED | |
MR JOHN WALTER LEATHERS | Sep 1932 | Secretary | RESIGNED | ||
MR JAMES FRANCIS HORAN | Jul 1952 | British | Secretary | 2000-03-31 UNTIL 2008-09-26 | RESIGNED |
JAMES JOHN CHADWICK | Jun 1946 | British | Director | 1994-03-04 UNTIL 1997-03-05 | RESIGNED |
MR JOHN RICHARD LAWTON | May 1961 | British | Director | 1994-09-28 UNTIL 1999-04-29 | RESIGNED |
MRS MARGARET STEPHEN TAIT LANGTON | Feb 1934 | British | Director | RESIGNED | |
MR JAMES FRANCIS HORAN | Jul 1952 | British | Director | 2000-03-31 UNTIL 2008-09-26 | RESIGNED |
PETER MICHAEL HOLLAND | Apr 1954 | British | Director | 1998-09-24 UNTIL 2000-04-04 | RESIGNED |
JOHN LAWRENCE HILL | Jul 1934 | British | Director | RESIGNED | |
MR RUSSELL HEUSCH | Jun 1960 | British | Director | 2008-09-22 UNTIL 2016-02-24 | RESIGNED |
MR ANDREW CHARLES HERBERT | Oct 1962 | British | Director | 2020-03-24 UNTIL 2023-01-17 | RESIGNED |
MR LESLIE HEAVISIDE | Feb 1926 | British | Director | RESIGNED | |
MR CLIVE GRENYER | Jun 1942 | British | Director | RESIGNED | |
MR NICHOLAS DAVID LOVATT | Sep 1936 | British | Director | RESIGNED | |
JOHN LINDSAY GALLOWAY | Apr 1947 | British | Director | RESIGNED | |
DR MARTIN JOHN WYATT | Mar 1950 | British | Director | 2000-03-31 UNTIL 2014-01-01 | RESIGNED |
MR BRIAN ALFRED CARLISLE | Aug 1939 | British | Director | RESIGNED | |
CHARLES ANTHONY CANNON | May 1923 | British | Director | RESIGNED | |
ALBERT TERENCE CANN | Jun 1939 | British | Director | 1996-03-06 UNTIL 2000-04-04 | RESIGNED |
SIR LAWRENCE BYFORD | Aug 1925 | British | Director | RESIGNED | |
MS JATINDER KAUR BRAINCH | Mar 1974 | British | Director | 2017-10-01 UNTIL 2018-01-31 | RESIGNED |
DESMOND FRANCIS BLYTH | Aug 1947 | British | Director | 1994-03-04 UNTIL 1996-03-06 | RESIGNED |
WILLIAM PETER ATKINS | Jan 1949 | British | Director | 1998-03-05 UNTIL 2000-01-25 | RESIGNED |
MALCOLM ANTHONY FINLAYSON | Apr 1950 | British | Director | 1999-03-16 UNTIL 2000-04-04 | RESIGNED |
MR HARBANS LAL MALHOTRA | Mar 1923 | British | Director | RESIGNED | |
MICHAEL FRANK LYCETT | Dec 1936 | British | Director | RESIGNED | |
DENNIS STOPFORD | Aug 1932 | British | Director | 1997-09-24 UNTIL 1998-09-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Building Research Establishment Ltd | 2016-04-06 - 2017-10-01 | Watford Herts |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Building Research Establishment Ltd | 2016-04-06 | Watford Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE) | 2023-12-16 | 31-03-2023 | £80 equity |
Micro-entity Accounts - LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE) | 2022-12-21 | 31-03-2022 | £80 equity |
Micro-entity Accounts - LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE) | 2021-12-23 | 31-03-2021 | £80 equity |
Micro-entity Accounts - LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE) | 2021-02-19 | 31-03-2020 | £80 equity |
Micro-entity Accounts - LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE) | 2019-11-26 | 31-03-2019 | £80 equity |
Micro-entity Accounts - LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE) | 2018-12-13 | 31-03-2018 | £80 equity |