Company NameTotal Protection (Painting Solutions) Limited
DirectorsMichael John Morley and Guy Steven John Bollen
Company StatusActive
Company Number07786205
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Michael John Morley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMr Guy Steven John Bollen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cooks Hall Barn Cooks Hall Road
West Bergholt
Essex
CO6 3EY
Secretary NameMr Gary John Raven
StatusCurrent
Appointed10 October 2016(5 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressC/O Monometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameCecilie Morley
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressVine House Carters Lane
Wickham Bishops
Witham
Essex
CM8 3LF
Secretary NameMrs Lynne Margaret Hale
StatusResigned
Appointed20 January 2015(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 2016)
RoleCompany Director
Correspondence AddressBrocks Farm Ingatestone Road
Stock
Essex
CM4 9PD
Director NameMr Colin Laurence Burton
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Coach House West Hanningfield Road
Baddow Park
Chelmsford
Essex
CM2 7SY
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2011(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at £1Total Protection (Great Britain) LTD
75.00%
Ordinary A
25 at £1Mr Guy Steven John Bollen
12.50%
Ordinary B
25 at £1Mrs Deborah Lorraine Bollen
12.50%
Ordinary C

Financials

Year2014
Net Worth£530
Cash£50
Current Liabilities£341,785

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

16 April 2015Delivered on: 23 April 2015
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding

Filing History

19 January 2021Termination of appointment of Colin Laurence Burton as a director on 30 September 2020 (1 page)
19 January 2021Director's details changed for Mr Guy Steven John Bollen on 10 November 2020 (2 pages)
8 December 2020Accounts for a small company made up to 31 March 2020 (12 pages)
12 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
3 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
3 October 2019Appointment of Mr Colin Laurence Burton as a director on 1 September 2019 (2 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
1 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 December 2016Termination of appointment of Lynne Margaret Hale as a secretary on 10 October 2016 (1 page)
12 December 2016Appointment of Mr Gary John Raven as a secretary on 10 October 2016 (2 pages)
12 December 2016Appointment of Mr Gary John Raven as a secretary on 10 October 2016 (2 pages)
12 December 2016Termination of appointment of Lynne Margaret Hale as a secretary on 10 October 2016 (1 page)
4 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(6 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(6 pages)
23 April 2015Registration of charge 077862050001, created on 16 April 2015 (45 pages)
23 April 2015Registration of charge 077862050001, created on 16 April 2015 (45 pages)
3 February 2015Appointment of Mrs Lynne Margaret Hale as a secretary on 20 January 2015 (2 pages)
3 February 2015Appointment of Mrs Lynne Margaret Hale as a secretary on 20 January 2015 (2 pages)
3 February 2015Termination of appointment of Cecilie Morley as a secretary on 20 January 2015 (1 page)
3 February 2015Termination of appointment of Cecilie Morley as a secretary on 20 January 2015 (1 page)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Second filing of AR01 previously delivered to Companies House made up to 29 September 2014 (16 pages)
16 October 2014Second filing of AR01 previously delivered to Companies House made up to 29 September 2014 (16 pages)
8 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200
  • ANNOTATION Clarification a Second Filed AR01 is registered on 16/10/2014
(7 pages)
8 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200
  • ANNOTATION Clarification a Second Filed AR01 is registered on 16/10/2014
(7 pages)
22 April 2014Secretary's details changed for Cecilie Morley on 11 April 2014 (1 page)
22 April 2014Secretary's details changed for Cecilie Morley on 11 April 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
(6 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
(6 pages)
3 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
3 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
8 November 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
8 November 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
19 October 2011Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
19 October 2011Appointment of Michael John Morley as a director (2 pages)
19 October 2011Termination of appointment of Alan Milne as a director (1 page)
19 October 2011Termination of appointment of Alan Milne as a director (1 page)
19 October 2011Appointment of Guy Steven John Bollen as a director (2 pages)
19 October 2011Appointment of Cecilie Morley as a secretary (2 pages)
19 October 2011Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
19 October 2011Appointment of Guy Steven John Bollen as a director (2 pages)
19 October 2011Appointment of Cecilie Morley as a secretary (2 pages)
19 October 2011Appointment of Michael John Morley as a director (2 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)