Brentwood
Essex
CM13 3XL
Director Name | Mrs Stacey Elaine Mabey |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2016(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 45 Horndon Industrial Estate West Horndon Brentwood Essex CM13 3XL |
Director Name | Mr Luke Anthony Powell |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2016(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 45 Horndon Industrial Estate West Horndon Brentwood Essex CM13 3XL |
Director Name | Ms Laura Ann Moran |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 45 Horndon Industrial Estate West Horndon Brentwood Essex CM13 3XL |
Director Name | Richard James Powell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Cobblestones Plumptre Lane Danbury Chelmsford Essex CM3 4JL |
Website | www.protectavan.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01375 891646 |
Telephone region | Grays Thurrock |
Registered Address | Unit 45 Horndon Industrial Estate West Horndon Brentwood Essex CM13 3XL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Built Up Area | West Horndon |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
5 May 2016 | Delivered on: 16 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 March 2016 | Delivered on: 1 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 December 2014 | Delivered on: 17 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 January 2024 | Registered office address changed from Unit 1 Childerditch Industrial Estate Childerditch Hall Drive Brentwood Essex CM13 3HD United Kingdom to Unit 45 Horndon Industrial Estate West Horndon Brentwood Essex CM13 3XL on 4 January 2024 (1 page) |
---|---|
15 August 2023 | Registration of charge 079390140004, created on 14 August 2023 (37 pages) |
7 August 2023 | Satisfaction of charge 079390140001 in full (1 page) |
7 August 2023 | Satisfaction of charge 079390140002 in full (1 page) |
7 August 2023 | Satisfaction of charge 079390140003 in full (1 page) |
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
14 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
25 March 2022 | Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
25 March 2022 | Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
22 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
31 August 2021 | Director's details changed for Mr Luke Anthony Powell on 16 August 2021 (2 pages) |
31 August 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Unit 1 Childerditch Industrial Estate Childerditch Hall Drive Brentwood Essex CM13 3HD on 31 August 2021 (1 page) |
31 August 2021 | Director's details changed for Mr Anthony Powell on 16 August 2021 (2 pages) |
31 August 2021 | Director's details changed for Mrs Stacey Elaine Mabey on 16 August 2021 (2 pages) |
26 July 2021 | Appointment of Ms Laura Ann Moran as a director on 28 May 2021 (2 pages) |
26 July 2021 | Director's details changed for Mr Anthony Powell on 28 May 2021 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (14 pages) |
28 April 2021 | Confirmation statement made on 7 March 2021 with updates (5 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
1 April 2020 | Confirmation statement made on 7 March 2020 with updates (5 pages) |
21 May 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
18 March 2019 | Confirmation statement made on 7 March 2019 with updates (5 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
13 March 2018 | Confirmation statement made on 7 March 2018 with updates (5 pages) |
6 October 2017 | Director's details changed for Mr Luke Powell on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Luke Powell on 6 October 2017 (2 pages) |
13 September 2017 | Director's details changed for Stacey Elaine Mabey on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Stacey Elaine Mabey on 13 September 2017 (2 pages) |
12 July 2017 | Director's details changed for Stacey Elaine Powell on 12 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Stacey Elaine Powell on 12 July 2017 (2 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
15 March 2017 | Director's details changed for Stacey Elaine Powell on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Stacey Elaine Powell on 15 March 2017 (2 pages) |
6 December 2016 | Appointment of Mr Luke Powell as a director on 25 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Luke Powell as a director on 25 November 2016 (2 pages) |
6 December 2016 | Appointment of Stacey Elaine Powell as a director on 25 November 2016 (2 pages) |
6 December 2016 | Appointment of Stacey Elaine Powell as a director on 25 November 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Anthony Powell on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Anthony Powell on 29 September 2016 (2 pages) |
16 May 2016 | Registration of charge 079390140003, created on 5 May 2016 (26 pages) |
16 May 2016 | Registration of charge 079390140003, created on 5 May 2016 (26 pages) |
1 April 2016 | Registration of charge 079390140002, created on 16 March 2016 (26 pages) |
1 April 2016 | Registration of charge 079390140002, created on 16 March 2016 (26 pages) |
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
7 March 2016 | Director's details changed for Mr Anthony Powell on 1 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr Anthony Powell on 1 March 2016 (2 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 June 2015 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 24 June 2015 (1 page) |
19 May 2015 | Termination of appointment of Richard James Powell as a director on 24 November 2014 (2 pages) |
19 May 2015 | Termination of appointment of Richard James Powell as a director on 24 November 2014 (2 pages) |
7 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 December 2014 | Registration of charge 079390140001, created on 14 December 2014 (18 pages) |
17 December 2014 | Registration of charge 079390140001, created on 14 December 2014 (18 pages) |
10 December 2014 | Termination of appointment of Richard James Powell as a director on 24 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Richard James Powell as a director on 24 November 2014 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2014 | Registered office address changed from C/O Co/Thp Chartered Accountants 34-40 High Street Wanstead London E11 2RJ England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from C/O Co/Thp Chartered Accountants 34-40 High Street Wanstead London E11 2RJ England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from C/O Co/Thp Chartered Accountants 34-40 High Street Wanstead London E11 2RJ England on 7 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 1 July 2014 (1 page) |
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
8 March 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
8 March 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
5 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
5 March 2013 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
21 January 2013 | Registered office address changed from Mulberry House 18a Ashfield Lane Chiselhurst Kent BR7 6LQ England on 21 January 2013 (2 pages) |
21 January 2013 | Registered office address changed from Mulberry House 18a Ashfield Lane Chiselhurst Kent BR7 6LQ England on 21 January 2013 (2 pages) |
7 February 2012 | Incorporation (21 pages) |
7 February 2012 | Incorporation (21 pages) |