Company NameProtectavan Solutions Limited
Company StatusActive
Company Number07939014
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Anthony Powell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit 45 Horndon Industrial Estate West Horndon
Brentwood
Essex
CM13 3XL
Director NameMrs Stacey Elaine Mabey
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 45 Horndon Industrial Estate West Horndon
Brentwood
Essex
CM13 3XL
Director NameMr Luke Anthony Powell
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 45 Horndon Industrial Estate West Horndon
Brentwood
Essex
CM13 3XL
Director NameMs Laura Ann Moran
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 45 Horndon Industrial Estate West Horndon
Brentwood
Essex
CM13 3XL
Director NameRichard James Powell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressCobblestones Plumptre Lane
Danbury
Chelmsford
Essex
CM3 4JL

Contact

Websitewww.protectavan.co.uk/
Email address[email protected]
Telephone01375 891646
Telephone regionGrays Thurrock

Location

Registered AddressUnit 45 Horndon Industrial Estate
West Horndon
Brentwood
Essex
CM13 3XL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Built Up AreaWest Horndon

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

5 May 2016Delivered on: 16 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 March 2016Delivered on: 1 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 December 2014Delivered on: 17 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 January 2024Registered 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 2023Registration of charge 079390140004, created on 14 August 2023 (37 pages)
7 August 2023Satisfaction of charge 079390140001 in full (1 page)
7 August 2023Satisfaction of charge 079390140002 in full (1 page)
7 August 2023Satisfaction of charge 079390140003 in full (1 page)
27 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
14 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
25 March 2022Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
25 March 2022Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
22 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
31 August 2021Director's details changed for Mr Luke Anthony Powell on 16 August 2021 (2 pages)
31 August 2021Registered 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 2021Director's details changed for Mr Anthony Powell on 16 August 2021 (2 pages)
31 August 2021Director's details changed for Mrs Stacey Elaine Mabey on 16 August 2021 (2 pages)
26 July 2021Appointment of Ms Laura Ann Moran as a director on 28 May 2021 (2 pages)
26 July 2021Director's details changed for Mr Anthony Powell on 28 May 2021 (2 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
28 April 2021Confirmation statement made on 7 March 2021 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
1 April 2020Confirmation statement made on 7 March 2020 with updates (5 pages)
21 May 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
18 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
13 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
6 October 2017Director's details changed for Mr Luke Powell on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Mr Luke Powell on 6 October 2017 (2 pages)
13 September 2017Director's details changed for Stacey Elaine Mabey on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Stacey Elaine Mabey on 13 September 2017 (2 pages)
12 July 2017Director's details changed for Stacey Elaine Powell on 12 July 2017 (2 pages)
12 July 2017Director's details changed for Stacey Elaine Powell on 12 July 2017 (2 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
15 March 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
15 March 2017Director's details changed for Stacey Elaine Powell on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Stacey Elaine Powell on 15 March 2017 (2 pages)
6 December 2016Appointment of Mr Luke Powell as a director on 25 November 2016 (2 pages)
6 December 2016Appointment of Mr Luke Powell as a director on 25 November 2016 (2 pages)
6 December 2016Appointment of Stacey Elaine Powell as a director on 25 November 2016 (2 pages)
6 December 2016Appointment of Stacey Elaine Powell as a director on 25 November 2016 (2 pages)
29 September 2016Director's details changed for Mr Anthony Powell on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Anthony Powell on 29 September 2016 (2 pages)
16 May 2016Registration of charge 079390140003, created on 5 May 2016 (26 pages)
16 May 2016Registration of charge 079390140003, created on 5 May 2016 (26 pages)
1 April 2016Registration of charge 079390140002, created on 16 March 2016 (26 pages)
1 April 2016Registration of charge 079390140002, created on 16 March 2016 (26 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
7 March 2016Director's details changed for Mr Anthony Powell on 1 March 2016 (2 pages)
7 March 2016Director's details changed for Mr Anthony Powell on 1 March 2016 (2 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 June 2015Registered 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 2015Registered 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 2015Termination of appointment of Richard James Powell as a director on 24 November 2014 (2 pages)
19 May 2015Termination of appointment of Richard James Powell as a director on 24 November 2014 (2 pages)
7 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 December 2014Registration of charge 079390140001, created on 14 December 2014 (18 pages)
17 December 2014Registration of charge 079390140001, created on 14 December 2014 (18 pages)
10 December 2014Termination of appointment of Richard James Powell as a director on 24 November 2014 (2 pages)
10 December 2014Termination of appointment of Richard James Powell as a director on 24 November 2014 (2 pages)
24 November 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 November 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
7 July 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 1 July 2014 (1 page)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
8 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
5 March 2013Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
5 March 2013Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
21 January 2013Registered office address changed from Mulberry House 18a Ashfield Lane Chiselhurst Kent BR7 6LQ England on 21 January 2013 (2 pages)
21 January 2013Registered office address changed from Mulberry House 18a Ashfield Lane Chiselhurst Kent BR7 6LQ England on 21 January 2013 (2 pages)
7 February 2012Incorporation (21 pages)
7 February 2012Incorporation (21 pages)