Leigh On Sea
Essex
SS9 2HL
Secretary Name | Mr Gary John Raven |
---|---|
Status | Current |
Appointed | 10 October 2016(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Secretary Name | Mrs Lynne Margaret Hale |
---|---|
Status | Resigned |
Appointed | 20 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 2016) |
Role | Company Director |
Correspondence Address | Brocks Farm Ingatestone Road Stock Essex CM4 9PD |
Director Name | Mr Guy Steven John Bollen |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wordsworth Road Colchester Essex CO3 4HR |
Director Name | Mr Colin Laurence Burton |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Coach House West Hanningfield Road Baddow Park Chelmsford Essex CM2 7SY |
Registered Address | Barrons Limited Monometer House Rectory Grove Leigh-On-Sea Essex SS9 2HL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Total Protection (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
16 March 2022 | Delivered on: 18 March 2022 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
14 April 2015 | Delivered on: 17 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 January 2021 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
---|---|
19 January 2021 | Director's details changed for Mr Guy Steven John Bollen on 10 November 2020 (2 pages) |
19 January 2021 | Termination of appointment of Colin Laurence Burton as a director on 30 September 2020 (1 page) |
9 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
18 December 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
3 October 2019 | Appointment of Mr Colin Laurence Burton as a director on 1 September 2019 (2 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
24 July 2018 | Appointment of Mr Guy Steven John Bollen as a director on 30 November 2017 (2 pages) |
29 May 2018 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Appointment of Mr Gary John Raven as a secretary on 10 October 2016 (2 pages) |
12 December 2016 | Termination of appointment of Lynne Margaret Hale as a secretary on 10 October 2016 (1 page) |
12 December 2016 | Termination of appointment of Lynne Margaret Hale as a secretary on 10 October 2016 (1 page) |
12 December 2016 | Appointment of Mr Gary John Raven as a secretary on 10 October 2016 (2 pages) |
1 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 March 2016 | Director's details changed for Mr Michael John Morley on 15 December 2015 (2 pages) |
31 March 2016 | Director's details changed for Mr Michael John Morley on 15 December 2015 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 April 2015 | Registration of charge 084548120001, created on 14 April 2015 (27 pages) |
17 April 2015 | Registration of charge 084548120001, created on 14 April 2015 (27 pages) |
1 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
3 February 2015 | Appointment of Mrs Lynne Margaret Hale as a secretary on 20 January 2015 (2 pages) |
3 February 2015 | Appointment of Mrs Lynne Margaret Hale as a secretary on 20 January 2015 (2 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
12 March 2014 | Company name changed total protection (fire solutions) LIMITED\certificate issued on 12/03/14
|
12 March 2014 | Company name changed total protection (fire solutions) LIMITED\certificate issued on 12/03/14
|
21 March 2013 | Incorporation (27 pages) |
21 March 2013 | Incorporation (27 pages) |