Company NameTotal Protection (Fire & Sealing Solutions) Ltd
DirectorMichael John Morley
Company StatusActive
Company Number08454812
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Previous NameTotal Protection (Fire Solutions) Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Michael John Morley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Secretary NameMr Gary John Raven
StatusCurrent
Appointed10 October 2016(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressC/O Monometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Secretary NameMrs Lynne Margaret Hale
StatusResigned
Appointed20 January 2015(1 year, 10 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 Guy Steven John Bollen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Wordsworth Road
Colchester
Essex
CO3 4HR
Director NameMr Colin Laurence Burton
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(6 years, 5 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

Location

Registered AddressBarrons Limited
Monometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HL
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

100 at £1Total Protection (Holdings) LTD
100.00%
Ordinary

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 Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

16 March 2022Delivered on: 18 March 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
14 April 2015Delivered on: 17 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 January 2021Confirmation statement made on 31 October 2020 with updates (4 pages)
19 January 2021Director's details changed for Mr Guy Steven John Bollen on 10 November 2020 (2 pages)
19 January 2021Termination of appointment of Colin Laurence Burton as a director on 30 September 2020 (1 page)
9 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
18 December 2019Confirmation statement made on 31 October 2019 with updates (5 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 (10 pages)
1 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
24 July 2018Appointment of Mr Guy Steven John Bollen as a director on 30 November 2017 (2 pages)
29 May 2018Confirmation statement made on 31 October 2017 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 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)
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)
1 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
31 March 2016Director's details changed for Mr Michael John Morley on 15 December 2015 (2 pages)
31 March 2016Director's details changed for Mr Michael John Morley on 15 December 2015 (2 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)
17 April 2015Registration of charge 084548120001, created on 14 April 2015 (27 pages)
17 April 2015Registration of charge 084548120001, created on 14 April 2015 (27 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 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)
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)
30 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
12 March 2014Company name changed total protection (fire solutions) LIMITED\certificate issued on 12/03/14
  • RES15 ‐ Change company name resolution on 2013-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2014Company name changed total protection (fire solutions) LIMITED\certificate issued on 12/03/14
  • RES15 ‐ Change company name resolution on 2013-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Incorporation (27 pages)
21 March 2013Incorporation (27 pages)