Company NameS&M Protection Limited
Company StatusDissolved
Company Number09084876
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 9 months ago)
Dissolution Date20 December 2022 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Director NameMr Stephen Colson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44a The Mall
London
N14 6LN
Director NameMs Margaret Brown
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(1 year after company formation)
Appointment Duration5 years (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Stephen Colson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 July 2020Termination of appointment of Margaret Brown as a director on 19 June 2020 (1 page)
20 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
3 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
13 August 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
1 September 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
1 September 2017Notification of Stephen Colson as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Notification of Stephen Colson as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Notification of Stephen Colson as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
12 February 2016Appointment of Ms Margaret Brown as a director on 15 June 2015 (2 pages)
12 February 2016Appointment of Ms Margaret Brown as a director on 15 June 2015 (2 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 September 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
16 February 2015Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to Construction House Runwell Road Wickford Essex SS11 7HQ on 16 February 2015 (2 pages)
16 February 2015Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to Construction House Runwell Road Wickford Essex SS11 7HQ on 16 February 2015 (2 pages)
3 February 2015Registered office address changed from 44a the Mall London N14 6LN England to Construction House Runwell Road Wickford Essex SS11 7HQ on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from 44a the Mall London N14 6LN England to Construction House Runwell Road Wickford Essex SS11 7HQ on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from 44a the Mall London N14 6LN England to Construction House Runwell Road Wickford Essex SS11 7HQ on 3 February 2015 (2 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)