Company NameTotal Protection (Management Services) Limited
Company StatusActive
Company Number09399389
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Morley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMr Gary John Raven
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(3 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressC/O Monometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Secretary NameMr Gary John Raven
StatusCurrent
Appointed10 October 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressC/O Monometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMr Colin Laurence Burton
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(4 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Coach House West Hanningfield Road
Baddow Park
Chelmsford
Essex
CM2 7SY
Director NameMrs Lynne Margaret Hale
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBrocks Farm Ingatestone Road
Stock
Essex
CM4 9PD
Secretary NameMrs Lynne Margaret Hale
StatusResigned
Appointed28 May 2015(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2016)
RoleCompany Director
Correspondence AddressBrocks Farm Ingatestone Road
Stock
Essex
CM4 9PD

Contact

Websitebarrons-bds.com

Location

Registered AddressMonometer 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 Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

14 April 2015Delivered on: 17 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2023Accounts for a small company made up to 31 March 2023 (11 pages)
23 January 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
24 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
6 December 2022Director's details changed for Mr Gary John Raven on 31 October 2022 (2 pages)
25 January 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
27 April 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
9 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
23 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
3 October 2019Appointment of Mr Colin Laurence Burton as a director on 1 September 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
22 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 November 2017Director's details changed for Mr Michael John Morley on 28 September 2017 (2 pages)
27 November 2017Director's details changed for Mr Michael John Morley on 21 September 2017 (2 pages)
8 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 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 director on 10 October 2016 (1 page)
12 December 2016Termination of appointment of Lynne Margaret Hale as a director 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 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)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
23 December 2015Director's details changed for Mr Gary John Raven on 11 November 2015 (2 pages)
23 December 2015Director's details changed for Mr Gary John Raven on 11 November 2015 (2 pages)
23 December 2015Director's details changed for Mr Michael John Morley on 15 December 2015 (2 pages)
23 December 2015Director's details changed for Mr Michael John Morley on 15 December 2015 (2 pages)
8 June 2015Appointment of Mrs Lynne Margaret Hale as a secretary on 28 May 2015 (2 pages)
8 June 2015Appointment of Mr Gary John Raven as a director on 8 May 2015 (2 pages)
8 June 2015Appointment of Mrs Lynne Margaret Hale as a director on 8 May 2015 (2 pages)
8 June 2015Appointment of Mr Gary John Raven as a director on 8 May 2015 (2 pages)
8 June 2015Appointment of Mrs Lynne Margaret Hale as a director on 8 May 2015 (2 pages)
8 June 2015Appointment of Mrs Lynne Margaret Hale as a director on 8 May 2015 (2 pages)
8 June 2015Appointment of Mr Gary John Raven as a director on 8 May 2015 (2 pages)
8 June 2015Appointment of Mrs Lynne Margaret Hale as a secretary on 28 May 2015 (2 pages)
17 April 2015Registration of charge 093993890001, created on 14 April 2015 (27 pages)
17 April 2015Registration of charge 093993890001, created on 14 April 2015 (27 pages)
16 February 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
16 February 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 100
(27 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 100
(27 pages)