Leigh On Sea
Essex
SS9 2HN
Director Name | Mr Gary John Raven |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | C/O Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Secretary Name | Mr Gary John Raven |
---|---|
Status | Current |
Appointed | 10 October 2016(1 year, 8 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 |
Director Name | Mr Colin Laurence Burton |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Coach House West Hanningfield Road Baddow Park Chelmsford Essex CM2 7SY |
Director Name | Mrs Lynne Margaret Hale |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Brocks Farm Ingatestone Road Stock Essex CM4 9PD |
Secretary Name | Mrs Lynne Margaret Hale |
---|---|
Status | Resigned |
Appointed | 28 May 2015(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2016) |
Role | Company Director |
Correspondence Address | Brocks Farm Ingatestone Road Stock Essex CM4 9PD |
Website | barrons-bds.com |
---|
Registered Address | 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 | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
14 April 2015 | Delivered on: 17 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
22 December 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
23 January 2023 | Confirmation statement made on 21 January 2023 with updates (4 pages) |
24 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
6 December 2022 | Director's details changed for Mr Gary John Raven on 31 October 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
23 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
27 April 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
9 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
23 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
3 October 2019 | Appointment of Mr Colin Laurence Burton as a director on 1 September 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 November 2017 | Director's details changed for Mr Michael John Morley on 28 September 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Michael John Morley on 21 September 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 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 director on 10 October 2016 (1 page) |
12 December 2016 | Termination of appointment of Lynne Margaret Hale as a director 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 | 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) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
23 December 2015 | Director's details changed for Mr Gary John Raven on 11 November 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Gary John Raven on 11 November 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Michael John Morley on 15 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Michael John Morley on 15 December 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Lynne Margaret Hale as a secretary on 28 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Gary John Raven as a director on 8 May 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Lynne Margaret Hale as a director on 8 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Gary John Raven as a director on 8 May 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Lynne Margaret Hale as a director on 8 May 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Lynne Margaret Hale as a director on 8 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Gary John Raven as a director on 8 May 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Lynne Margaret Hale as a secretary on 28 May 2015 (2 pages) |
17 April 2015 | Registration of charge 093993890001, created on 14 April 2015 (27 pages) |
17 April 2015 | Registration of charge 093993890001, created on 14 April 2015 (27 pages) |
16 February 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
16 February 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|