General information

Name:

Wiseguys Protection Limited

Office Address:

61 Bridge Street HR5 3DJ Kington

Number: 08958993

Incorporation date: 2014-03-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 08958993 ten years ago, Wiseguys Protection Ltd is categorised as a Private Limited Company. The firm's actual mailing address is 61 Bridge Street, Kington. The firm name is Wiseguys Protection Ltd. The firm's previous associates may remember the company as Pc Protect, which was in use until Wed, 29th Jul 2015. The firm's Standard Industrial Classification Code is 95110 which means Repair of computers and peripheral equipment. Wiseguys Protection Limited reported its latest accounts for the financial year up to March 31, 2020. The firm's latest annual confirmation statement was submitted on July 18, 2022.

When it comes to this limited company, the full range of director's duties have so far been carried out by Neville T. who was appointed two years ago. Since 2014 Daniel Y., had been supervising the following limited company up to the moment of the resignation in July 2022. Furthermore another director, specifically Gareth K. resigned three years ago.

Neville T. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Wiseguys Protection Ltd 2015-07-29
  • Pc Protect Limited 2014-03-25

Financial data based on annual reports

Company staff

Neville T.

Role: Director

Appointed: 07 July 2022

Latest update: 5 March 2024

People with significant control

Neville T.
Notified on 7 July 2022
Nature of control:
over 3/4 of shares
Daniel Y.
Notified on 6 April 2016
Ceased on 7 July 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Gareth K.
Notified on 6 April 2016
Ceased on 24 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 31 March 2020
Confirmation statement next due date 01 August 2023
Confirmation statement last made up date 18 July 2022
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 25 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 26th, March 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Unit D Terrace Vista 4 Terrace Road

Post code:

BH2 5NP

City / Town:

Bournemouth

HQ address,
2016

Address:

Unit D Terrace Vista 4 Terrace Road

Post code:

BH2 5NP

City / Town:

Bournemouth

Search other companies

Services (by SIC Code)

  • 95110 : Repair of computers and peripheral equipment
10
Company Age

Closest Companies - by postcode