Total Protection (special Projects) Ltd

General information

Name:

Total Protection (special Projects) Limited

Office Address:

Monometer House Rectory Grove SS9 2HL Leigh-on-sea

Number: 08454586

Incorporation date: 2013-03-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is based in Leigh-on-sea under the following Company Registration No.: 08454586. This company was started in 2013. The main office of this company is situated at Monometer House Rectory Grove. The zip code is SS9 2HL. It currently known as Total Protection (special Projects) Ltd, was earlier listed under the name of Total Protection (tunnel Lining). The change has taken place in Wed, 4th Feb 2015. The firm's SIC and NACE codes are 71111 meaning Architectural activities. 2022/03/31 is the last time account status updates were reported.

Antony W., Kathryn W. and Michael M. are registered as the company's directors and have been working on the company success for five years. In order to support the directors in their duties, this limited company has been utilizing the skillset of Gary R. as a secretary since the appointment on Mon, 10th Oct 2016.

  • Previous company's names
  • Total Protection (special Projects) Ltd 2015-02-04
  • Total Protection (tunnel Lining) Ltd 2013-03-21

Financial data based on annual reports

Company staff

Antony W.

Role: Director

Appointed: 01 November 2019

Latest update: 16 March 2024

Gary R.

Role: Secretary

Appointed: 10 October 2016

Latest update: 16 March 2024

Kathryn W.

Role: Director

Appointed: 16 March 2015

Latest update: 16 March 2024

Michael M.

Role: Director

Appointed: 21 March 2013

Latest update: 16 March 2024

People with significant control

The companies that control this firm are as follows: Total Protection (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leigh On Sea at Rectory Grove, SS9 2HN, Essex and was registered as a PSC under the registration number 08446215.

Total Protection (Holdings) Limited
Address: Monometer House Rectory Grove, Leigh On Sea, Essex, SS9 2HN, England
Legal authority Companies Act 2006
Legal form Incorporated
Country registered England And Wales
Place registered England And Wales
Registration number 08446215
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 3rd November 2014
Start Date For Period Covered By Report 21 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3rd November 2014
Annual Accounts 14th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14th December 2015
Annual Accounts 23rd December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23rd December 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 2017
End Date For Period Covered By Report 31 March 2018
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
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
On Monday 1st January 2024 director's details were changed (CH01)
filed on: 29th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Denmark Forrester Limited

Address:

Office 12, The Bentalls Centre Colchester Road Heybridge

Post code:

CM9 4GD

City / Town:

Maldon

Accountant/Auditor,
2015

Name:

Denmark Forrester Limited

Address:

First Floor 1a High Street

Post code:

CM0 7AA

City / Town:

Southminster

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
11
Company Age

Similar companies nearby

Closest companies