Total Protection (UK) Limited

General information

Name:

Total Protection (UK) Ltd

Office Address:

C/o Mazars Llp 45 Church Street B3 2RT Birmingham

Number: 05199730

Incorporation date: 2004-08-06

Dissolution date: 2019-09-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 signifies the start of Total Protection (UK) Limited, the firm which was located at C/o Mazars Llp, 45 Church Street in Birmingham. The company was started on Friday 6th August 2004. The Companies House Reg No. was 05199730 and the company post code was B3 2RT. This firm had been on the British market for 15 years up until Wednesday 18th September 2019. Launched as Total Protection Wellingborough, the firm used the business name up till 2004, at which moment it got changed to Total Protection (UK) Limited.

The data obtained related to this company's MDs indicates that the last four directors were: Oliver W., Tania C., Deryck W. and Ian D. who assumed their respective positions on Monday 1st August 2016, Monday 14th June 2010 and Friday 6th August 2004.

Deryck W. was the individual who controlled this firm, had substantial control or influence over the company, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Total Protection (UK) Limited 2004-08-16
  • Total Protection Wellingborough Limited 2004-08-06

Financial data based on annual reports

Company staff

Oliver W.

Role: Director

Appointed: 01 August 2016

Latest update: 3 January 2024

Tania C.

Role: Director

Appointed: 14 June 2010

Latest update: 3 January 2024

Deryck W.

Role: Director

Appointed: 06 August 2004

Latest update: 3 January 2024

Ian D.

Role: Director

Appointed: 06 August 2004

Latest update: 3 January 2024

People with significant control

Deryck W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 14 August 2017
Confirmation statement last made up date 31 July 2016
Annual Accounts 15 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 15 March 2013
Annual Accounts 24 October 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 24 October 2013
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 26 March 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 26 May 2016
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from 142 Leyland Trading Estate Irthlingborough Road Wellingborough Northamptonshire NN8 1RT on 16th May 2017 to C/O 1 C/O Mazars Llp 45 Church Street Birmingham B3 2RT (AD01)
filed on: 16th, May 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

142 Leyland Trading Estate Irthlingborough Road

Post code:

NN8 1RT

City / Town:

Wellingborough

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies