UKBizDB.co.uk

ASSET PROTECTION GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asset Protection Group Limited. The company was founded 8 years ago and was given the registration number 09621327. The firm's registered office is in WARRINGTON. You can find them at Suite 2, 720 Mandarin Court, Centre Park, Warrington, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ASSET PROTECTION GROUP LIMITED
Company Number:09621327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suite 2, 720 Mandarin Court, Centre Park, Warrington, England, WA1 1GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, 720 Mandarin Court, Centre Park, Warrington, England, WA1 1GG

Director31 October 2021Active
Suite 2, 720 Mandarin Court, Centre Park, Warrington, England, WA1 1GG

Director04 July 2022Active
Suite 2, 720 Mandarin Court, Centre Park, Warrington, England, WA1 1GG

Director21 July 2023Active
Suite 2, 720 Mandarin Court, Centre Park, Warrington, England, WA1 1GG

Director07 February 2018Active
Suite 2, 720 Mandarin Court, Centre Park, Warrington, England, WA1 1GG

Director01 July 2019Active
Suite 2, 720 Mandarin Court, Centre Park, Warrington, England, WA1 1GG

Director03 June 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director03 June 2015Active
Unit 26, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, England, NG22 9FD

Director22 August 2018Active
Suite 2, 720 Mandarin Court, Centre Park, Warrington, England, WA1 1GG

Director15 December 2020Active

People with Significant Control

Mr Nigel Keith Jackson
Notified on:07 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Suite 2, 720 Mandarin Court, Centre Park, Warrington, England, WA1 1GG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2023-12-09Incorporation

Memorandum articles.

Download
2023-12-09Resolution

Resolution.

Download
2023-12-06Capital

Capital allotment shares.

Download
2023-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-22Officers

Appoint person director company with name date.

Download
2022-01-22Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Capital

Capital alter shares subdivision.

Download
2019-10-18Capital

Capital allotment shares.

Download
2019-10-18Resolution

Resolution.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.