This company is commonly known as Estate Protection Services Ltd.. The company was founded 18 years ago and was given the registration number 05735459. The firm's registered office is in WORCESTER. You can find them at 219-221 Worcester Road, Malvern Link, Worcester, Worcestershire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ESTATE PROTECTION SERVICES LTD. |
---|---|---|
Company Number | : | 05735459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2006 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 219-221 Worcester Road, Malvern Link, Worcester, Worcestershire, WR14 1SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brook House, Bishops Frome, Worcester, United Kingdom, WR6 5BG | Secretary | 02 December 2020 | Active |
219-221 Worcester Road, Malvern, United Kingdom, WR14 1SU | Director | 30 June 2008 | Active |
219-221 Worcester Road, Malvern, United Kingdom, WR4 1SU | Director | 02 December 2020 | Active |
2, Fernhill Grove, Malvern, WR14 2BS | Secretary | 12 November 2007 | Active |
8 Flax Piece, Worcester, WR7 4PA | Secretary | 24 May 2006 | Active |
Suite 110, 111, Piccadilly, Manchester, M1 2HX | Corporate Secretary | 08 March 2006 | Active |
46, Greathouse Road, Worcester, WR2 4HU | Director | 01 September 2008 | Active |
77, Old Wyche Road, Malvern, WR14 4EP | Director | 01 September 2008 | Active |
The Barn, Brook House, Bishops Frome, WR6 5BG | Director | 14 August 2006 | Active |
16, Guinea Crescent, Coventry, CV4 8HW | Director | 01 September 2008 | Active |
Bevere, Church Lane, Norton, Worcester, WR5 2PS | Director | 01 September 2008 | Active |
8 Flax Piece, Worcester, WR7 4PA | Director | 09 March 2006 | Active |
Suite 110, 111 Piccadilly, Manchester, M1 2HX | Corporate Director | 08 March 2006 | Active |
Mr Anthony Brian Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brook House, Bishops Frome, Worcester, United Kingdom, WR6 5BG |
Nature of control | : |
|
Mrs Sarah Jayne Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 219-221 Worcester Road, Malvern, United Kingdom, WR4 1SU |
Nature of control | : |
|
Mrs Emma Jane Hodges | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Fernhill Grove, Malvern, United Kingdom, WR14 2BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Officers | Appoint person secretary company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Miscellaneous | Legacy. | Download |
2019-11-14 | Annual return | Second filing of annual return with made up date. | Download |
2019-11-14 | Annual return | Second filing of annual return with made up date. | Download |
2019-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.