UKBizDB.co.uk

FIRST2PROTECT LIMITED

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

This company is commonly known as First2protect Limited. The company was founded 10 years ago and was given the registration number 09014795. The firm's registered office is in YORK. You can find them at Floor 2, Gateway 2, Holgate Park Drive, York, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:FIRST2PROTECT LIMITED
Company Number:09014795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Floor 2, Gateway 2, Holgate Park Drive, York, England, YO26 4GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, The Forum, Barnfield Road, Exeter, England, EX1 1QR

Director31 January 2022Active
22, Featherbed Lane, Exmouth, United Kingdom, EX8 3NE

Director01 February 2020Active
11-12, Hanover Square, London, England, W1S 1JJ

Director07 April 2023Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Secretary28 April 2014Active
Floor 2, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director11 May 2018Active
Floor 2, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director11 November 2016Active
Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE

Director28 April 2014Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director28 April 2014Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director28 April 2014Active
Floor 2, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director02 January 2015Active
Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE

Director28 April 2014Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director01 February 2021Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director01 February 2021Active
3700, Parkside, Birmingham Business Park, Birmingham, England, B37 7YT

Director04 February 2022Active

People with Significant Control

Pivotal Growth Limited
Notified on:07 April 2023
Status:Active
Country of residence:England
Address:11-12, Hanover Square, London, England, W1S 1JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Your-Move.Co.Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Newcastle House, Albany Court, Newcastle Upon Tyne, England, NE4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Appoint person director company with name date.

Download
2024-03-07Accounts

Accounts with accounts type full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Address

Change registered office address company with date old address new address.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination secretary company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-07-26Officers

Second filing of director appointment with name.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person secretary company with change date.

Download
2022-02-04Address

Change registered office address company with date old address new address.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-10-08Miscellaneous

Legacy.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.