UKBizDB.co.uk

PROFESSIONAL PROTECTION SYSTEMS LIMITED

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

This company is commonly known as Professional Protection Systems Limited. The company was founded 21 years ago and was given the registration number 04494024. The firm's registered office is in LONDON. You can find them at 2nd Floor 110, Cannon Street, London, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:PROFESSIONAL PROTECTION SYSTEMS LIMITED
Company Number:04494024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 July 2002
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:2nd Floor 110, Cannon Street, London, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Rainham House, Manor Way, Rainham, England, RM13 8RH

Director03 April 2017Active
2nd Floor 110, Cannon Street, London, EC4N 6EU

Director29 March 2018Active
20a Clarence Road, Harpenden, AL5 4AH

Secretary24 July 2002Active
Power House, Davy Avenue, Knowlhill, Milton Keynes, MK5 8RR

Secretary17 December 2002Active
First Floor Rainham House, Manor Way, Rainham, England, RM13 8RH

Secretary08 September 2014Active
1 Pennine Rise, Flitwick, MK45 1TP

Secretary15 December 2004Active
Protection House, Sherbourne Drive, Tilbrook, Milton Keynes, United Kingdom, MK7 8HX

Director05 January 2010Active
Hollybush House Church Road, Ham, Richmond, TW10 5HG

Director08 January 2003Active
Protection House, Sherbourne Drive, Tilbrook, Milton Keynes, United Kingdom, MK7 8HX

Director05 January 2010Active
Protection House, Sherbourne, Drive, Tilbrook, Milton Keynes, MK7 8HX

Director27 March 2012Active
Ashbrook Farm, Mill Hill Keysoe, Bedford, MK44 2HP

Director24 July 2002Active
First Floor Rainham House, Manor Way, Rainham, England, RM13 8RH

Director03 April 2017Active
Pinehurst, 23 Prospect Lane, Harpenden, AL5 2PL

Director08 January 2003Active
Protection House, Sherbourne, Drive, Tilbrook, Milton Keynes, MK7 8HX

Director17 March 2010Active
Protection House, Sherbourne Drive, Tilbrook, Milton Keynes, United Kingdom, MK7 8HX

Director05 January 2010Active
Protection House, Sherbourne Drive, Tilbrook, Milton Keynes, United Kingdom, MK7 8HX

Director05 January 2010Active
First Floor Rainham House, Manor Way, Rainham, England, RM13 8RH

Director03 April 2017Active
Protection House, Sherbourne, Drive, Tilbrook, Milton Keynes, MK7 8HX

Director08 September 2014Active
Protection House, Sherbourne, Drive, Tilbrook, Milton Keynes, MK7 8HX

Director05 January 2010Active
9 Slindon Close, Clanfield, PO8 0XZ

Director08 January 2003Active

People with Significant Control

Mr Pavel Streber
Notified on:03 April 2017
Status:Active
Date of birth:June 1974
Nationality:French
Address:2nd Floor 110, Cannon Street, London, EC4N 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephane Streber
Notified on:03 April 2017
Status:Active
Date of birth:August 1945
Nationality:French
Address:2nd Floor 110, Cannon Street, London, EC4N 6EU
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-08Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-02-04Insolvency

Liquidation in administration progress report.

Download
2019-09-05Insolvency

Liquidation in administration progress report.

Download
2019-07-11Insolvency

Liquidation in administration extension of period.

Download
2019-02-18Insolvency

Liquidation in administration progress report.

Download
2018-08-16Insolvency

Liquidation in administration result creditors meeting.

Download
2018-07-26Insolvency

Liquidation in administration proposals.

Download
2018-07-24Address

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

Download
2018-07-18Insolvency

Liquidation in administration appointment of administrator.

Download
2018-06-04Officers

Termination secretary company with name termination date.

Download
2018-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-04-11Officers

Appoint person director company with name date.

Download
2017-04-11Officers

Change person director company with change date.

Download
2017-04-11Officers

Appoint person director company with name date.

Download
2017-04-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.