UKBizDB.co.uk

PROTECTAGROUP HOLDINGS LIMITED

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

This company is commonly known as Protectagroup Holdings Limited. The company was founded 20 years ago and was given the registration number 05081105. The firm's registered office is in LONDON. You can find them at 2 Minster Court, Mincing Lane, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PROTECTAGROUP HOLDINGS LIMITED
Company Number:05081105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary22 February 2022Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director01 August 2019Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director20 December 2016Active
36 Beech Wood Drive, Tonyrefail, Rhondda Cynon Taff, CF39 8JE

Secretary24 May 2005Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Secretary28 March 2008Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Secretary11 December 2018Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Secretary03 August 2018Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Secretary20 December 2016Active
76 Glan Y Ffordd, Taffs Well, CF15 7SL

Secretary14 February 2005Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Secretary25 November 2013Active
Old Tregyrnog Farmhouse, St Brides Super Ely, Cardiff, CF5 6EZ

Secretary02 September 2004Active
The Counting House, Dunleavy Drive, Cardiff, CF11 0SN

Corporate Secretary23 March 2004Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director16 April 2012Active
Sycamore Cottage, Bonvilston, Cardiff, CF5 6TR

Director30 November 2007Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director01 December 2006Active
2 County Gate, Staceys Street, Maidstone, ME14 1ST

Director28 March 2008Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director08 August 2012Active
23 Knightsbridge Court, Chester, CH1 1QG

Director02 September 2004Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director13 September 2010Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director19 April 2012Active
1, Minster Court, London, United Kingdom, EC3R 7AA

Director02 March 2018Active
Ysgubor Goch, Llandough, Cowbridge, CF71 7LR

Director30 November 2007Active
51, Graig Y Mynydd, Thomastown, CF39 8FD

Director02 September 2004Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director02 November 2012Active
Nursery Cottage 3a, The Green, Westerham, Kent, TN16 1AS

Director28 March 2008Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Director19 December 2014Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, ME14 3EN

Director11 September 2015Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director23 March 2011Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director01 December 2006Active
Tregyrnog Farmhouse, St. Brides-Super-Ely, Cardiff, CF5 6EZ

Director02 September 2004Active
Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, England, ME14 3EN

Director04 November 2009Active
Leigh Cottage, Mount Road, Dinas Powys, CF64 4DG

Director01 December 2006Active
46 Heol St Cattwg, Pendoylan, Cowbridge, CF71 7UG

Director29 January 2008Active
The Counting House, Dunleavy Drive, Cardiff, CF11 0SN

Corporate Director23 March 2004Active

People with Significant Control

Protectagroup Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Minster Court, London, United Kingdom, EC3R 7PD
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
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-12Dissolution

Dissolution application strike off company.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type dormant.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2022-02-28Officers

Appoint corporate secretary company with name date.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Capital

Legacy.

Download
2020-12-16Capital

Capital statement capital company with date currency figure.

Download
2020-12-16Insolvency

Legacy.

Download
2020-12-16Resolution

Resolution.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-07-14Address

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

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Persons with significant control

Change to a person with significant control.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-07-30Address

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

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.