UKBizDB.co.uk

PROTECTION INSTALLATION SERVICES LTD

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

This company is commonly known as Protection Installation Services Ltd. The company was founded 17 years ago and was given the registration number 06215570. The firm's registered office is in GATESHEAD. You can find them at 9 Stirling Court, Team Valley Trading Estate, Gateshead, Tyne & Wear. This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.

Company Information

Name:PROTECTION INSTALLATION SERVICES LTD
Company Number:06215570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27120 - Manufacture of electricity distribution and control apparatus

Office Address & Contact

Registered Address:9 Stirling Court, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Stirling Court, Team Valley Trading Estate, Gateshead, NE11 0JF

Secretary20 April 2007Active
9, Stirling Court, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JF

Director27 July 2011Active
9, Stirling Court, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0JF

Director27 July 2011Active
9, Stirling Court, Team Valley Trading Estate, Gateshead, NE11 0JF

Director12 February 2021Active
9, Stirling Court, Team Valley Trading Estate, Gateshead, NE11 0JF

Secretary14 December 2018Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary17 April 2007Active
9, Stirling Court, Team Valley Trading Estate, Gateshead, NE11 0JF

Director20 April 2007Active
4 Cleasby Gardens, Low Fell, Gateshead, NE9 5HL

Director20 April 2007Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director17 April 2007Active

People with Significant Control

Pisl Holdings Limited
Notified on:22 June 2022
Status:Active
Country of residence:United Kingdom
Address:9, Stirling Court, Gateshead, United Kingdom, NE11 0JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Linda Ann Whing
Notified on:21 March 2021
Status:Active
Date of birth:March 1972
Nationality:British
Address:9, Stirling Court, Gateshead, NE11 0JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ian Robert Mclean
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:8, The Drey, Ponteland, United Kingdom, NE20 9NS
Nature of control:
  • Voting rights 25 to 50 percent
Kevin William Whing
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:4, Cleasby Gardens, Gateshead, United Kingdom, NE9 5HL
Nature of control:
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2022-06-23Officers

Termination secretary company with name termination date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Officers

Change person secretary company with change date.

Download
2022-01-31Officers

Change person secretary company with change date.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Change person secretary company with change date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.