This company is commonly known as Protection & Investment Limited. The company was founded 25 years ago and was given the registration number 03757929. The firm's registered office is in BORDON. You can find them at Chandlers House Ganders Business Park, Kingsley, Bordon, Hampshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PROTECTION & INVESTMENT LIMITED |
---|---|---|
Company Number | : | 03757929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1999 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chandlers House Ganders Business Park, Kingsley, Bordon, Hampshire, GU35 9LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU | Director | 13 August 2012 | Active |
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU | Director | 21 September 2022 | Active |
Unit 6, Rotherbrook Court, Bedford Road, Petersfield, England, GU32 3QG | Director | 01 June 2019 | Active |
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU | Director | 02 October 2012 | Active |
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU | Secretary | 12 April 2010 | Active |
Rectory Cottage, Alton Road, Winslade, Basingstoke, United Kingdom, RG25 2NF | Secretary | 22 April 1999 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Secretary | 22 April 1999 | Active |
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU | Director | 01 July 2017 | Active |
5 Rewlands Drive, Winchester, SO22 6PA | Director | 07 May 2009 | Active |
5 Rewlands Drive, Winchester, SO22 6PA | Director | 22 July 1999 | Active |
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU | Director | 08 May 2012 | Active |
Treetops 9 Russet Glade, Burghfield Common, Reading, RG7 3DZ | Director | 05 February 2003 | Active |
Cranmore, 13 Durnford Close, Chilbolton, Stockbridge, SO20 6AP | Director | 22 July 1999 | Active |
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU | Director | 10 September 2013 | Active |
81 Mercia Avenue, Charlton, Andover, SP10 4EJ | Director | 22 April 1999 | Active |
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU | Director | 01 May 2015 | Active |
31 Aggisters Lane, Wokingham, RG41 4DW | Director | 05 August 2005 | Active |
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU | Director | 07 May 2013 | Active |
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU | Director | 08 May 2012 | Active |
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU | Director | 02 October 2012 | Active |
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU | Director | 04 September 2012 | Active |
Magpie Cottage Drift Road, Whitehill, Bordon, GU35 9DZ | Director | 22 April 1999 | Active |
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU | Director | 06 March 2012 | Active |
Rectory Cottage, Alton Road, Winslade, Basingstoke, United Kingdom, RG25 2NF | Director | 05 February 2003 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Director | 22 April 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-05 | Officers | Appoint person director company with name date. | Download |
2017-07-05 | Officers | Termination director company with name termination date. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.