UKBizDB.co.uk

PROTECTION & INVESTMENT LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Chandlers House Ganders Business Park, Kingsley, Bordon, Hampshire, GU35 9LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU

Director13 August 2012Active
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU

Director21 September 2022Active
Unit 6, Rotherbrook Court, Bedford Road, Petersfield, England, GU32 3QG

Director01 June 2019Active
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU

Director02 October 2012Active
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU

Secretary12 April 2010Active
Rectory Cottage, Alton Road, Winslade, Basingstoke, United Kingdom, RG25 2NF

Secretary22 April 1999Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary22 April 1999Active
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU

Director01 July 2017Active
5 Rewlands Drive, Winchester, SO22 6PA

Director07 May 2009Active
5 Rewlands Drive, Winchester, SO22 6PA

Director22 July 1999Active
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU

Director08 May 2012Active
Treetops 9 Russet Glade, Burghfield Common, Reading, RG7 3DZ

Director05 February 2003Active
Cranmore, 13 Durnford Close, Chilbolton, Stockbridge, SO20 6AP

Director22 July 1999Active
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU

Director10 September 2013Active
81 Mercia Avenue, Charlton, Andover, SP10 4EJ

Director22 April 1999Active
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU

Director01 May 2015Active
31 Aggisters Lane, Wokingham, RG41 4DW

Director05 August 2005Active
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU

Director07 May 2013Active
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU

Director08 May 2012Active
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU

Director02 October 2012Active
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU

Director04 September 2012Active
Magpie Cottage Drift Road, Whitehill, Bordon, GU35 9DZ

Director22 April 1999Active
Chandlers House, Ganders Business Park, Kingsley, Bordon, GU35 9LU

Director06 March 2012Active
Rectory Cottage, Alton Road, Winslade, Basingstoke, United Kingdom, RG25 2NF

Director05 February 2003Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director22 April 1999Active

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 (7 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
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type micro entity.

Download
2017-07-05Officers

Appoint person director company with name date.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.