Company Information for THE PEOPLES PROTECTION LIMITED
CLARKE NICKLIN HOUSE BROOKS DRIVE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, SK8 3TD,
|
Company Registration Number
04526231
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE PEOPLES PROTECTION LIMITED | |
Legal Registered Office | |
CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3TD Other companies in SK8 | |
Company Number | 04526231 | |
---|---|---|
Company ID Number | 04526231 | |
Date formed | 2002-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2017-09-04 | |
Return next due | 2018-09-18 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-07-08 17:14:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE PEOPLES PROTECTION LIMITED | C/O BRIERLEY COLEMAN AND COMPANY 33 TURNER STREET MANCHESTER M4 1DW | Active | Company formed on the 2019-10-15 | |
THE PEOPLES PROTECTION PROJECT LLC | 23033 MURROCK CIRCLE Jefferson WATERTOWN NY 13601 | Active | Company formed on the 2020-12-08 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DUNCAN BAGGOTT |
||
ANDREW DUNCAN BAGGOTT |
||
STEPHEN DOMINIC HUMPHRIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JAMES WILLIAMS |
Director | ||
ELAINE WILLIAMS |
Company Secretary | ||
T.I.B. SECRETARIES LIMITED |
Company Secretary | ||
T.I.B. NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRABYNS LAWN TENNIS CLUB LIMITED | Director | 2013-02-05 | CURRENT | 1926-03-23 | Active | |
BRILLIANT CHILDCARE RECRUITMENT LIMITED | Director | 2011-07-21 | CURRENT | 2011-07-21 | Dissolved 2014-11-25 | |
CN CORPORATE LIMITED | Director | 2005-05-17 | CURRENT | 2005-05-17 | Active - Proposal to Strike off | |
DEFINITION LIMITED | Director | 2004-08-12 | CURRENT | 2004-08-06 | Active | |
BRILLIANT CHILDCARE RECRUITMENT LIMITED | Director | 2011-07-21 | CURRENT | 2011-07-21 | Dissolved 2014-11-25 | |
CN CORPORATE LIMITED | Director | 2005-05-17 | CURRENT | 2005-05-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 04/09/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 04/09/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS | |
AR01 | 04/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/11 FULL LIST | |
AA01 | PREVEXT FROM 30/09/2010 TO 31/03/2011 | |
AR01 | 04/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 128 NORTHENDEN ROAD SALE MOOR CHESHIRE M33 3HD | |
AP03 | SECRETARY APPOINTED ANDREW DUNCAN BAGGOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELAINE WILLIAMS | |
AP01 | DIRECTOR APPOINTED ANDREW DUNCAN BAGGOTT | |
AP01 | DIRECTOR APPOINTED STEPHEN DOMINIC HUMPHRIES | |
SH01 | 28/04/10 STATEMENT OF CAPITAL GBP 200 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 28/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM C/O BRIERLEY COLEMAN SUITE 327-328 CITIBASE 40 PRINCESS STREET MANCHESTER M1 6DE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 179 BROADSTONE ROAD HEATON CHAPEL STOCKPORT SK4 5HP | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363s | RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 06/07/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 20 WENSLEY ROAD SOUTH REDDISH STOCKPORT CHESHIRE SK5 7LD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/09/02 FROM: C/O THE INFORMATION BUREAU LIMITED, 23 IMEX BUSINESS CENTRE CARBOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9UY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.09 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities not elsewhere classified
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE PEOPLES PROTECTION LIMITED
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities not elsewhere classified) as THE PEOPLES PROTECTION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |