ESTATE PROTECTION SERVICES LTD. - WORCESTER
Company Profile | Company Filings |
Overview
ESTATE PROTECTION SERVICES LTD. is a Private Limited Company from WORCESTER and has the status: Active.
ESTATE PROTECTION SERVICES LTD. was incorporated 18 years ago on 08/03/2006 and has the registered number: 05735459. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
ESTATE PROTECTION SERVICES LTD. was incorporated 18 years ago on 08/03/2006 and has the registered number: 05735459. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
ESTATE PROTECTION SERVICES LTD. - WORCESTER
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
219-221 WORCESTER ROAD
WORCESTER
WORCESTERSHIRE
WR14 1SU
This Company Originates in : United Kingdom
Previous trading names include:
SOLICITORS PROBATE SERVICES LTD (until 18/09/2008)
SOLICITORS PROBATE SERVICES LTD (until 18/09/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/03/2023 | 17/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SARAH JAYNE WATSON | Dec 1966 | British | Director | 2020-12-02 | CURRENT |
MRS EMMA JANE HODGES | Aug 1980 | British | Director | 2008-06-30 | CURRENT |
MR ANTHONY BRIAN WATSON | Secretary | 2020-12-02 | CURRENT | ||
THE REGISTRY LTD | Corporate Secretary | 2006-03-08 UNTIL 2006-03-09 | RESIGNED | ||
STEPHEN PAUL SHARE | Feb 1951 | British | Director | 2006-03-09 UNTIL 2008-06-30 | RESIGNED |
MR CHRISTOPHER MARTIN SEALEY | May 1963 | British | Director | 2008-09-01 UNTIL 2010-03-04 | RESIGNED |
MR JAGTAR SINGH MANN | Nov 1959 | British | Director | 2008-09-01 UNTIL 2011-02-07 | RESIGNED |
MARGARET JOAN HUNT | Apr 1946 | British | Director | 2006-08-14 UNTIL 2007-11-12 | RESIGNED |
MR JAMES AHERN | Mar 1951 | British | Director | 2008-09-01 UNTIL 2011-02-18 | RESIGNED |
MS ANNE FELICITY ADAMS | Mar 1958 | British | Director | 2008-09-01 UNTIL 2011-02-22 | RESIGNED |
STEPHEN PAUL SHARE | Feb 1951 | British | Secretary | 2006-05-24 UNTIL 2007-11-12 | RESIGNED |
MRS EMMA JANE HODGES | Aug 1980 | British | Secretary | 2007-11-12 UNTIL 2011-06-01 | RESIGNED |
THE REGISTRY OF BUSINESS LTD | Corporate Director | 2006-03-08 UNTIL 2006-03-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Anthony Brian Watson | 2016-04-06 - 2016-04-06 | 3/1962 | Worcester Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Sarah Jayne Watson | 2016-04-06 | 12/1966 | Malvern Worcestershire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mrs Emma Jane Hodges | 2016-04-06 | 8/1980 | Malvern Worcestershire | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ESTATE_PROTECTION_SERVICE - Accounts | 2024-05-22 | 31-10-2023 | £-77,450 equity |
ESTATE_PROTECTION_SERVICE - Accounts | 2023-06-08 | 31-10-2022 | £-78,468 equity |
ESTATE_PROTECTION_SERVICE - Accounts | 2022-06-07 | 31-10-2021 | £-80,139 equity |
ESTATE_PROTECTION_SERVICE - Accounts | 2021-03-02 | 31-10-2020 | £-80,956 equity |
ESTATE_PROTECTION_SERVICE - Accounts | 2020-04-24 | 31-10-2019 | £-61,260 equity |
ESTATE_PROTECTION_SERVICE - Accounts | 2019-05-15 | 31-10-2018 | £-62,913 equity |
ESTATE_PROTECTION_SERVICE - Accounts | 2018-05-24 | 31-10-2017 | £-64,025 equity |
ESTATE_PROTECTION_SERVICE - Accounts | 2017-07-18 | 31-10-2016 | £-64,209 equity |
Estate Protection Services Ltd - Abbreviated accounts 16.1 | 2016-06-01 | 31-10-2015 | £42 Cash £-63,942 equity |