500 Woodward Avenue
Detroit
Mi
48226
Director Name | Lee Ann Fachko |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 February 2022(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Elmhurtst Street Newport News Va 23603 |
Secretary Name | Mr James Carper Jamison |
---|---|
Status | Current |
Appointed | 15 September 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 3 Elmhurst Street Newport News 23603 |
Director Name | Mrs Debra Susan Clark |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Sales Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodpecker Close Great Barford Bedford MK44 3BG |
Secretary Name | Mrs Debra Susan Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Purchasing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 103 Hillfoot Road Shillington Hitchin Hertfordshire SG5 3NS |
Director Name | Ms Elaine Valerie Clarke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(14 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Hawthorns Henlow Bedfordshire SG16 6BW |
Director Name | Mr John Williams |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2016(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Elmhurst Street Newport News Va 23603 |
Secretary Name | Mrs Lisa Bradley |
---|---|
Status | Resigned |
Appointed | 21 June 2016(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 2021) |
Role | Company Director |
Correspondence Address | 3 Elmhurst Street Newport News Va 23603 |
Director Name | Lisa Bradley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2019(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2021) |
Role | Vice President Of Finance And Administration |
Country of Residence | United States |
Correspondence Address | 3 Elmhurst Street Newport News Va 23603 |
Secretary Name | Mr Mohammad Dana |
---|---|
Status | Resigned |
Appointed | 18 March 2021(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 February 2022) |
Role | Company Director |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
Secretary Name | Laura Ann Heyson |
---|---|
Status | Resigned |
Appointed | 21 February 2022(20 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 September 2022) |
Role | Company Director |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | protecx.co.uk |
---|---|
Telephone | 01462 440715 |
Telephone region | Hitchin |
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Elaine Clarke 50.00% Ordinary B |
---|---|
6 at £1 | Debra Clark 30.00% Ordinary A |
4 at £1 | Geoffrey Clark 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £396,176 |
Cash | £284,300 |
Current Liabilities | £215,973 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months from now) |
2 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
5 July 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
3 January 2023 | Termination of appointment of Laura Ann Heyson as a secretary on 15 September 2022 (1 page) |
3 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
3 January 2023 | Director's details changed for Mr Ty Clutterbuck on 3 January 2023 (2 pages) |
7 November 2022 | Appointment of Mr James Carper Jamison as a secretary on 15 September 2022 (2 pages) |
3 May 2022 | Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to 80 Cheapside London EC2V 6EE on 3 May 2022 (1 page) |
7 April 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
29 March 2022 | Termination of appointment of Mohammad Dana as a secretary on 18 February 2022 (1 page) |
29 March 2022 | Appointment of Laura Ann Heyson as a secretary on 21 February 2022 (2 pages) |
10 February 2022 | Appointment of Lee Ann Fachko as a director on 4 February 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
5 October 2021 | Termination of appointment of Lisa Bradley as a secretary on 4 March 2021 (1 page) |
5 October 2021 | Appointment of Mr Mohammad Dana as a secretary on 18 March 2021 (2 pages) |
5 October 2021 | Termination of appointment of Lisa Bradley as a director on 4 March 2021 (1 page) |
9 March 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
4 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
2 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
8 August 2019 | Appointment of Lisa Bradley as a director on 3 August 2019 (2 pages) |
7 August 2019 | Termination of appointment of John Williams as a director on 7 May 2019 (1 page) |
2 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
3 May 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
5 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
12 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
12 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
18 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
10 November 2016 | Change of share class name or designation (2 pages) |
10 November 2016 | Change of share class name or designation (2 pages) |
11 October 2016 | Registered office address changed from 1-4 Knowl Piece Business Centre Knowl Piece Wilbury Way Hitchin SG4 0TY United Kingdom to 11 Staple Inn London WC1V 7QH on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 1-4 Knowl Piece Business Centre Knowl Piece Wilbury Way Hitchin SG4 0TY United Kingdom to 11 Staple Inn London WC1V 7QH on 11 October 2016 (1 page) |
11 July 2016 | Resolutions
|
11 July 2016 | Resolutions
|
27 June 2016 | Termination of appointment of Debra Susan Clark as a director on 21 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Ty Clutterbuck as a director on 21 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Debra Susan Clark as a secretary on 21 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Debra Susan Clark as a director on 21 June 2016 (1 page) |
27 June 2016 | Appointment of Mr John Williams as a director on 21 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Debra Susan Clark as a secretary on 21 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Elaine Valerie Clarke as a director on 21 June 2016 (1 page) |
27 June 2016 | Appointment of Mrs Lisa Bradley as a secretary on 21 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Ty Clutterbuck as a director on 21 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Elaine Valerie Clarke as a director on 21 June 2016 (1 page) |
27 June 2016 | Appointment of Mrs Lisa Bradley as a secretary on 21 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr John Williams as a director on 21 June 2016 (2 pages) |
10 May 2016 | Change of share class name or designation (2 pages) |
10 May 2016 | Change of share class name or designation (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 April 2016 | Registered office address changed from Units 1 & 2 Theobald Business Centre Knowl Piece Hitchin SG4 0TY to 1-4 Knowl Piece Business Centre Knowl Piece Wilbury Way Hitchin SG4 0TY on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Units 1 & 2 Theobald Business Centre Knowl Piece Hitchin SG4 0TY to 1-4 Knowl Piece Business Centre Knowl Piece Wilbury Way Hitchin SG4 0TY on 1 April 2016 (1 page) |
27 February 2016 | Appointment of Ms Elaine Valerie Clarke as a director on 31 December 2015 (2 pages) |
27 February 2016 | Appointment of Ms Elaine Valerie Clarke as a director on 31 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Termination of appointment of Elaine Clarke as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Elaine Clarke as a director on 31 December 2015 (1 page) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Termination of appointment of Elaine Clarke as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Elaine Clarke as a director on 31 December 2015 (1 page) |
7 December 2015 | Director's details changed for Mrs Debra Susan Clark on 28 August 2015 (2 pages) |
7 December 2015 | Director's details changed for Mrs Debra Susan Clark on 28 August 2015 (2 pages) |
5 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 June 2010 | Director's details changed for Elaine Clarke on 24 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Debra Susan Clark on 24 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Elaine Clarke on 24 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Debra Susan Clark on 24 May 2010 (2 pages) |
18 September 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
18 September 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
1 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
12 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 May 2006 | Return made up to 24/05/06; full list of members (7 pages) |
26 May 2006 | Return made up to 24/05/06; full list of members (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
31 May 2005 | Return made up to 24/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 24/05/05; full list of members (7 pages) |
25 June 2004 | Return made up to 24/05/04; full list of members
|
25 June 2004 | Return made up to 24/05/04; full list of members
|
14 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 615C jubilee trading estate jubilee road letchworth hertfordshire SG6 1NE (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 615C jubilee trading estate jubilee road letchworth hertfordshire SG6 1NE (1 page) |
29 May 2003 | Return made up to 24/05/03; full list of members
|
29 May 2003 | Return made up to 24/05/03; full list of members
|
22 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
11 June 2002 | Return made up to 24/05/02; full list of members
|
11 June 2002 | Return made up to 24/05/02; full list of members
|
18 March 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
18 March 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | Incorporation (31 pages) |
24 May 2001 | Incorporation (31 pages) |