London
EC1V 2PT
Director Name | Mr Brian Richard Lord |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 13-14 Angel Gate London EC1V 2PT |
Director Name | Mr Peter Alan Rudge |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5a, Riverside Business Park 16m Lyon Road Merton Surrey SW19 2RL |
Director Name | Mr Robert James Thoburn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chandler House Talbot Road Leyland Lancashire PR25 2ZF |
Director Name | John Lawrence Taylor |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Trainins |
Country of Residence | United Kingdom |
Correspondence Address | Kings Arms House Fonthill Bishop Salisbury Wiltshire SP3 5SH |
Secretary Name | Jane Wilhelmina Ness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stables Nimmer Chard Somerset TA20 3DA |
Director Name | Mr Andrew George Lynes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP |
Director Name | Mr Barry Martin Roche |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ |
Secretary Name | Ar Corporate Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Correspondence Address | Chandler House Talbot Road Leyland Lancashire PR25 2ZF |
Website | slsitl.com |
---|
Registered Address | 13-14 Angel Gate London EC1V 2PT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Pgi-protection Group International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,281,082 |
Gross Profit | £273,409 |
Net Worth | -£538,709 |
Cash | £9,516 |
Current Liabilities | £1,067,671 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
---|---|
7 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (55 pages) |
7 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
7 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
7 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 September 2017 | Notification of Mohamed Ali Mohamed Al Barwani as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Barry Martin Roche as a person with significant control on 6 April 2016 (2 pages) |
28 January 2017 | Director's details changed for Mr Barry Martin Roche on 20 November 2016 (2 pages) |
26 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
26 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages) |
26 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
20 November 2016 | Registered office address changed from Unit 8 Cotswold Business Park Millfield Lane Caddington Bedforshire LU1 4AJ to Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP on 20 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Jane Wilhelmina Ness as a secretary on 31 March 2016 (1 page) |
28 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
13 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (49 pages) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
2 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
20 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
20 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (58 pages) |
20 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
14 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
7 October 2014 | Appointment of Mr Andrew George Lynes as a director on 6 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Barry Martin Roche as a director on 6 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Andrew George Lynes as a director on 6 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Barry Martin Roche as a director on 6 October 2014 (2 pages) |
14 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
19 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Registered office address changed from the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from Unit 8 Cotswold Business Park Millfield Lane Caddington Bedforshire LU1 4AJ United Kingdom on 17 July 2013 (1 page) |
28 February 2013 | Registered office address changed from Unit a Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH United Kingdom on 28 February 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Registered office address changed from 5a, Riverside Business Park 16M Lyon Road Merton Surrey SW19 2RL on 15 August 2011 (1 page) |
7 April 2011 | Termination of appointment of Peter Rudge as a director (1 page) |
24 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Appointment of Peter Alan Rudge as a director (3 pages) |
12 December 2009 | Termination of appointment of Robert Thoburn as a director (3 pages) |
12 December 2009 | Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF United Kingdom on 12 December 2009 (2 pages) |
12 December 2009 | Appointment of Jane Wilhelmina Ness as a secretary (4 pages) |
12 December 2009 | Termination of appointment of Ar Corporate Secretaries as a secretary (2 pages) |
12 December 2009 | Appointment of John Lawrence Taylor as a director (6 pages) |
1 December 2009 | Incorporation (33 pages) |