Company NameComplete Protection Services Limited
DirectorRio Smithers
Company StatusActive
Company Number09705379
CategoryPrivate Limited Company
Incorporation Date28 July 2015(8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Rio Smithers
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bourne Road
Crayford
Dartford
DA1 4BF
Director NameMr Costas Kalli
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Hammond Street Road
Cheshnut
Hartfordshire
EN7 6NY
Director NameMr Michael Falconer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mulberry Court Bourne Road
Crayford
DA1 4BF

Location

Registered Address20 Mulberry Court Bourne Road
Crayford
DA1 4BF
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Filing History

20 September 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
12 May 2020Change of details for Mr Rio Smithers as a person with significant control on 1 May 2020 (2 pages)
12 May 2020Cessation of Costas Kalli as a person with significant control on 1 January 2020 (1 page)
12 May 2020Director's details changed for Mr Rio Smithers on 1 May 2020 (2 pages)
12 May 2020Director's details changed for Mr Michael Falconer on 1 May 2020 (2 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
16 October 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 20 Mulberry Court Bourne Road Crayford DA1 4BF on 16 October 2019 (2 pages)
9 October 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
14 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
17 March 2016Registered office address changed from 152 Hammond Street Road Cheshnut Hartfordshire EN7 6NY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Costas Kalli as a director on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 152 Hammond Street Road Cheshnut Hartfordshire EN7 6NY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Costas Kalli as a director on 17 March 2016 (1 page)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 10,000
(28 pages)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 10,000
(28 pages)