Company NamePower Protect Group Limited
Company StatusActive - Proposal to Strike off
Company Number10941856
CategoryPrivate Limited Company
Incorporation Date1 September 2017(6 years, 7 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Daniel Atherton
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Delamare Road
Cheshunt
EN8 9SP
Director NameMr Brian Michie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2020(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressRowan House Delamare Road
Cheshunt
EN8 9SP
Secretary NameMr Babar Ali
StatusResigned
Appointed02 June 2020(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 June 2021)
RoleCompany Director
Correspondence AddressRowan House Delamare Road
Cheshunt
EN8 9SP

Location

Registered Address41 New Road
Rainham
RM13 8DR
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 December 2022 (1 year, 4 months ago)
Next Return Due2 January 2024 (overdue)

Filing History

26 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
2 March 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
19 December 2021Cessation of Brian Michie as a person with significant control on 1 December 2021 (1 page)
19 December 2021Notification of Moiz Zafar as a person with significant control on 1 December 2021 (2 pages)
19 December 2021Registered office address changed from Rowan House Delamare Road Cheshunt EN8 9SP England to 41 New Road Rainham RM13 8DR on 19 December 2021 (1 page)
19 December 2021Confirmation statement made on 19 December 2021 with updates (4 pages)
19 December 2021Appointment of Mr Moiz Zafar as a director on 1 December 2021 (2 pages)
19 December 2021Notice of removal of a director (1 page)
19 December 2021Termination of appointment of Brian Michie as a director on 1 December 2021 (1 page)
25 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
25 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
25 June 2021Termination of appointment of Babar Ali as a secretary on 25 June 2021 (1 page)
27 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
7 June 2020Appointment of Mr Babar Ali as a secretary on 2 June 2020 (2 pages)
7 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
6 June 2020Cessation of Daniel Atherton as a person with significant control on 2 June 2020 (1 page)
6 June 2020Appointment of Mr Brian Michie as a director on 2 June 2020 (2 pages)
6 June 2020Termination of appointment of Daniel Atherton as a director on 2 June 2020 (1 page)
6 June 2020Notification of Brian Michie as a person with significant control on 2 June 2020 (2 pages)
20 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
27 November 2018Compulsory strike-off action has been discontinued (1 page)
25 November 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
1 September 2017Incorporation
Statement of capital on 2017-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 September 2017Incorporation
Statement of capital on 2017-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)