Company NameThe Protection Office Limited
DirectorJonathan Peter Walker
Company StatusActive
Company Number04250438
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Jonathan Peter Walker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2001(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address15 Castle Grange
Skelton-In-Cleveland
Saltburn-By-The-Sea
Cleveland
TS12 2DN
Secretary NameMr Timothy Stephen Walker
NationalityBritish
StatusResigned
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32a Silverdale Road
Yealand Redmayne
Carnforth
Lancashire
LA5 9TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.mib-uk.com
Telephone01287 650300
Telephone regionGuisborough

Location

Registered Address15 Castle Grange
Skelton-In-Cleveland
Saltburn-By-The-Sea
Cleveland
TS12 2DN
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton
Built Up AreaSkelton (Redcar and Cleveland)
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jonathan Peter Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£5,731
Current Liabilities£7,579

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

7 August 2023Micro company accounts made up to 5 April 2023 (2 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
24 June 2022Micro company accounts made up to 5 April 2022 (2 pages)
9 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
15 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
10 June 2021Micro company accounts made up to 5 April 2021 (2 pages)
29 September 2020Micro company accounts made up to 5 April 2020 (3 pages)
5 June 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
7 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 5 April 2019 (2 pages)
13 November 2018Micro company accounts made up to 5 April 2018 (2 pages)
13 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
25 November 2017Unaudited abridged accounts made up to 5 April 2017 (8 pages)
25 November 2017Unaudited abridged accounts made up to 5 April 2017 (8 pages)
17 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
9 May 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 101
(3 pages)
9 May 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 101
(3 pages)
25 April 2017Resolutions
  • RES13 ‐ Inc to 1000B sha of £1 each 24/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
25 April 2017Resolutions
  • RES13 ‐ Inc to 1000B sha of £1 each 24/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
6 June 2016Micro company accounts made up to 5 April 2016 (2 pages)
6 June 2016Micro company accounts made up to 5 April 2016 (2 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
9 July 2015Micro company accounts made up to 5 April 2015 (2 pages)
9 July 2015Micro company accounts made up to 5 April 2015 (2 pages)
9 July 2015Micro company accounts made up to 5 April 2015 (2 pages)
3 December 2014Micro company accounts made up to 5 April 2014 (2 pages)
3 December 2014Micro company accounts made up to 5 April 2014 (2 pages)
3 December 2014Micro company accounts made up to 5 April 2014 (2 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
11 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
23 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
19 December 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
19 December 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
19 December 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
20 December 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
20 December 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
15 July 2011Termination of appointment of Timothy Walker as a secretary (1 page)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
15 July 2011Termination of appointment of Timothy Walker as a secretary (1 page)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
22 December 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
22 December 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
6 August 2010Director's details changed for Jonathan Peter Walker on 11 July 2010 (2 pages)
6 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Jonathan Peter Walker on 11 July 2010 (2 pages)
6 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
24 December 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
24 December 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
20 August 2009Location of debenture register (1 page)
20 August 2009Location of register of members (1 page)
20 August 2009Registered office changed on 20/08/2009 from redcar station business centre station road redcar cleveland TS10 1RD (1 page)
20 August 2009Return made up to 11/07/09; full list of members (3 pages)
20 August 2009Registered office changed on 20/08/2009 from redcar station business centre station road redcar cleveland TS10 1RD (1 page)
20 August 2009Location of register of members (1 page)
20 August 2009Location of debenture register (1 page)
20 August 2009Return made up to 11/07/09; full list of members (3 pages)
13 January 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
13 January 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
13 January 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
17 July 2008Return made up to 11/07/08; full list of members (3 pages)
17 July 2008Return made up to 11/07/08; full list of members (3 pages)
14 November 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
14 November 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
14 November 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
28 September 2007Registered office changed on 28/09/07 from: 15 castle grange skelton in cleveland saltburn by the sea cleveland TS12 2DN (1 page)
28 September 2007Registered office changed on 28/09/07 from: 15 castle grange skelton in cleveland saltburn by the sea cleveland TS12 2DN (1 page)
16 July 2007Location of debenture register (1 page)
16 July 2007Location of register of members (1 page)
16 July 2007Return made up to 11/07/07; full list of members (2 pages)
16 July 2007Location of register of members (1 page)
16 July 2007Location of debenture register (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Return made up to 11/07/07; full list of members (2 pages)
16 July 2007Registered office changed on 16/07/07 from: redcar station business centre station road redcar cleveland TS10 1RD (1 page)
16 July 2007Registered office changed on 16/07/07 from: redcar station business centre station road redcar cleveland TS10 1RD (1 page)
16 July 2007Director's particulars changed (1 page)
20 January 2007Total exemption full accounts made up to 5 April 2006 (12 pages)
20 January 2007Total exemption full accounts made up to 5 April 2006 (12 pages)
20 January 2007Total exemption full accounts made up to 5 April 2006 (12 pages)
12 July 2006Return made up to 11/07/06; full list of members (2 pages)
12 July 2006Return made up to 11/07/06; full list of members (2 pages)
19 December 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
19 December 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
19 December 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
1 August 2005Secretary's particulars changed (1 page)
1 August 2005Secretary's particulars changed (1 page)
1 August 2005Return made up to 11/07/05; full list of members (2 pages)
1 August 2005Return made up to 11/07/05; full list of members (2 pages)
11 January 2005Total exemption full accounts made up to 5 April 2004 (12 pages)
11 January 2005Total exemption full accounts made up to 5 April 2004 (12 pages)
11 January 2005Total exemption full accounts made up to 5 April 2004 (12 pages)
29 June 2004Return made up to 11/07/04; full list of members (6 pages)
29 June 2004Return made up to 11/07/04; full list of members (6 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (12 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (12 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (12 pages)
22 August 2003Return made up to 11/07/03; full list of members (6 pages)
22 August 2003Return made up to 11/07/03; full list of members (6 pages)
16 January 2003Accounts for a dormant company made up to 5 April 2002 (12 pages)
16 January 2003Accounts for a dormant company made up to 5 April 2002 (12 pages)
16 January 2003Accounts for a dormant company made up to 5 April 2002 (12 pages)
5 August 2002Return made up to 11/07/02; full list of members (6 pages)
5 August 2002Return made up to 11/07/02; full list of members (6 pages)
13 May 2002Accounting reference date shortened from 31/07/02 to 05/04/02 (1 page)
13 May 2002Accounting reference date shortened from 31/07/02 to 05/04/02 (1 page)
4 November 2001Registered office changed on 04/11/01 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page)
4 November 2001Director's particulars changed (1 page)
4 November 2001Director's particulars changed (1 page)
4 November 2001Registered office changed on 04/11/01 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
11 July 2001Incorporation (17 pages)
11 July 2001Incorporation (17 pages)