Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROTECTION SELECT LIMITED
Company Information for

PROTECTION SELECT LIMITED

UNIT 16 SOVEREIGN PARK, CLEVELAND WAY, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HP2 7DA,
Company Registration Number
03610914
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Protection Select Ltd
PROTECTION SELECT LIMITED was founded on 1998-08-06 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active - Proposal to Strike off". Protection Select Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
PROTECTION SELECT LIMITED
 
Legal Registered Office
UNIT 16 SOVEREIGN PARK, CLEVELAND WAY
HEMEL HEMPSTEAD INDUSTRIAL ESTATE
HEMEL HEMPSTEAD
HP2 7DA
Other companies in HP2
 
Filing Information
Company Number 03610914
Company ID Number 03610914
Date formed 1998-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2017
Account next due 30/11/2019
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts 
Last Datalog update: 2020-01-12 14:16:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROTECTION SELECT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PROTECTION SELECT LIMITED
The following companies were found which have the same name as PROTECTION SELECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROTECTION SELECT INSURANCE AGENCY, LLC 701 KEEN DRIVE SUITE 11 GARLAND Texas 75041 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-08-04

Company Officers of PROTECTION SELECT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARTIN GRAIL
Director 1998-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
COMPANY ADVISORY SERVICES LIMITED
Company Secretary 2005-02-09 2017-06-14
PICTONS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2002-12-02 2005-07-29
DAWN SHARON HARRISON
Company Secretary 1998-08-15 2001-01-20
DAWN SHARON HARRISON
Director 1998-08-15 2001-01-20
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-08-06 1998-08-14
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-08-06 1998-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARTIN GRAIL PLANNED RETIREMENT LIMITED Director 2006-06-04 CURRENT 2006-04-27 Active - Proposal to Strike off
STEPHEN MARTIN GRAIL THE EQUITY RELEASE CENTRE LIMITED Director 2006-06-04 CURRENT 2006-04-27 Active - Proposal to Strike off
STEPHEN MARTIN GRAIL A+ FINANCIAL SERVICES LIMITED Director 2002-11-01 CURRENT 2002-01-28 Liquidation
STEPHEN MARTIN GRAIL A PLUS GROUP FINANCE LIMITED Director 2002-03-22 CURRENT 2002-01-28 Active - Proposal to Strike off
STEPHEN MARTIN GRAIL A+ INSURANCE SERVICES LIMITED Director 2002-03-22 CURRENT 1991-10-28 Liquidation
STEPHEN MARTIN GRAIL RETAIL CAPITAL PARTNERS LIMITED Director 2002-01-30 CURRENT 2002-01-28 Active - Proposal to Strike off
STEPHEN MARTIN GRAIL ELECTRIC NEWS LIMITED Director 2000-03-07 CURRENT 2000-03-01 Active
STEPHEN MARTIN GRAIL ELECTRIC INFORMATION LTD Director 1999-11-29 CURRENT 1999-10-29 Active - Proposal to Strike off
STEPHEN MARTIN GRAIL GROSVENOR TRUST SERVICES LTD Director 1997-01-16 CURRENT 1996-12-31 Active - Proposal to Strike off
STEPHEN MARTIN GRAIL THE COMPUTER CONTRACTORS BENEFIT ASSOCIATION LIMITED Director 1995-05-15 CURRENT 1995-04-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-07DISS16(SOAS)Compulsory strike-off action has been suspended
2019-10-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-07-03AA01Current accounting period extended from 31/08/18 TO 28/02/19
2018-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-08-05DISS40Compulsory strike-off action has been discontinued
2017-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-08-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM 3rd Floor, the Imex Building 3rd Floor, the Imex Building Maxted Rd Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX
2017-06-15TM02Termination of appointment of Company Advisory Services Limited on 2017-06-14
2016-11-09DISS40Compulsory strike-off action has been discontinued
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-16DISS40Compulsory strike-off action has been discontinued
2016-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/15
2016-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-19AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-12DISS40Compulsory strike-off action has been discontinued
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-09AR0106/08/15 ANNUAL RETURN FULL LIST
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/15 FROM Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA
2015-09-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-12AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10DISS40Compulsory strike-off action has been discontinued
2014-09-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-03AR0106/08/14 FULL LIST
2013-09-02AR0106/08/13 FULL LIST
2013-08-19AA31/08/12 TOTAL EXEMPTION FULL
2012-08-13AR0106/08/12 FULL LIST
2012-06-19AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-18AR0106/08/11 FULL LIST
2011-08-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY ADVISORY SERVICES LIMITED / 01/01/2011
2011-07-11AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-18AR0106/08/10 FULL LIST
2010-06-21AA31/08/09 TOTAL EXEMPTION FULL
2009-08-29AA31/08/08 TOTAL EXEMPTION FULL
2009-08-17363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2008-08-13AA31/08/07 TOTAL EXEMPTION FULL
2008-08-08363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2007-09-12363sRETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-08-17363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-11-18363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-08-11288bSECRETARY RESIGNED
2005-08-11287REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 10-12 LAWN LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9HH
2005-02-24288aNEW SECRETARY APPOINTED
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-09-14363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-09-08363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-04-07287REGISTERED OFFICE CHANGED ON 07/04/03 FROM: 2ND FLOOR YORK HOUSE 33 HIGH STREET ST ALBANS HERTFORDSHIRE AL3 4EH
2003-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2003-01-13288aNEW SECRETARY APPOINTED
2002-09-16AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-04363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-04363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-07363sRETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1998-10-05288aNEW DIRECTOR APPOINTED
1998-09-30CERTNMCOMPANY NAME CHANGED BIGTIME COMPUTING LTD CERTIFICATE ISSUED ON 01/10/98
1998-09-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-28287REGISTERED OFFICE CHANGED ON 28/09/98 FROM: LANCASTER HOUSE 71 WHITWORTH STREET MANCHESTER M1 6LQ
1998-09-2888(2)RAD 15/08/98--------- £ SI 99@1=99 £ IC 1/100
1998-08-24287REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 39A LEICESTER ROAD SALFORD M7 4AS
1998-08-21288bSECRETARY RESIGNED
1998-08-21288bDIRECTOR RESIGNED
1998-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROTECTION SELECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-09
Fines / Sanctions
No fines or sanctions have been issued against PROTECTION SELECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROTECTION SELECT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROTECTION SELECT LIMITED

Intangible Assets
Patents
We have not found any records of PROTECTION SELECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROTECTION SELECT LIMITED
Trademarks
We have not found any records of PROTECTION SELECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROTECTION SELECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as PROTECTION SELECT LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where PROTECTION SELECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPROTECTION SELECT LIMITEDEvent Date2014-09-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROTECTION SELECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROTECTION SELECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.