About

Registered Number: 04450200
Date of Incorporation: 29/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit Aa, The Anderson Centre Spitfire Close, Ermine Business Park, Huntingdon, Cambs, PE29 6XY,

 

Established in 2002, Commitments Protection Ltd has its registered office in Cambs, it has a status of "Active". The current directors of the organisation are listed as Hunt, Paul Anthony, Maher, John, Abbasi, Sarzeb, Beddoes, Timothy Alan, Bradshaw, Stephen Richard, Chapman, Kathleen Coralyn, Cooke, William Samuel, Fish, Edward Beresford, Pickering, Gaynor Anne, Riches, Martin, Ward, Andrew, Westwood, Peter Kenneth at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Paul Anthony 29 May 2002 - 1
MAHER, John 01 May 2011 - 1
ABBASI, Sarzeb 11 March 2015 27 May 2015 1
BEDDOES, Timothy Alan 01 June 2008 06 July 2014 1
BRADSHAW, Stephen Richard 01 May 2011 11 November 2013 1
CHAPMAN, Kathleen Coralyn 04 April 2005 27 September 2007 1
COOKE, William Samuel 29 January 2003 23 October 2006 1
FISH, Edward Beresford 29 May 2002 11 October 2007 1
PICKERING, Gaynor Anne 01 January 2003 23 October 2006 1
RICHES, Martin 02 February 2015 06 August 2015 1
WARD, Andrew 11 October 2005 23 October 2006 1
WESTWOOD, Peter Kenneth 01 January 2003 31 May 2003 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
DISS40 - Notice of striking-off action discontinued 14 December 2019
AA - Annual Accounts 13 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 09 September 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
AA - Annual Accounts 21 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AD01 - Change of registered office address 24 October 2018
CS01 - N/A 06 September 2018
AD01 - Change of registered office address 15 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 05 September 2016
AR01 - Annual Return 29 May 2016
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 06 August 2015
AR01 - Annual Return 17 June 2015
TM01 - Termination of appointment of director 27 May 2015
AAMD - Amended Accounts 26 April 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 19 February 2015
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 16 July 2014
AR01 - Annual Return 03 June 2014
AD01 - Change of registered office address 24 March 2014
TM01 - Termination of appointment of director 04 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AAMD - Amended Accounts 16 May 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AD01 - Change of registered office address 18 June 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
TM02 - Termination of appointment of secretary 29 March 2010
AA - Annual Accounts 03 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 August 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 14 November 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
363a - Annual Return 06 June 2008
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
AA - Annual Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 20 May 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
287 - Change in situation or address of Registered Office 16 March 2005
AA - Annual Accounts 16 July 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
363s - Annual Return 09 June 2004
363s - Annual Return 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
AA - Annual Accounts 08 May 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
225 - Change of Accounting Reference Date 25 October 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.