About

Registered Number: 03387066
Date of Incorporation: 16/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 21 Howlett Way, Fison Way Industrial Estate, Thetford, Norfolk, IP24 1HZ

 

Founded in 1997, Martindale Protection Ltd have registered office in Thetford in Norfolk, it's status is listed as "Active". The companies director is listed as Zanone, Chris John in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ZANONE, Chris John 01 May 2017 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
TM01 - Termination of appointment of director 11 May 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 14 September 2017
AP01 - Appointment of director 21 June 2017
CS01 - N/A 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
TM02 - Termination of appointment of secretary 21 June 2017
AP03 - Appointment of secretary 21 June 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 08 July 2016
AP01 - Appointment of director 10 May 2016
TM01 - Termination of appointment of director 09 May 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 21 July 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 26 July 2005
RESOLUTIONS - N/A 26 August 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 22 June 2004
RESOLUTIONS - N/A 23 October 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 21 July 2003
RESOLUTIONS - N/A 01 November 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 22 July 2002
RESOLUTIONS - N/A 16 October 2001
AA - Annual Accounts 16 October 2001
363s - Annual Return 17 July 2001
RESOLUTIONS - N/A 12 September 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 12 July 2000
RESOLUTIONS - N/A 28 September 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 05 July 1999
RESOLUTIONS - N/A 27 November 1998
AA - Annual Accounts 27 November 1998
363s - Annual Return 16 July 1998
225 - Change of Accounting Reference Date 27 March 1998
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
CERTNM - Change of name certificate 13 August 1997
287 - Change in situation or address of Registered Office 10 July 1997
NEWINC - New incorporation documents 16 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.