About

Registered Number: 01476443
Date of Incorporation: 31/01/1980 (44 years and 2 months ago)
Company Status: Active
Registered Address: Usk House Langstone Business Park, Priory Drive, Newport, NP18 2LH

 

Protectahome Ltd was registered on 31 January 1980 with its registered office in Newport, it's status is listed as "Active". We do not know the number of employees at the organisation. This company is registered for VAT. Protectahome Ltd has one director listed as Woodhouse, Anton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODHOUSE, Anton 22 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 09 March 2020
AA - Annual Accounts 09 May 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 09 March 2018
AP01 - Appointment of director 15 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 22 March 2016
MR04 - N/A 28 August 2015
MR04 - N/A 28 August 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 14 March 2014
AD01 - Change of registered office address 30 September 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 16 March 2012
MG01 - Particulars of a mortgage or charge 30 July 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH03 - Change of particulars for secretary 10 March 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 26 March 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 25 March 2008
395 - Particulars of a mortgage or charge 06 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 12 April 2007
395 - Particulars of a mortgage or charge 23 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
395 - Particulars of a mortgage or charge 13 January 2007
AUD - Auditor's letter of resignation 11 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 23 May 2005
363s - Annual Return 04 March 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 05 March 2003
AA - Annual Accounts 04 December 2002
AA - Annual Accounts 06 June 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 20 April 2001
363s - Annual Return 07 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 24 March 2000
395 - Particulars of a mortgage or charge 14 July 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 05 March 1999
363s - Annual Return 27 February 1998
AA - Annual Accounts 30 December 1997
AA - Annual Accounts 21 May 1997
363a - Annual Return 06 April 1997
363a - Annual Return 23 April 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 09 March 1995
AA - Annual Accounts 06 March 1995
363s - Annual Return 29 March 1994
AA - Annual Accounts 17 February 1994
AA - Annual Accounts 05 April 1993
363s - Annual Return 10 March 1993
363s - Annual Return 20 March 1992
AA - Annual Accounts 31 January 1992
AA - Annual Accounts 26 February 1991
363a - Annual Return 26 February 1991
CERTNM - Change of name certificate 01 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 July 1990
363 - Annual Return 18 June 1990
AA - Annual Accounts 18 June 1990
363 - Annual Return 11 May 1989
AA - Annual Accounts 11 May 1989
395 - Particulars of a mortgage or charge 14 February 1989
395 - Particulars of a mortgage or charge 27 January 1989
287 - Change in situation or address of Registered Office 13 December 1988
MEM/ARTS - N/A 23 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 May 1988
RESOLUTIONS - N/A 05 May 1988
363 - Annual Return 26 April 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 11 September 1987
AA - Annual Accounts 20 August 1987
CERTNM - Change of name certificate 18 August 1986
AA - Annual Accounts 01 May 1986
363 - Annual Return 01 May 1986
MISC - Miscellaneous document 31 January 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2011 Fully Satisfied

N/A

Debenture 29 February 2008 Outstanding

N/A

Debenture 02 January 2007 Fully Satisfied

N/A

Debenture 02 January 2007 Fully Satisfied

N/A

Mortgage 27 June 1999 Fully Satisfied

N/A

Mortgage 08 February 1989 Fully Satisfied

N/A

Debenture 24 January 1989 Fully Satisfied

N/A

Legal charge 03 February 1984 Fully Satisfied

N/A

Legal charge 19 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.