About

Registered Number: 04197826
Date of Incorporation: 10/04/2001 (24 years ago)
Company Status: Active
Registered Address: C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, PL4 0RA,

 

Established in 2001, Protection Racket Ltd has its registered office in Plymouth, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDERY, Dean 10 April 2001 - 1
NETHERCOT, Nicholas 10 April 2001 - 1
ARMSTRONG, Thomas Brannigan 01 November 2001 05 November 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 September 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 16 January 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 24 April 2019
CH03 - Change of particulars for secretary 05 September 2018
CH01 - Change of particulars for director 05 September 2018
CH01 - Change of particulars for director 05 September 2018
MR01 - N/A 26 June 2018
CS01 - N/A 17 April 2018
PSC05 - N/A 17 April 2018
AA - Annual Accounts 12 March 2018
AD01 - Change of registered office address 16 February 2018
AA01 - Change of accounting reference date 05 January 2018
CH03 - Change of particulars for secretary 27 September 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 22 September 2016
MR01 - N/A 19 May 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 23 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 03 May 2011
TM01 - Termination of appointment of director 12 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 01 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
287 - Change in situation or address of Registered Office 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
NEWINC - New incorporation documents 10 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2018 Outstanding

N/A

A registered charge 19 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.