About

Registered Number: 06792803
Date of Incorporation: 15/01/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: Unit 13/14, Swallow Court Sampford Peverell, Tiverton, EX16 7EJ,

 

Having been setup in 2009, Protection Vessels International Ltd has its registered office in Tiverton, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of Protection Vessels International Ltd are listed as Hilton, James Nicholas, Pilkington, Alexander Gregory, Wittich, George, Bennett, Thomas, Conway, Eric Ashley, Mee, Dominic Michael, Parker, Matthew Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILTON, James Nicholas 07 January 2017 - 1
PILKINGTON, Alexander Gregory 03 August 2020 - 1
WITTICH, George 12 December 2019 - 1
CONWAY, Eric Ashley 05 July 2013 30 August 2014 1
MEE, Dominic Michael 20 January 2009 31 October 2012 1
PARKER, Matthew Charles 01 April 2015 07 January 2017 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Thomas 07 November 2011 31 October 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 29 September 2020
MR01 - N/A 29 July 2020
PSC07 - N/A 26 February 2020
PSC07 - N/A 26 February 2020
MR04 - N/A 26 February 2020
MR04 - N/A 26 February 2020
MR04 - N/A 26 February 2020
PSC07 - N/A 18 February 2020
PSC02 - N/A 18 February 2020
RESOLUTIONS - N/A 14 February 2020
AP01 - Appointment of director 20 December 2019
AP01 - Appointment of director 20 December 2019
CS01 - N/A 26 November 2019
MR04 - N/A 25 September 2019
MR04 - N/A 25 September 2019
MR04 - N/A 25 September 2019
AA - Annual Accounts 05 September 2019
MR05 - N/A 02 September 2019
MR05 - N/A 02 September 2019
MR05 - N/A 02 September 2019
CS01 - N/A 15 January 2019
AD01 - Change of registered office address 31 October 2018
AA - Annual Accounts 06 October 2018
TM01 - Termination of appointment of director 03 October 2018
PSC09 - N/A 21 March 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 28 September 2017
PSC01 - N/A 11 September 2017
PSC01 - N/A 11 September 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 15 January 2017
AP01 - Appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AD01 - Change of registered office address 20 November 2016
AR01 - Annual Return 03 February 2016
TM01 - Termination of appointment of director 10 December 2015
AUD - Auditor's letter of resignation 27 October 2015
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 06 May 2015
AR01 - Annual Return 04 February 2015
AP01 - Appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
AA - Annual Accounts 07 October 2014
CH01 - Change of particulars for director 17 June 2014
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 27 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2014
CH01 - Change of particulars for director 27 March 2014
TM02 - Termination of appointment of secretary 31 October 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 05 July 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
AR01 - Annual Return 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AD04 - Change of location of company records to the registered office 19 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2013
AP01 - Appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
SH06 - Notice of cancellation of shares 23 January 2013
SH03 - Return of purchase of own shares 23 January 2013
TM01 - Termination of appointment of director 27 November 2012
AA - Annual Accounts 18 September 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
AP01 - Appointment of director 30 March 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AP01 - Appointment of director 18 January 2012
MG01 - Particulars of a mortgage or charge 29 November 2011
AP03 - Appointment of secretary 07 November 2011
TM02 - Termination of appointment of secretary 31 October 2011
TM01 - Termination of appointment of director 31 October 2011
CH01 - Change of particulars for director 19 October 2011
MG01 - Particulars of a mortgage or charge 19 October 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
AA - Annual Accounts 04 October 2011
AD01 - Change of registered office address 03 August 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
AR01 - Annual Return 20 January 2011
MG01 - Particulars of a mortgage or charge 14 August 2010
AP01 - Appointment of director 30 June 2010
AA - Annual Accounts 26 April 2010
AA01 - Change of accounting reference date 23 February 2010
AR01 - Annual Return 31 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 October 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
CERTNM - Change of name certificate 29 January 2009
NEWINC - New incorporation documents 15 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2020 Outstanding

N/A

Composite guarantee and debenture 04 March 2013 Fully Satisfied

N/A

Rent deposit 11 April 2012 Fully Satisfied

N/A

Charge on cash deposits 28 November 2011 Fully Satisfied

N/A

Debenture 10 October 2011 Fully Satisfied

N/A

Rent deposit deed 23 September 2011 Fully Satisfied

N/A

Rent deposit deed 26 May 2011 Fully Satisfied

N/A

Debenture 29 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.