About

Registered Number: 05105514
Date of Incorporation: 19/04/2004 (20 years ago)
Company Status: Active
Registered Address: Fleet House Springhead Road, Northfleet, Gravesend, DA11 8HJ,

 

Shreeve Protection Services Ltd was registered on 19 April 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLIDAY, Jenny 18 August 2015 - 1
JULIE, Jean 30 November 2007 13 December 2007 1
THOMPSON, Philip 30 November 2007 03 March 2008 1
Secretary Name Appointed Resigned Total Appointments
HOLLIDAY, Jenny 03 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 29 May 2020
AA01 - Change of accounting reference date 16 December 2019
AD01 - Change of registered office address 04 November 2019
CS01 - N/A 14 August 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
AA - Annual Accounts 13 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 18 September 2017
AA01 - Change of accounting reference date 26 January 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 20 August 2015
AP01 - Appointment of director 19 August 2015
CH01 - Change of particulars for director 18 August 2015
AA - Annual Accounts 29 January 2015
CERTNM - Change of name certificate 18 September 2014
CONNOT - N/A 18 September 2014
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 28 July 2014
CH03 - Change of particulars for secretary 28 July 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 10 September 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 13 August 2008
287 - Change in situation or address of Registered Office 18 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
287 - Change in situation or address of Registered Office 30 November 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 24 June 2005
287 - Change in situation or address of Registered Office 27 April 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.