Protect-Proof Ltd is a private limited company. Formerly, it was named Waterproofing Insulation Limited (it was changed on 2020-10-02). Situated at 9 Corbets Tey Road, Upminster RM14 2AP, the above-mentioned 4 years old company was incorporated on 2020-04-09 and is officially classified as "roofing activities" (Standard Industrial Classification code: 43910). 1 director can be found in the business: Graham M. (appointed on 07 October 2020).
About
Name: Protect-proof Ltd
Number: 12552681
Incorporation date: 2020-04-09
End of financial year: 31 October
Address:
9 Corbets Tey Road
Upminster
RM14 2AP
SIC code:
43910 - Roofing activities
Company staff
People with significant control
Graham M.
7 October 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Abigail H.
9 April 2020 - 7 October 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The target date for Protect-Proof Ltd confirmation statement filing is 2024-04-22. The most recent one was submitted on 2023-04-08. The target date for the next statutory accounts filing is 31 July 2024. Last accounts filing was sent for the time up until 31 October 2022.
2 persons of significant control are listed in the Companies House, namely: Graham M. who owns over 3/4 of shares, 3/4 to full of voting rights. Abigail H. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
CS01
Confirmation statement with updates 2023/04/08
filed on: 17th, April 2023
| confirmation statement
Free Download
(4 pages)
Type
Free download
CS01
Confirmation statement with updates 2023/04/08
filed on: 17th, April 2023
| confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 24th, November 2022
| accounts
Free Download
(6 pages)
AA01
Extension of accounting period to 2022/10/31 from 2022/04/30
filed on: 8th, November 2022
| accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 2022/04/08
filed on: 21st, April 2022
| confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 11th, November 2021
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 2021/04/08
filed on: 29th, July 2021
| confirmation statement
Free Download
(5 pages)
AD01
Change of registered address from Suite 18 Essex House Station Road Upminster Essex RM14 2SJ England on 2021/04/29 to 9 Corbets Tey Road Upminster Essex RM14 2AP
filed on: 29th, April 2021
| address
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2020/10/07
filed on: 7th, October 2020
| persons with significant control
Free Download
(1 page)
TM01
Director's appointment terminated on 2020/10/07
filed on: 7th, October 2020
| officers
Free Download
(1 page)
AP01
New director appointment on 2020/10/07.
filed on: 7th, October 2020
| officers
Free Download
(2 pages)
AD01
Change of registered address from Unit 6B Dollymans Farm Doublegate Lane Rawreth Wickford SS11 8UD England on 2020/10/07 to Suite 18 Essex House Station Road Upminster Essex RM14 2SJ
filed on: 7th, October 2020
| address
Free Download
(1 page)
PSC01
Notification of a person with significant control 2020/10/07
filed on: 7th, October 2020
| persons with significant control
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2020/10/02
filed on: 2nd, October 2020
| resolution
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2020/07/06
filed on: 6th, July 2020
| resolution
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
NEWINC
Company registration
filed on: 9th, April 2020
| incorporation