Tottington
Bury
BL8 3DX
Director Name | Mr Steven Anthony Burrows |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 March 2022(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 200e Bury Road Tottington Bury BL8 3DX |
Director Name | Miss Joanna Bernadette McAlpine |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Fold Mews Bury BL9 6WD |
Director Name | Mrs Andrea Marie Loasby |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Crow Lane Ramsbottom Bury BL0 9BR |
Director Name | Mr Denis James Dickinson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windy Acre School Lane Bolton BL7 0PR |
Director Name | Mrs Pauline Ann Dickinson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windy Acre School Lane Bolton BL7 0PR |
Secretary Name | Mr Denis Dickinson |
---|---|
Status | Resigned |
Appointed | 14 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Windy Acre School Lane Bolton BL7 0PR |
Director Name | Mr Steve Burrows |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange Bank Street Bury BL9 0DN |
Director Name | Mrs Amy Burrows |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200e Bury Road Tottington Bury BL8 3DX |
Website | www.protectme4less.com |
---|---|
Telephone | 0161 6940616 |
Telephone region | Manchester |
Registered Address | 200e Bury Road Tottington Bury BL8 3DX |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Tottington |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
12k at £1 | Pauline Dickinson 54.54% Ordinary |
---|---|
10k at £1 | Denis Dickinson 45.45% Ordinary |
2 at £1 | Joanna Mcalpine 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,629 |
Cash | £8,596 |
Current Liabilities | £16,165 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
22 June 2023 | Notification of Joanna Bernadette Mcalpine as a person with significant control on 15 March 2022 (2 pages) |
---|---|
22 June 2023 | Notification of Amy Burrows as a person with significant control on 15 March 2022 (2 pages) |
21 June 2023 | Confirmation statement made on 1 June 2023 with updates (6 pages) |
21 June 2023 | Change of details for Mr Steve Burrows as a person with significant control on 1 June 2023 (2 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
13 July 2022 | Confirmation statement made on 1 June 2022 with updates (6 pages) |
28 March 2022 | Change of share class name or designation (2 pages) |
24 March 2022 | Resolutions
|
2 March 2022 | Appointment of Mr Steven Anthony Burrows as a director on 1 March 2022 (2 pages) |
1 March 2022 | Termination of appointment of Amy Burrows as a director on 1 March 2022 (1 page) |
27 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
1 February 2022 | Change of name notice (2 pages) |
1 February 2022 | Company name changed landlord secure LIMITED\certificate issued on 01/02/22
|
12 July 2021 | Confirmation statement made on 1 June 2021 with updates (5 pages) |
7 June 2021 | Director's details changed for Miss Joanna Bernadette Mcalpine on 1 May 2021 (2 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
20 May 2021 | Director's details changed for Mrs Amy Burrows on 26 October 2020 (2 pages) |
20 May 2021 | Director's details changed for Miss Joanna Bernadette Mcalpine on 26 October 2020 (2 pages) |
20 May 2021 | Change of details for Mr Steve Burrows as a person with significant control on 26 October 2020 (2 pages) |
26 October 2020 | Registered office address changed from The Exchange Bank Street Bury BL9 0DN United Kingdom to 200E Bury Road Tottington Bury BL8 3DX on 26 October 2020 (1 page) |
12 August 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
11 August 2020 | Cessation of Amy Burrows as a person with significant control on 1 June 2020 (1 page) |
11 August 2020 | Cessation of Joanna Bernadette Mcalpine as a person with significant control on 1 June 2020 (1 page) |
6 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
8 October 2019 | Director's details changed for Miss Joanna Bernadette Mcalpine on 8 October 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
22 January 2019 | Director's details changed for Mrs Amy Burrows on 22 January 2019 (2 pages) |
4 September 2018 | Termination of appointment of Steve Burrows as a director on 4 September 2018 (1 page) |
6 March 2018 | Notification of Amy Burrows as a person with significant control on 1 June 2017 (2 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
6 March 2018 | Notification of Steve Burrows as a person with significant control on 1 June 2017 (2 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
22 March 2017 | Appointment of Mr Steve Burrows as a director on 22 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Steve Burrows as a director on 22 March 2017 (2 pages) |
22 March 2017 | Appointment of Mrs Amy Burrows as a director on 22 March 2017 (2 pages) |
22 March 2017 | Appointment of Mrs Amy Burrows as a director on 22 March 2017 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
6 January 2017 | Registered office address changed from Imperial House 79-81 Back Hornby St W Bury BL9 5BN United Kingdom to The Exchange Bank Street Bury BL9 0DN on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from Imperial House 79-81 Back Hornby St W Bury BL9 5BN United Kingdom to The Exchange Bank Street Bury BL9 0DN on 6 January 2017 (1 page) |
15 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Register inspection address has been changed from Windyacre School Lane Turton Bolton BL7 0PR England to Imperial House 79-81 Back Hornby St W Bury Lancashire BL9 5BN (1 page) |
15 July 2016 | Register inspection address has been changed from Windyacre School Lane Turton Bolton BL7 0PR England to Imperial House 79-81 Back Hornby St W Bury Lancashire BL9 5BN (1 page) |
14 July 2016 | Register(s) moved to registered office address Imperial House 79-81 Back Hornby St W Bury BL9 5BN (1 page) |
14 July 2016 | Register(s) moved to registered office address Imperial House 79-81 Back Hornby St W Bury BL9 5BN (1 page) |
7 January 2016 | Registered office address changed from 24 Fold Mews Bury Lancashire BL9 6WD England to Imperial House 79-81 Back Hornby St W Bury BL9 5BN on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 24 Fold Mews Bury Lancashire BL9 6WD England to Imperial House 79-81 Back Hornby St W Bury BL9 5BN on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 24 Fold Mews Bury Lancashire BL9 6WD England to Imperial House 79-81 Back Hornby St W Bury BL9 5BN on 7 January 2016 (1 page) |
7 December 2015 | Registered office address changed from C/O Mm Accountants Maritime House Business Centre 14/16 Balls Road Birkenhead Cheshire CH43 5RE England to 24 Fold Mews Bury Lancashire BL9 6WD on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from C/O Mm Accountants Maritime House Business Centre 14/16 Balls Road Birkenhead Cheshire CH43 5RE England to 24 Fold Mews Bury Lancashire BL9 6WD on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from C/O Mm Accountants Maritime House Business Centre 14/16 Balls Road Birkenhead Cheshire CH43 5RE England to 24 Fold Mews Bury Lancashire BL9 6WD on 7 December 2015 (1 page) |
21 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 November 2015 | Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to C/O Mm Accountants Maritime House Business Centre 14/16 Balls Road Birkenhead Cheshire CH43 5RE on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Denis Dickinson as a secretary on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Pauline Ann Dickinson as a director on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to C/O Mm Accountants Maritime House Business Centre 14/16 Balls Road Birkenhead Cheshire CH43 5RE on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Denis James Dickinson as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Denis James Dickinson as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Denis Dickinson as a secretary on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to C/O Mm Accountants Maritime House Business Centre 14/16 Balls Road Birkenhead Cheshire CH43 5RE on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Pauline Ann Dickinson as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Denis Dickinson as a secretary on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Denis James Dickinson as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Pauline Ann Dickinson as a director on 4 November 2015 (1 page) |
6 July 2015 | Registered office address changed from Tower House 269 Walmersley Road Bury Lancashire BL9 6NX to 61 Queen Square Bristol BS1 4JZ on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Tower House 269 Walmersley Road Bury Lancashire BL9 6NX to 61 Queen Square Bristol BS1 4JZ on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Tower House 269 Walmersley Road Bury Lancashire BL9 6NX to 61 Queen Square Bristol BS1 4JZ on 6 July 2015 (1 page) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
23 March 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
10 March 2014 | Registered office address changed from C/O Steve Burrows (Prestige) Imperial House Hornby Street Bury Lancashire BL9 5BN England on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from C/O Steve Burrows (Prestige) Imperial House Hornby Street Bury Lancashire BL9 5BN England on 10 March 2014 (1 page) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
22 January 2014 | Appointment of Miss Joanna Bernadette Mcalpine as a director (2 pages) |
22 January 2014 | Appointment of Miss Joanna Bernadette Mcalpine as a director (2 pages) |
5 June 2013 | Register(s) moved to registered inspection location (1 page) |
5 June 2013 | Register(s) moved to registered inspection location (1 page) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Register inspection address has been changed (1 page) |
4 June 2013 | Register inspection address has been changed (1 page) |
29 April 2013 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 29 April 2013 (1 page) |
21 January 2013 | Termination of appointment of Joanna Mcalpine as a director (1 page) |
21 January 2013 | Termination of appointment of Joanna Mcalpine as a director (1 page) |
16 November 2012 | Termination of appointment of Andrea Loasby as a director (2 pages) |
16 November 2012 | Termination of appointment of Andrea Loasby as a director (2 pages) |
24 August 2012 | Director's details changed for Mrs Pauline Dickinson on 14 May 2012 (2 pages) |
24 August 2012 | Director's details changed for Mrs Pauline Dickinson on 14 May 2012 (2 pages) |
14 May 2012 | Incorporation (29 pages) |
14 May 2012 | Incorporation (29 pages) |