Company NamePriority Protection Ltd
DirectorHemant Chandrakant Patel
Company StatusActive
Company Number10848096
CategoryPrivate Limited Company
Incorporation Date4 July 2017(6 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hemant Chandrakant Patel
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Osprey Avenue
Westhoughton
Bolton
BL5 2SL
Director NameMr Niraj Rajesh Tewani
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(6 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Balmore Close
Bolton
BL3 4TL

Location

Registered AddressJoseph House
83-89 Blackburn Road
Bolton
BL1 8HF
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 April 2022Director's details changed for Mr Hemant Chandrakant Patel on 29 April 2022 (2 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
25 November 2021Registered office address changed from First Floor, Dart House St. Georges Square Bolton BL1 2HB England to Joseph House 83-89 Blackburn Road Bolton BL1 8HF on 25 November 2021 (1 page)
16 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
1 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 July 2020Change of details for Mr Niraj Rajesh Tewani as a person with significant control on 1 January 2019 (2 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
13 June 2019Change of details for Mr Niraj Rajesh Tewani as a person with significant control on 11 June 2019 (2 pages)
11 June 2019Director's details changed for Mr Niraj Rajesh Tewani on 11 June 2019 (2 pages)
11 June 2019Director's details changed for Mr Hemant Chandrakant Patel on 11 June 2019 (2 pages)
11 June 2019Director's details changed for Mr Niraj Rajesh Tewani on 11 June 2019 (2 pages)
11 June 2019Director's details changed for Mr Hemant Chandrakant Patel on 11 June 2018 (2 pages)
11 June 2019Change of details for Mr Niraj Rajesh Tewani as a person with significant control on 11 June 2019 (2 pages)
28 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
9 January 2019Notification of Niraj Tewani as a person with significant control on 9 December 2018 (2 pages)
9 January 2019Cessation of Hemant Patel as a person with significant control on 9 December 2018 (1 page)
5 September 2018Registered office address changed from Suite 28, 1-3 the Courtyard Calvin Street Bolton BL1 8PB England to First Floor, Dart House St. Georges Square Bolton BL1 2HB on 5 September 2018 (1 page)
6 July 2018Director's details changed for Mr Hemant Chandrakant Patel on 6 July 2018 (2 pages)
6 July 2018Change of details for Mr Hemant Patel as a person with significant control on 6 July 2018 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 April 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
22 January 2018Appointment of Mr Niraj Rajesh Tewani as a director on 22 January 2018 (2 pages)
8 October 2017Registered office address changed from 319 Deane Road Bolton BL3 5HN United Kingdom to Suite 28, 1-3 the Courtyard Calvin Street Bolton BL1 8PB on 8 October 2017 (1 page)
8 October 2017Registered office address changed from 319 Deane Road Bolton BL3 5HN United Kingdom to Suite 28, 1-3 the Courtyard Calvin Street Bolton BL1 8PB on 8 October 2017 (1 page)
18 July 2017Director's details changed for Mr Hemant Patel on 18 July 2017 (3 pages)
18 July 2017Director's details changed for Mr Hemant Patel on 18 July 2017 (3 pages)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP 1,000
(23 pages)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP 1,000
(23 pages)