Protocol Strategic Land Limited LEIGH ON SEA


Founded in 2016, Protocol Strategic Land, classified under reg no. 10156566 is an active company. Currently registered at Sutherland House SS9 2RZ, Leigh On Sea the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has one director. David N., appointed on 29 April 2016. There are currently no secretaries appointed. As of 29 May 2024, there was 1 ex director - Anthony G.. There were no ex secretaries.

Protocol Strategic Land Limited Address / Contact

Office Address Sutherland House
Office Address2 1759 London Road
Town Leigh On Sea
Post code SS9 2RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10156566
Date of Incorporation Fri, 29th Apr 2016
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

David N.

Position: Director

Appointed: 29 April 2016

Anthony G.

Position: Director

Appointed: 29 April 2016

Resigned: 31 March 2021

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is David N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Anthony G. This PSC owns 25-50% shares and has 25-50% voting rights.

David N.

Notified on 29 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony G.

Notified on 29 April 2016
Ceased on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 7083 4401 2321 82627 76610 0952 326
Current Assets3 7149 4947 76623 66629 70112 0152 692
Debtors2 0066 0546 53421 8401 9351 920366
Other Debtors  60015 915  366
Property Plant Equipment312234643529437361300
Other
Amount Specific Advance Or Credit Directors  7115 916169  
Amount Specific Advance Or Credit Made In Period Directors   29 66117 786  
Amount Specific Advance Or Credit Repaid In Period Directors   13 67433 871  
Accumulated Depreciation Impairment Property Plant Equipment104182323437529605666
Average Number Employees During Period3311122
Creditors3 67811 57912 22214 67413 5934 99125 974
Increase From Depreciation Charge For Year Property Plant Equipment10478141114927661
Net Current Assets Liabilities36-2 085-4 4568 99216 1087 024-23 282
Other Creditors3 0979 1109 1968 9426 9443 65624 187
Other Taxation Social Security Payable4291 4441 3795 2875 2671 0681 565
Property Plant Equipment Gross Cost416416966966966966 
Total Additions Including From Business Combinations Property Plant Equipment416 550    
Total Assets Less Current Liabilities348-1 851-3 8139 52116 5457 385-22 982
Trade Creditors Trade Payables1521 0251 6474451 382267222
Trade Debtors Trade Receivables2 0066 0545 9345 9251 9351 920 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, September 2023
Free Download (7 pages)

Company search

Advertisements