Estate Protection Services Ltd. WORCESTER


Founded in 2006, Estate Protection Services, classified under reg no. 05735459 is an active company. Currently registered at 219-221 Worcester Road WR14 1SU, Worcester the company has been in the business for 18 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022. Since Thu, 18th Sep 2008 Estate Protection Services Ltd. is no longer carrying the name Solicitors Probate Services.

At present there are 2 directors in the the firm, namely Sarah W. and Emma H.. In addition one secretary - Anthony W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Estate Protection Services Ltd. Address / Contact

Office Address 219-221 Worcester Road
Office Address2 Malvern Link
Town Worcester
Post code WR14 1SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05735459
Date of Incorporation Wed, 8th Mar 2006
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (46 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Sarah W.

Position: Director

Appointed: 02 December 2020

Anthony W.

Position: Secretary

Appointed: 02 December 2020

Emma H.

Position: Director

Appointed: 30 June 2008

Christopher S.

Position: Director

Appointed: 01 September 2008

Resigned: 04 March 2010

James A.

Position: Director

Appointed: 01 September 2008

Resigned: 18 February 2011

Anne A.

Position: Director

Appointed: 01 September 2008

Resigned: 22 February 2011

Jagtar M.

Position: Director

Appointed: 01 September 2008

Resigned: 07 February 2011

Emma H.

Position: Secretary

Appointed: 12 November 2007

Resigned: 01 June 2011

Margaret H.

Position: Director

Appointed: 14 August 2006

Resigned: 12 November 2007

Stephen S.

Position: Secretary

Appointed: 24 May 2006

Resigned: 12 November 2007

Stephen S.

Position: Director

Appointed: 09 March 2006

Resigned: 30 June 2008

The Registry Ltd

Position: Corporate Secretary

Appointed: 08 March 2006

Resigned: 09 March 2006

The Registry Of Business Ltd

Position: Corporate Director

Appointed: 08 March 2006

Resigned: 09 March 2006

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Sarah W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Emma H. This PSC . The third one is Anthony W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Emma H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Anthony W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Solicitors Probate Services September 18, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth-104 977-63 942-64 209       
Balance Sheet
Debtors35 41936 94834 62935 27637 46535 14689 76666 55541 71749 435
Net Assets Liabilities  -64 209-64 025-62 913-61 260-80 956   
Other Debtors  34 62935 27637 46535 14689 76666 55541 71749 435
Property Plant Equipment  2 7811 3172 1991 424949474  
Cash Bank In Hand4242        
Current Assets35 46136 99034 629       
Tangible Fixed Assets5 7936 2842 781       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve-105 177-64 142-64 409       
Shareholder Funds-104 977-63 942-64 209       
Other
Accumulated Depreciation Impairment Property Plant Equipment  33 30834 77236 26437 03837 51337 98838 462 
Additions Other Than Through Business Combinations Property Plant Equipment    2 374     
Average Number Employees During Period     5958424662
Bank Borrowings Overdrafts  32 73529 79613 72428 23836 48728 25327 67621 937
Bank Overdrafts  32 73529 79613 72428 23836 48728 25327 67621 937
Corporation Tax Payable  842290416291    
Creditors  101 265100 525102 28897 574171 671147 168120 185126 885
Increase From Depreciation Charge For Year Property Plant Equipment   1 4641 492775475475474 
Net Current Assets Liabilities-110 770-70 226-66 636-65 249-64 823-62 428-81 905-80 613-78 468-77 450
Number Shares Issued Fully Paid     200200200200 
Other Creditors  64 10158 34172 63853 77116 501103 84767 77773 800
Other Taxation Social Security Payable  1 84210 03413 69214 375117 93114 52324 05930 473
Par Value Share 11  1111 
Property Plant Equipment Gross Cost  36 08936 08938 46338 46238 46238 46238 462 
Provisions For Liabilities Balance Sheet Subtotal  35493289256    
Taxation Including Deferred Taxation Balance Sheet Subtotal  35493289256    
Total Assets Less Current Liabilities-104 977-63 942-63 855-63 932-62 624-61 004-80 956-80 139-78 468 
Trade Creditors Trade Payables  1 7452 0641 8181 190752545673675
Creditors Due Within One Year146 231107 216101 265       
Number Shares Allotted 200200       
Secured Debts75 05932 199        
Share Capital Allotted Called Up Paid200200200       
Tangible Fixed Assets Additions 4 000        
Tangible Fixed Assets Cost Or Valuation32 08936 089        
Tangible Fixed Assets Depreciation26 29629 805        
Tangible Fixed Assets Depreciation Charged In Period 3 509        
Provisions For Liabilities Charges  354       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Thu, 16th Nov 2023 director's details were changed
filed on: 27th, November 2023
Free Download (2 pages)

Company search

Advertisements