Estate Protection Services (south) Ltd. WORCESTER


Founded in 2007, Estate Protection Services (south), classified under reg no. 06353560 is an active company. Currently registered at 219-221 Worcester Road WR14 1SU, Worcester the company has been in the business for 17 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31. Since 2008/09/18 Estate Protection Services (south) Ltd. is no longer carrying the name Solicitors Probate Services (south).

Currently there are 2 directors in the the firm, namely Sarah W. and Emma H.. In addition one secretary - Anthony W. - is with the company. Currently 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 (south) 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 06353560
Date of Incorporation Tue, 28th Aug 2007
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 17 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, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Anthony W.

Position: Secretary

Appointed: 02 December 2020

Sarah W.

Position: Director

Appointed: 02 December 2020

Emma H.

Position: Director

Appointed: 30 June 2008

Jagtar M.

Position: Director

Appointed: 01 September 2008

Resigned: 07 February 2011

Anne A.

Position: Director

Appointed: 01 September 2008

Resigned: 22 February 2011

James A.

Position: Director

Appointed: 01 September 2008

Resigned: 18 February 2011

Christopher S.

Position: Director

Appointed: 01 September 2008

Resigned: 04 March 2010

Anthony W.

Position: Secretary

Appointed: 30 June 2008

Resigned: 31 October 2008

Waterlow Nominees Limited

Position: Corporate Director

Appointed: 28 August 2007

Resigned: 28 August 2007

Stephen S.

Position: Director

Appointed: 28 August 2007

Resigned: 30 June 2008

Emma H.

Position: Secretary

Appointed: 28 August 2007

Resigned: 31 July 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 2007

Resigned: 28 August 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Emma H. This PSC. The second entity in the PSC register is Sarah W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Anthony W., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Emma H.

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

Sarah W.

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

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 (south) 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 Worth6 0848 81711 857       
Balance Sheet
Cash Bank On Hand  4 6424 6558 5114 6328 39216 6492 37516 111
Current Assets13 30413 68616 25516 3938 7116 6908 59216 8495 09716 311
Debtors10 3499 64011 61311 7382002 0582002002 722200
Other Debtors  11 61311 7382002 0582002002 722200
Cash Bank In Hand2 9554 0464 642       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve5 8848 61711 657       
Shareholder Funds6 0848 81711 857       
Other
Average Number Employees During Period     11122
Corporation Tax Payable  7603666021 013    
Creditors  4 3983 0197 7735 9356 79513 6471 26112 251
Net Current Assets Liabilities6 0848 81711 85713 3749387551 7973 2023 8364 060
Number Shares Issued Fully Paid     200200200200 
Other Creditors  4554701 9385005 51910 93460111 189
Other Taxation Social Security Payable  3 1832 1835 2335 4351 2762 7136601 062
Par Value Share 11  1111 
Creditors Due Within One Year7 2204 8694 398       
Number Shares Allotted 200200       
Share Capital Allotted Called Up Paid200200200       
Total Assets Less Current Liabilities6 0848 81711 857       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023/11/16 director's details were changed
filed on: 27th, November 2023
Free Download (2 pages)

Company search

Advertisements