Haven Protect Limited ALTRINCHAM


Founded in 2016, Haven Protect, classified under reg no. 10216588 is an active company. Currently registered at Ground Floor, Earle House Atlantic Street WA14 5DD, Altrincham the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has one director. Mark T., appointed on 5 April 2019. There are currently no secretaries appointed. As of 25 April 2024, there were 3 ex directors - Darcy T., Megan T. and others listed below. There were no ex secretaries.

Haven Protect Limited Address / Contact

Office Address Ground Floor, Earle House Atlantic Street
Office Address2 Broadheath
Town Altrincham
Post code WA14 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10216588
Date of Incorporation Mon, 6th Jun 2016
Industry Activities of insurance agents and brokers
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Mark T.

Position: Director

Appointed: 05 April 2019

Darcy T.

Position: Director

Appointed: 11 January 2019

Resigned: 03 June 2022

Megan T.

Position: Director

Appointed: 11 January 2019

Resigned: 10 March 2021

Mark T.

Position: Director

Appointed: 06 June 2016

Resigned: 11 January 2019

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats established, there is Mark T. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Megan T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Darcy T., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark T.

Notified on 13 November 2019
Nature of control: 75,01-100% shares

Megan T.

Notified on 13 November 2019
Ceased on 11 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Darcy T.

Notified on 13 November 2019
Ceased on 11 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Mark T.

Notified on 6 June 2016
Ceased on 11 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

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 Hand 12 65248 60044 32985 098229 49860 668
Current Assets5 00016 50248 60061 873267 852860 087690 609
Debtors 3 850 17 544182 754630 589629 941
Property Plant Equipment 32524411 6598 74327 23621 083
Net Assets Liabilities     332 158293 366
Other Debtors      56 122
Other
Amount Specific Advance Or Credit Directors   10 544   
Amount Specific Advance Or Credit Made In Period Directors   10 544   
Amount Specific Advance Or Credit Repaid In Period Directors    10 544  
Accrued Liabilities 5268101 68127 482228 9202 280
Accumulated Depreciation Impairment Property Plant Equipment 211023 9886 90415 26922 296
Amounts Owed To Group Undertakings 2 0002 0002 320   
Average Number Employees During Period  12442
Corporation Tax Payable 1 6346 8463 59327 18341 819 
Creditors 4 53511 44711 000101 359365 824128 985
Fixed Assets 325  8 74362 89556 742
Increase From Depreciation Charge For Year Property Plant Equipment  813 8862 9168 3657 027
Net Current Assets Liabilities5 00011 96737 15350 873166 493269 263561 624
Prepayments 3 850     
Property Plant Equipment Gross Cost 34634615 64715 64742 50543 379
Total Assets Less Current Liabilities5 00012 29237 39762 532175 236332 158618 366
Amounts Owed By Group Undertakings   7 000   
Corporation Tax Recoverable     4 385 
Investments Fixed Assets     35 65935 659
Other Taxation Social Security Payable   2 1933 645  
Own Shares     35 65935 659
Provisions For Liabilities Balance Sheet Subtotal     225 000325 000
Total Additions Including From Business Combinations Property Plant Equipment   15 301 26 858874
Trade Creditors Trade Payables    34 916304 18677 894
Trade Debtors Trade Receivables    97 356553 470275 787

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Mon, 11th Mar 2024
filed on: 12th, March 2024
Free Download (2 pages)

Company search