Protectit Sp (u.k.) Limited FOREST ROW


Founded in 2016, Protectit Sp (u.k.), classified under reg no. 10527192 is an active company. Currently registered at 3 Blacklands Crescent RH18 5NN, Forest Row the company has been in the business for eight years. Its financial year was closed on Monday 25th November and its latest financial statement was filed on 30th November 2021. Since 11th November 2019 Protectit Sp (u.k.) Limited is no longer carrying the name Protectit Sp.

The firm has one director. Jon D., appointed on 15 December 2016. There are currently no secretaries appointed. As of 15 June 2024, there was 1 ex director - Mark K.. There were no ex secretaries.

Protectit Sp (u.k.) Limited Address / Contact

Office Address 3 Blacklands Crescent
Town Forest Row
Post code RH18 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10527192
Date of Incorporation Thu, 15th Dec 2016
Industry Other specialised construction activities not elsewhere classified
End of financial Year 25th November
Company age 8 years old
Account next due date Sat, 25th Nov 2023 (203 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Jon D.

Position: Director

Appointed: 15 December 2016

Mark K.

Position: Director

Appointed: 15 December 2016

Resigned: 12 August 2019

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we discovered, there is Salin N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jon D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Mark K., who also meets 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.

Salin N.

Notified on 31 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Jon D.

Notified on 15 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mark K.

Notified on 15 December 2016
Ceased on 26 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Protectit Sp November 11, 2019
Pro Surface Protect October 25, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand3 17614 96116 29945 58061 360163 577
Current Assets36 52822 77928 98866 203130 920217 405
Debtors33 3527 81812 68920 62358 24041 855
Net Assets Liabilities  -41 380-32 95339 272101 952
Other Debtors1 4491 8172 0501 9599 74120 970
Property Plant Equipment 2 3711 5819777 27018 410
Total Inventories    11 32011 973
Other
Amount Specific Advance Or Credit Directors3 23839 30940 19744 87426 71875 633
Amount Specific Advance Or Credit Made In Period Directors    49 57335 213
Amount Specific Advance Or Credit Repaid In Period Directors 3 6678884 67731 41784 128
Accumulated Depreciation Impairment Property Plant Equipment 7901 5802 4345 66711 451
Average Number Employees During Period131111
Bank Borrowings Overdrafts   24 30022 95085
Creditors37 54164 48071 94924 30022 950129 575
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 188
Disposals Property Plant Equipment     1 188
Increase From Depreciation Charge For Year Property Plant Equipment 7907908543 2336 972
Net Current Assets Liabilities-1 013-41 701-42 961-9 63056 36487 830
Other Creditors37 40152 31451 41156 73538 99289 640
Other Taxation Social Security Payable935 9355 2816 86626 28832 892
Property Plant Equipment Gross Cost 3 1613 1613 41112 93729 861
Provisions For Liabilities Balance Sheet Subtotal    1 4124 288
Total Additions Including From Business Combinations Property Plant Equipment 3 161 2509 52618 112
Total Assets Less Current Liabilities-1 013-39 330-41 380-8 65363 634106 240
Trade Creditors Trade Payables476 23115 2579 4476 4916 958
Trade Debtors Trade Receivables31 9036 00110 63918 66448 49920 885

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Address change date: 1st May 2024. New Address: 8 Woodberry Down London N4 2TG. Previous address: 3 Blacklands Crescent Forest Row East Sussex RH18 5NN United Kingdom
filed on: 1st, May 2024
Free Download (1 page)

Company search

Advertisements