Protectavan Solutions Limited BRENTWOOD


Protectavan Solutions started in year 2012 as Private Limited Company with registration number 07939014. The Protectavan Solutions company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Brentwood at Unit 1 Childerditch Industrial Estate. Postal code: CM13 3HD.

The firm has 4 directors, namely Laura M., Luke P. and Stacey M. and others. Of them, Anthony P. has been with the company the longest, being appointed on 7 February 2012 and Laura M. has been with the company for the least time - from 28 May 2021. As of 26 April 2024, there was 1 ex director - Richard P.. There were no ex secretaries.

Protectavan Solutions Limited Address / Contact

Office Address Unit 1 Childerditch Industrial Estate
Office Address2 Childerditch Hall Drive
Town Brentwood
Post code CM13 3HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07939014
Date of Incorporation Tue, 7th Feb 2012
Industry Security systems service activities
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Laura M.

Position: Director

Appointed: 28 May 2021

Luke P.

Position: Director

Appointed: 25 November 2016

Stacey M.

Position: Director

Appointed: 25 November 2016

Anthony P.

Position: Director

Appointed: 07 February 2012

Richard P.

Position: Director

Appointed: 07 February 2012

Resigned: 24 November 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Powell Design & Technology Limited from Brentwood, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Anthony P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Powell Design & Technology Limited

Unit 24 Horndon Industrial Estate Station Road, West Horndon, Brentwood, Essex, CM13 3XL, United Kingdom

Legal authority English
Legal form Limited
Country registered Uk
Place registered Companies House
Registration number 08676555
Notified on 23 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony P.

Notified on 6 April 2016
Ceased on 23 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth266 760273 853       
Balance Sheet
Cash Bank On Hand   349 117630 386672 669312 874197 698312 606268 516
Current Assets2642 470868 2651 375 9921 525 3311 468 2811 342 3371 279 4931 140 9171 437 447
Debtors 415 812456 071938 808810 005688 515919 721952 426696 1511 015 947
Net Assets Liabilities   849 675825 6921 013 312973 561858 939906 965965 383
Other Debtors   187 863197 62375 01587 90875 612122 65187 601
Property Plant Equipment   130 372179 892315 106271 876166 026131 881136 512
Total Inventories   88 06784 940107 097109 742129 369132 160152 984
Cash Bank In Hand2133 468341 447       
Intangible Fixed Assets 608 000456 000       
Net Assets Liabilities Including Pension Asset Liability266 760273 853       
Stocks Inventory 93 19070 747       
Tangible Fixed Assets 94 230135 809       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve 66 758273 851       
Shareholder Funds266 760273 853       
Other
Accumulated Depreciation Impairment Property Plant Equipment   216 388324 642529 969444 879476 943547 316594 162
Amounts Owed By Related Parties   11 83727 97757 926260 601131 809154 274300 494
Amounts Owed To Group Undertakings   77 515295 064242 252239 071172 312  
Average Number Employees During Period     4041363839
Balances Amounts Owed By Related Parties      260 601   
Balances Amounts Owed To Related Parties      239 071   
Bank Borrowings Overdrafts         4 623
Comprehensive Income Expense      -24 751   
Corporation Tax Payable   68 89294 33726 58927 25937 99615 504 
Creditors   638 012852 531725 775520 652563 330348 236584 537
Dividends Paid      15 00075 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     328 100265 719212 383  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      18 250   
Increase From Depreciation Charge For Year Property Plant Equipment    108 254137 296128 953111 32381 68246 846
Net Current Assets Liabilities2132 7139 998737 980672 800742 506821 685716 163792 681852 910
Number Shares Issued Fully Paid    22    
Other Creditors   21 7746 2559 35313 11647 77357 07052 806
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     -68 031214 04311 39611 309 
Other Disposals Property Plant Equipment     -68 031227 74121 43013 059 
Other Taxation Social Security Payable   132 050133 358126 23383 035108 989110 32186 182
Par Value Share111 11    
Profit Loss      -43 001-39 622  
Property Plant Equipment Gross Cost   346 760504 533845 075716 755642 969679 197730 674
Provisions For Liabilities Balance Sheet Subtotal   18 67727 00044 30040 00023 25017 59724 039
Taxation Including Deferred Taxation Balance Sheet Subtotal   18 67727 00044 300    
Total Additions Including From Business Combinations Property Plant Equipment    157 774272 51181 17115 50849 28751 477
Total Assets Less Current Liabilities2834 943601 807868 352852 6921 057 6121 013 561882 189924 562989 422
Total Increase Decrease From Revaluations Property Plant Equipment      18 250   
Trade Creditors Trade Payables   337 781323 517321 348158 171196 260165 341440 926
Trade Debtors Trade Receivables   739 108584 405555 574571 212745 005419 226627 852
Creditors Due After One Year 759 478311 869       
Creditors Due Within One Year 509 757858 267       
Debtors Due After One Year -18 978-7 978       
Fixed Assets 702 230591 809       
Intangible Fixed Assets Additions 760 000        
Intangible Fixed Assets Aggregate Amortisation Impairment 152 000304 000       
Intangible Fixed Assets Amortisation Charged In Period 152 000152 000       
Intangible Fixed Assets Cost Or Valuation 760 000        
Number Shares Allotted222       
Provisions For Liabilities Charges 8 70516 085       
Tangible Fixed Assets Additions 130 569103 706       
Tangible Fixed Assets Cost Or Valuation 130 569234 275       
Tangible Fixed Assets Depreciation 36 33998 466       
Tangible Fixed Assets Depreciation Charged In Period 36 33962 127       
Value Shares Allotted222       
Share Capital Allotted Called Up Paid2         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
On Thu, 7th Mar 2024 director's details were changed
filed on: 8th, March 2024
Free Download (2 pages)

Company search