The Protection Specialist Limited FAREHAM


The Protection Specialist started in year 2009 as Private Limited Company with registration number 06969129. The The Protection Specialist company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Fareham at Fair Trade House. Postal code: PO15 5SH.

The company has 2 directors, namely Victoria H., Mark L.. Of them, Mark L. has been with the company the longest, being appointed on 1 March 2011 and Victoria H. has been with the company for the least time - from 18 October 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Protection Specialist Limited Address / Contact

Office Address Fair Trade House
Office Address2 3 Whittle Avenue
Town Fareham
Post code PO15 5SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06969129
Date of Incorporation Wed, 22nd Jul 2009
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 30th December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Victoria H.

Position: Director

Appointed: 18 October 2022

Mark L.

Position: Director

Appointed: 01 March 2011

Kelly S.

Position: Director

Appointed: 01 January 2014

Resigned: 13 December 2019

Peter S.

Position: Director

Appointed: 01 October 2010

Resigned: 13 December 2019

Elaine K.

Position: Secretary

Appointed: 01 October 2009

Resigned: 14 July 2023

Carlina L.

Position: Director

Appointed: 01 October 2009

Resigned: 30 April 2019

Mark L.

Position: Director

Appointed: 22 July 2009

Resigned: 01 October 2009

Peter S.

Position: Director

Appointed: 22 July 2009

Resigned: 01 January 2010

Peter S.

Position: Secretary

Appointed: 22 July 2009

Resigned: 01 October 2009

People with significant control

The list of persons with significant control that own or control the company is made up of 13 names. As we identified, there is Elaine K. The abovementioned PSC has 75,01-100% voting rights. Another one in the persons with significant control register is Hannah C. This PSC has significiant influence or control over the company,. Moving on, there is Jodie P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Elaine K.

Notified on 25 November 2021
Nature of control: 75,01-100% voting rights

Hannah C.

Notified on 12 April 2023
Nature of control: significiant influence or control

Jodie P.

Notified on 25 November 2021
Nature of control: significiant influence or control

Mark L.

Notified on 25 November 2021
Nature of control: 75,01-100% voting rights

Charlotte W.

Notified on 17 May 2022
Ceased on 31 December 2023
Nature of control: right to appoint and remove directors
significiant influence or control

Vikki B.

Notified on 13 April 2022
Ceased on 26 October 2023
Nature of control: 75,01-100% voting rights

Jasmine J.

Notified on 25 November 2021
Ceased on 24 March 2023
Nature of control: significiant influence or control

Tc Professional Trustees & Executors Ltd

3 Acorn Business Centre Northarbour Road, Portsmouth, PO6 3TH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 11472081
Notified on 25 November 2021
Ceased on 13 April 2022
Nature of control: 75,01-100% voting rights

Heidi E.

Notified on 25 November 2021
Ceased on 13 April 2022
Nature of control: significiant influence or control

Tc Professional Trustees & Executors Ltd

3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House Uk
Registration number 11472081
Notified on 31 January 2020
Ceased on 25 November 2021
Nature of control: 75,01-100% voting rights

Elaine K.

Notified on 31 January 2020
Ceased on 25 November 2021
Nature of control: 75,01-100% voting rights

Mark L.

Notified on 6 April 2016
Ceased on 25 November 2021
Nature of control: 75,01-100% voting rights

Kevin W.

Notified on 31 January 2020
Ceased on 31 January 2020
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-302020-12-302021-12-302022-12-30
Balance Sheet
Cash Bank On Hand23 815 00030 287 1322 540 1731 959 0052 000 574
Current Assets57 027 48847 999 7318 844 6228 844 6227 128 323
Debtors22 297 67015 776 8706 112 6245 051 8115 127 715
Net Assets Liabilities39 079 50743 394 7184 628 1584 628 1586 277 803
Other Debtors20 306 68713 849 9935 321 1544 698 526 
Property Plant Equipment1 905 420184 505  56 787
Other
Audit Fees Expenses10 50013 00013 00012 573 
Other Taxation Advisory Services Fees 250 000   
Accrued Liabilities Deferred Income1 774 1821 465 705399 52975 188 
Accumulated Depreciation Impairment Property Plant Equipment663 619701 835  1 958
Additions Other Than Through Business Combinations Property Plant Equipment 11 37244 931  
Administrative Expenses13 585 95010 698 2953 705 4001 816 965 
Amounts Owed To Associates Joint Ventures Participating Interests14 208 364    
Average Number Employees During Period3443061074924
Capital Reduction Decrease In Equity 20   
Cash Cash Equivalents Cash Flow Value23 815 00030 287 1322 540 1731 959 005 
Corporation Tax Payable691 0122 089 0211 748 82417 287 
Cost Sales13 035 4919 170 0072 747 3491 607 387 
Creditors19 811 7214 768 0394 216 4644 216 464902 778
Current Asset Investments10 914 8181 935 729191 825211 31834
Current Tax For Period2 191 0122 689 0212 100 424  
Deferred Tax Asset Debtors56 07542 257   
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  22 778  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-180 472-6 383   
Depreciation Expense Property Plant Equipment219 475188 458120 237  
Depreciation Impairment Expense Property Plant Equipment219 475188 458120 237  
Dividends Paid115 243123 675   
Dividends Paid Classified As Financing Activities-115 243-123 675   
Dividends Paid On Shares Interim115 243123 675   
Fixed Assets    66 455
Further Item Cash Flow From Used In Investing Activities Component Net Cash Flows From Used In Investing Activities-162 403-266 441-6 402-18 871 
Further Item Deferred Expense Credit Component Total Deferred Tax Expense  20 778  
Further Item Interest Expense Component Total Interest Expense 28 08257817 140 
Further Item Tax Increase Decrease Component Adjusting Items-5 82320 236   
Future Minimum Lease Payments Under Non-cancellable Operating Leases225 62079 150   
Gain Loss On Disposals Property Plant Equipment-2 978-143 83065 619  
Government Grant Income  311 9812 189 
Gross Profit Loss24 683 12823 852 85812 636 750252 935 
Impairment Loss Reversal On Investments1 029 274-649 478-81 377-19 640 
Income Taxes Paid Refund Classified As Operating Activities-2 567 699-1 314 530-2 440 621-1 731 684 
Increase Decrease In Current Tax From Adjustment For Prior Periods 23 518   
Increase From Depreciation Charge For Year Property Plant Equipment 188 458120 237 1 958
Interest Income518 820601 57225 252  
Interest Income On Bank Deposits114 535124 55925 252  
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss114 535124 55925 252  
Interest Payable Similar Charges Finance Costs 28 08257817 140 
Interest Received Classified As Investing Activities-518 820-601 572-25 252-6 
Investments10 914 8181 935 729191 825211 318 
Investments Fixed Assets    9 668
Key Management Personnel Compensation Total605 330840 140132 86579 329 
Net Cash Flows From Used In Financing Activities115 2437 803 54046 000 000  
Net Cash Flows From Used In Operating Activities-17 377 9776 113 404-9 271 733580 961 
Net Cash Generated From Operations-19 945 6764 770 792-11 712 932-1 167 863 
Net Current Assets Liabilities37 215 76743 231 6924 628 1583 069 0746 225 545
Net Finance Income Costs681 223868 01325 2526 
Net Interest Paid Received Classified As Operating Activities -28 082-578-17 140 
Number Shares Issued Fully Paid 1   
Operating Profit Loss11 640 04913 335 4989 248 591-1 561 443 
Other Creditors1 619 82026 6931 911 4643 996 614 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 150 242822 072  
Other Disposals Property Plant Equipment 1 694 071931 271  
Other Finance Income162 403266 441   
Other Interest Income404 285477 013   
Other Interest Receivable Similar Income Finance Income681 223601 57225 2526 
Other Operating Income Format1542 871180 935317 2412 587 
Other Remaining Investments2 695 008    
Other Taxation Social Security Payable1 298 6721 000 97823 33416 437 
Par Value Share 1   
Payments To Acquire Own Shares -7 679 865   
Pension Other Post-employment Benefit Costs Other Pension Costs116 929249 29286 16434 550 
Prepayments Accrued Income669 982564 352389 361100 813 
Proceeds From Issuing Shares  46 000 000  
Proceeds From Sales Property Plant Equipment-1 000-1 399 999-174 818  
Profit Loss9 281 45812 118 7517 233 440-1 559 084 
Profit Loss On Ordinary Activities Before Tax11 291 99814 824 9079 354 642-1 558 937 
Property Plant Equipment Gross Cost2 569 039886 340  58 745
Provisions For Liabilities Balance Sheet Subtotal41 68021 479   
Purchase Property Plant Equipment-52 893-11 372-44 931  
Redemption Shares Decrease In Equity -20   
Social Security Costs1 113 885911 074198 356113 648 
Staff Costs Employee Benefits Expense11 307 98611 142 6832 434 0911 526 596 
Taxation Including Deferred Taxation Balance Sheet Subtotal41 68021 479   
Tax Decrease Increase From Effect Revenue Exempt From Taxation  1 216  
Tax Expense Credit Applicable Tax Rate2 145 4802 816 7321 777 382  
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-101 319-89 276-105 716  
Tax Increase Decrease From Effect Dividends From Companies-30 856-50 618   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1619 082427 974  
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 010 5402 706 1562 121 202147 
Total Additions Including From Business Combinations Property Plant Equipment    58 745
Total Assets Less Current Liabilities39 121 18743 416 1974 628 1584 628 1586 292 000
Total Current Tax Expense Credit2 191 0122 712 5392 100 424  
Total Deferred Tax Expense Credit -6 38320 778  
Total Operating Lease Payments184 736199 800216 387150 000 
Trade Creditors Trade Payables219 671185 642133 31347 534 
Trade Debtors Trade Receivables1 264 9261 320 268402 109252 472 
Turnover Revenue37 718 61933 022 86515 384 0991 860 322 
Wages Salaries10 077 1729 982 3172 149 5711 378 398 
Director Remuneration133 86452 998   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended total exemption full accounts record for the accounting period up to Friday 30th December 2022
filed on: 2nd, November 2023
Free Download (7 pages)

Company search

Advertisements