Company number 04639310
Status Active
Incorporation Date 16 January 2003
Company Type Private Limited Company
Address 5 HIGHLANDS COURT CRANMORE AVENUE, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4LE
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Secretary's details changed for Traci Mccallister on 19 January 2017; Full accounts made up to 30 September 2016. The most likely internet sites of MAN COMMERCIAL PROTECTION LIMITED are www.mancommercialprotection.co.uk, and www.man-commercial-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Man Commercial Protection Limited is a Private Limited Company.
The company registration number is 04639310. Man Commercial Protection Limited has been working since 16 January 2003.
The present status of the company is Active. The registered address of Man Commercial Protection Limited is 5 Highlands Court Cranmore Avenue Shirley Solihull West Midlands B90 4le. . MCCALLISTER, Traci is a Secretary of the company. MCCALLISTER, Iain is a Director of the company. Secretary ATKINS, David Thomas has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ATKINS, David Thomas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Private security activities".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 January 2003
Appointed Date: 16 January 2003
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 January 2003
Appointed Date: 16 January 2003
Persons With Significant Control
Mr Iain Mccallister
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
MAN COMMERCIAL PROTECTION LIMITED Events
23 Jan 2017
Confirmation statement made on 16 January 2017 with updates
19 Jan 2017
Secretary's details changed for Traci Mccallister on 19 January 2017
11 Jan 2017
Full accounts made up to 30 September 2016
10 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
28 Jan 2016
Full accounts made up to 30 September 2015
...
... and 43 more events
31 Jan 2003
Director resigned
31 Jan 2003
Registered office changed on 31/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
31 Jan 2003
New director appointed
31 Jan 2003
New secretary appointed;new director appointed
16 Jan 2003
Incorporation
29 July 2011
Debenture
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
21 July 2009
Debenture
Delivered: 24 July 2009
Status: Satisfied
on 30 September 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 June 2009
Mortgage
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit 5 highlands court cranmore avenue solihull, t/n…
15 May 2008
Debenture deed
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 May 2003
Debenture
Delivered: 31 May 2003
Status: Satisfied
on 20 July 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…