Company NamePetch Protection Solutions Limited
DirectorsTerence Michael Petch and Andrew Michael Petch
Company StatusActive
Company Number07839781
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameTerence Michael Petch
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed09 November 2011(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressProtection House 135 Norton Road
Stockton On Tees
TS18 2BG
Director NameMr Andrew Michael Petch
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleSecurity Alarm Engineer
Country of ResidenceEngland
Correspondence Address32 The Vale
Stockton On Tees
Teesside
TS19 0XL
Secretary NameMrs Dominique Margaret Petch
StatusCurrent
Appointed31 March 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence Address32 The Vale
Stockton On Tees
Teesside
TS19 0XL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameHeather Petch
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4a Castlegate Quay
Stockton On Tees
Teesside
TS18 3BB

Contact

Websitepetchsolutions.co.uk
Telephone01642 678889
Telephone regionMiddlesbrough

Location

Registered AddressProtection House
135 Norton Road
Stockton On Tees
TS18 2BG
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

1 at £1Heather Petch
50.00%
Ordinary
1 at £1Terence Michael Petch
50.00%
Ordinary

Financials

Year2014
Net Worth£6,578
Cash£22,987
Current Liabilities£54,178

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 March 2023 (1 year ago)
Next Return Due29 March 2024 (0 days from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 April 2023Amended micro company accounts made up to 31 March 2022 (5 pages)
4 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 April 2020Director's details changed for Mr Andrew Michael Petch on 31 January 2020 (2 pages)
14 April 2020Secretary's details changed for Mrs Dominique Margaret Petch on 31 January 2020 (1 page)
14 April 2020Change of details for Mr Andrew Michael Petch as a person with significant control on 31 January 2020 (2 pages)
9 April 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
31 January 2020Registered office address changed from 4a Castlegate Quay Stockton on Tees Teesside TS18 3BB to Protection House 135 Norton Road Stockton on Tees TS18 2BG on 31 January 2020 (1 page)
6 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
28 October 2019Appointment of Mrs Dominique Margaret Petch as a secretary on 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
15 March 2018Notification of Andrew Michael Petch as a person with significant control on 19 December 2017 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
19 December 2017Statement of capital following an allotment of shares on 19 December 2017
  • GBP 100
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 19 December 2017
  • GBP 100
(3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
2 November 2016Appointment of Mr Andrew Michael Petch as a director on 1 November 2016 (2 pages)
2 November 2016Termination of appointment of Heather Petch as a director on 1 November 2016 (1 page)
2 November 2016Termination of appointment of Heather Petch as a director on 1 November 2016 (1 page)
2 November 2016Appointment of Mr Andrew Michael Petch as a director on 1 November 2016 (2 pages)
28 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 March 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
25 July 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
25 February 2013Registered office address changed from 52 Dunelm Road Elm Tree Farm Stockton on Tees TS19 0TS United Kingdom on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 52 Dunelm Road Elm Tree Farm Stockton on Tees TS19 0TS United Kingdom on 25 February 2013 (1 page)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
6 January 2012Appointment of Heather Petch as a director (2 pages)
6 January 2012Appointment of Terence Michael Petch as a director (2 pages)
6 January 2012Appointment of Terence Michael Petch as a director (2 pages)
6 January 2012Appointment of Heather Petch as a director (2 pages)
10 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
10 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)