ABOUT 1ST CLASS PROTECTION LIMITED
1st Class Protection Limited holds SIA Approved Contractor status for the provision of Security Guarding
Why we are amongst the finest security companies in the UK.
Established for over 10 years 1st Class Protection provides unsurpassed, professional SIA approved security for a broad range of commercial and residential clients - delivering the ultimate in peace of mind, every time.
KEY FINANCES
Year
2016
Assets
£1481.66k
▲ £113.72k (8.31 %)
Cash
£336.78k
▲ £54.04k (19.11 %)
Liabilities
£8.73k
▼ £-810.64k (-98.94 %)
Net Worth
£1472.93k
▲ £924.36k (168.50 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Barnet
- Company name
- 1ST CLASS PROTECTION LIMITED
- Company number
- 05030024
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Jan 2004
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.1stclassprotection.co.uk
- Phones
-
02084 574 722
02084 571 211
- Registered Address
- BUCKINGHAM HOUSE,
FIRST FLOOR, 45 VIVIAN AVENUE,
LONDON,
UNITED KINGDOM,
NW4 3XA
ECONOMIC ACTIVITIES
- 96090
- Other service activities n.e.c.
LAST EVENTS
- 30 Jan 2017
- Confirmation statement made on 30 January 2017 with updates
- 30 Jan 2017
- Registered office address changed from 6 Vivian Avenue Hendon London NW4 3YA to Buckingham House First Floor, 45 Vivian Avenue London NW4 3XA on 30 January 2017
- 06 Jul 2016
- Total exemption small company accounts made up to 31 December 2015
CHARGES
-
30 June 2015
- Status
- Outstanding
- Delivered
- 1 July 2015
-
Persons entitled
- National Westminster Bank PLC
- Description
- Contains fixed charge…
See Also
Last update 2018
1ST CLASS PROTECTION LIMITED DIRECTORS
Lydia Abastaduo
Acting
PSC
- Appointed
- 03 April 2009
- Role
- Secretary
- Address
- 13 Dan Street, House No. 2, Ramat Hasharon, Israel, 4700173
- Name
- ABASTADUO, Lydia
- Notified On
- 1 January 2017
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Assaf Cohen
Acting
PSC
- Appointed
- 29 January 2004
- Occupation
- Security Consultant & Services
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 13 Dan Street, House No. 2, Ramat Hasharon, Israel, 4700173
- Country Of Residence
- Israel
- Name
- COHEN, Assaf
- Notified On
- 1 January 2017
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Camilla Karlskov
Resigned
- Appointed
- 29 January 2004
- Resigned
- 01 March 2008
- Role
- Secretary
- Address
- 35a Sunny Gardens Road, Hendon, London, NW4 1SL
- Name
- KARLSKOV, Camilla
QA REGISTRARS LIMITED
Resigned
- Appointed
- 29 January 2004
- Resigned
- 29 January 2004
- Role
- Nominee Secretary
- Address
- The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
- Name
- QA REGISTRARS LIMITED
QA NOMINEES LIMITED
Resigned
- Appointed
- 29 January 2004
- Resigned
- 29 January 2004
- Role
- Nominee Director
- Address
- The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
- Name
- QA NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.