Check the

1ST CLASS PROTECTION LIMITED

Company
1ST CLASS PROTECTION LIMITED (05030024)

1ST CLASS PROTECTION

Phone: 02084 574 722
A⁺ rating

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

Company name
1ST CLASS PROTECTION LIMITED
Company number
05030024
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jan 2004
Age - 21 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
53
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.