UKBizDB.co.uk

PRO-TECH SHOCKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pro-tech Shocks Limited. The company was founded 21 years ago and was given the registration number 04516110. The firm's registered office is in TETBURY. You can find them at Avening Priory Park, London Road, Tetbury, Gloucestershire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:PRO-TECH SHOCKS LIMITED
Company Number:04516110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2002
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Avening Priory Park, London Road, Tetbury, Gloucestershire, GL8 8HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Somerset Way, Semington, Trowbridge, BA14 6LD

Secretary24 September 2002Active
11, Lister Grove, Westwood, Bradford On Avon, BA15 2BR

Director17 June 2009Active
5 Somerset Way, Semington, Trowbridge, BA14 6LD

Director24 September 2002Active
Building 2a, D Site, Kemble Airfield, Kemble, Cirencester, England, GL7 6BA

Director01 September 2022Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary21 August 2002Active
8, Belacia Court, Bower Hill, Melksham, England, SN12 6FF

Director24 September 2002Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director21 August 2002Active

People with Significant Control

Kevin Lockwood
Notified on:22 June 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:Avening, Priory Park, Tetbury, United Kingdom, GL8 8HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simon Jon Heard
Notified on:22 June 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Building 2a, D Site, Kemble Airfield, Cirencester, England, GL7 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-23Persons with significant control

Change to a person with significant control.

Download
2023-02-22Address

Change registered office address company with date old address new address.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Accounts

Accounts with accounts type micro entity.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts with accounts type total exemption small.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.