This company is commonly known as Pro-tecmidlands Ltd. The company was founded 13 years ago and was given the registration number 07349320. The firm's registered office is in BELPER. You can find them at Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | PRO-TECMIDLANDS LTD |
---|---|---|
Company Number | : | 07349320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2010 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Woodfield Drive, Ripley, England, DE5 3JS | Director | 18 August 2010 | Active |
The Mount, Mount Pleasant, Ripley, England, DE5 3DX | Director | 18 August 2010 | Active |
Mr Alan Murray | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Address | : | Unit 6, Heritage Business Centre, Belper, DE56 1SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-16 | Address | Change registered office address company with date old address. | Download |
2013-09-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-05 | Officers | Change person director company with change date. | Download |
2013-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.