UKBizDB.co.uk

PROTEC CAMERFIELD LIMITED

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

This company is commonly known as Protec Camerfield Limited. The company was founded 30 years ago and was given the registration number 02894458. The firm's registered office is in NELSON. You can find them at Protec House, Churchill Way, Nelson, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PROTEC CAMERFIELD LIMITED
Company Number:02894458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Protec House, Churchill Way, Nelson, Lancashire, BB9 6RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Browadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ

Secretary30 November 2021Active
Protec House, Churchill Way, Nelson, BB9 6RT

Director01 January 2024Active
Protec House, Churchill Way, Nelson, BB9 6RT

Director01 February 2023Active
Protec House, Churchill Way, Nelson, BB9 6RT

Director01 February 2023Active
7 Mosman Place, Barrowford, BB9 8QX

Director16 December 2002Active
Protec House, Churchill Way, Nelson, BB9 6RT

Secretary25 September 2018Active
Roefield House 67 Edisford Road, Clitheroe, BB7 3LA

Secretary14 July 1994Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary03 February 1994Active
Protec House, Churchill Way, Nelson, BB9 6RT

Director25 September 2018Active
22 Lime Tree Grove, Rawtenstall, Rossendale, BB4 8JB

Director22 December 1999Active
2 Sycamore Way, Barnoldswick, BB18 5RA

Director03 April 1998Active
Gaits House, Beverley Road Blacko, Nelson, BB9 6LX

Director14 July 1994Active
Roefield House 67 Edisford Road, Clitheroe, BB7 3LA

Director14 July 1994Active
Protec House, Churchill Way, Nelson, BB9 6RT

Director16 April 2015Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director03 February 1994Active

People with Significant Control

Protec Fire Detection Plc
Notified on:31 January 2017
Status:Active
Country of residence:England
Address:3, Churchill Way, Nelson, England, BB9 6RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-02-12Officers

Appoint person director company with name date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type small.

Download
2022-02-02Accounts

Change account reference date company current extended.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint person secretary company with name date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-07-12Accounts

Accounts with accounts type small.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2018-09-25Officers

Appoint person secretary company with name date.

Download
2018-09-25Officers

Termination secretary company with name termination date.

Download
2018-05-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.