UKBizDB.co.uk

PROTEC FIRE AND SECURITY GROUP LIMITED

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

This company is commonly known as Protec Fire And Security Group Limited. The company was founded 37 years ago and was given the registration number 02039210. 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 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:PROTEC FIRE AND SECURITY GROUP LIMITED
Company Number:02039210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

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
Robert Bosch Uk Holdings Ltd, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ

Secretary01 December 2021Active
Protec House, Churchill Way, Nelson, BB9 6RT

Director01 January 2024Active
Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ

Director30 November 2021Active
394, Clifton Drive North, Lytham St. Annes, United Kingdom, FY8 2PN

Secretary07 July 2005Active
13 The Boulevard, St. Annes On Sea, FY8 1EH

Secretary-Active
2 Sycamore Way, Barnoldswick, BB18 5RA

Secretary01 September 2003Active
Protec House, Churchill Way, Nelson, BB9 6RT

Director02 September 2019Active
13 The Boulevard, St. Annes On Sea, FY8 1EH

Director-Active
56 Mitella Street, Burnley, BB10 4EN

Director04 January 1996Active
Gaits House, Beverley Road Blacko, Nelson, BB9 6LX

Director-Active
Roefield House 67 Edisford Road, Clitheroe, BB7 3LA

Director-Active
Protec House, Churchill Way, Nelson, BB9 6RT

Director02 September 2019Active
51 Bywell Road, Dewsbury, WF12 7LH

Director-Active

People with Significant Control

Robert Bosch Uk Holdings Limited
Notified on:30 November 2021
Status:Active
Country of residence:England
Address:Broadwater Park, North Orbital Road, Uxbridge, England, UB9 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr James Barry Merrin
Notified on:26 February 2019
Status:Active
Date of birth:November 1940
Nationality:British
Address:Protec House, Nelson, BB9 6RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barrie Russell
Notified on:28 February 2017
Status:Active
Date of birth:July 1947
Nationality:English
Address:Protec House, Nelson, BB9 6RT
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type group.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Change account reference date company current extended.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Officers

Termination director company with name termination date.

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
2021-11-06Resolution

Resolution.

Download
2021-11-06Incorporation

Memorandum articles.

Download
2021-08-22Accounts

Accounts with accounts type group.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type group.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.