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).
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 | : |
|
Registered Address | : | Protec House, Churchill Way, Nelson, Lancashire, BB9 6RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Robert Bosch Uk Holdings Ltd, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ | Secretary | 01 December 2021 | Active |
Protec House, Churchill Way, Nelson, BB9 6RT | Director | 01 January 2024 | Active |
Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ | Director | 30 November 2021 | Active |
394, Clifton Drive North, Lytham St. Annes, United Kingdom, FY8 2PN | Secretary | 07 July 2005 | Active |
13 The Boulevard, St. Annes On Sea, FY8 1EH | Secretary | - | Active |
2 Sycamore Way, Barnoldswick, BB18 5RA | Secretary | 01 September 2003 | Active |
Protec House, Churchill Way, Nelson, BB9 6RT | Director | 02 September 2019 | Active |
13 The Boulevard, St. Annes On Sea, FY8 1EH | Director | - | Active |
56 Mitella Street, Burnley, BB10 4EN | Director | 04 January 1996 | Active |
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 | Director | 02 September 2019 | Active |
51 Bywell Road, Dewsbury, WF12 7LH | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2023-10-27 | Accounts | Accounts with accounts type full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type group. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Accounts | Change account reference date company current extended. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Appoint person secretary company with name date. | Download |
2021-12-07 | Officers | Termination secretary company with name termination date. | Download |
2021-11-06 | Resolution | Resolution. | Download |
2021-11-06 | Incorporation | Memorandum articles. | Download |
2021-08-22 | Accounts | Accounts with accounts type group. | Download |
2021-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type group. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.