UKBizDB.co.uk

PROTEC GLOBAL HOLDINGS LIMITED

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

This company is commonly known as Protec Global Holdings Limited. The company was founded 8 years ago and was given the registration number 09940108. The firm's registered office is in ST. AUSTELL. You can find them at 68 Victoria Road, Mount Charles, St. Austell, Cornwall. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PROTEC GLOBAL HOLDINGS LIMITED
Company Number:09940108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:68 Victoria Road, Mount Charles, St. Austell, Cornwall, United Kingdom, PL25 4QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Victoria Road, Mount Charles, St. Austell, United Kingdom, PL25 4QD

Director07 January 2016Active
68, Victoria Road, Mount Charles, St. Austell, United Kingdom, PL25 4QD

Director07 January 2016Active
68, Victoria Road, Mount Charles, St. Austell, United Kingdom, PL25 4QD

Director07 January 2016Active
68, Victoria Road, Mount Charles, St. Austell, United Kingdom, PL25 4QD

Director07 January 2016Active

People with Significant Control

Mrs Rachel Susan Furse
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:68 Victoria Road, Mount Charles, St Austell, England, PL25 4QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul James Furse
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:68 Victoria Road, Mount Charles, St Austell, England, PL25 4QD
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 (7 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
2024-04-17Accounts

Accounts with accounts type micro entity.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Address

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

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Change account reference date company current shortened.

Download
2016-05-25Officers

Termination director company with name termination date.

Download
2016-05-25Officers

Termination director company with name termination date.

Download
2016-04-20Capital

Capital allotment shares.

Download
2016-04-20Capital

Capital allotment shares.

Download
2016-04-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.