This company is commonly known as Protec Limited. The company was founded 30 years ago and was given the registration number 02876304. The firm's registered office is in SHEFFIELD. You can find them at Synectics House, 3-4 Broadfield Close, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | PROTEC LIMITED |
---|---|---|
Company Number | : | 02876304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1993 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN | Secretary | 04 March 2019 | Active |
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN | Director | 18 April 2019 | Active |
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN | Secretary | 30 November 2018 | Active |
Studley Point, 88 Birmingham Road, Studley, B80 7AS | Secretary | 17 June 2016 | Active |
Monkwood Cottage, Whitakers Way, Loughton, IG10 1SQ | Secretary | 01 November 2002 | Active |
2 Webbs Cottages, The Green, North Warnborough, RG29 1HF | Secretary | 30 September 1998 | Active |
25 Goldings Close, Kings Hill, West Malling, ME19 4BE | Secretary | 13 April 1994 | Active |
19-21 Swan Street, West Malling, Maidstone, ME19 6JU | Secretary | 15 December 1993 | Active |
4 Holt Road, Studley, B80 7NX | Secretary | 18 November 2005 | Active |
38 Hallswelle Road, Golders Green, London, NW11 0DJ | Secretary | 30 November 1993 | Active |
Studley Point, 88 Birmingham Road, Studley, B80 7AS | Secretary | 06 April 2018 | Active |
St Georges House, St Georges Place, St Peter Port, GY1 2BH | Secretary | 01 December 1993 | Active |
Chadwick Green Farmhouse, 108 Carr Hill Road, Billinge, WD5 7TY | Director | 23 May 2005 | Active |
13 Weir Mill, Mill St East Malling, West Malling, ME19 6DW | Director | 01 December 1993 | Active |
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN | Director | 30 November 2018 | Active |
Studley Point, 88 Birmingham Road, Studley, B80 7AS | Director | 17 June 2016 | Active |
Monkwood Cottage, Whitakers Way, Loughton, IG10 1SQ | Director | 01 November 2002 | Active |
Studley Point, 88 Birmingham Road, Studley, B80 7AS | Director | 06 April 2018 | Active |
Lyndhurst Oakes Fainway, Godalming, GU8 6DL | Director | 22 January 1997 | Active |
2 Webbs Cottages, The Green, North Warnborough, RG29 1HF | Director | 03 August 1998 | Active |
4 Kingfisher House, Dedmere Road, Marlow, SL7 1PG | Director | 16 October 2003 | Active |
Snow Meadow Barn, Middle Stoughton, Wedmore, BS28 4PT | Director | 29 November 1996 | Active |
25 Goldings Close, Kings Hill, West Malling, ME19 4BE | Director | 01 April 1994 | Active |
Shrublands, Lockhampton Hill, Cheltenham, GL53 9QJ | Director | 12 March 2001 | Active |
7 Burnside, Shaw, Oldham, OL2 8LE | Director | 25 June 1997 | Active |
1 Quarry Lane, Lower Shiplake, Henley, RG9 3JW | Director | 08 December 1998 | Active |
4 Holt Road, Studley, B80 7NX | Director | 18 November 2005 | Active |
87 St Marys Drive, Benfleet, SS7 1LH | Director | 01 December 1993 | Active |
Studley Point, 88 Birmingham Road, Studley, United Kingdom, B80 7AS | Director | 06 May 2010 | Active |
417 Whirlowdale Road, Sheffield, S11 9NG | Director | 18 November 2005 | Active |
38 Hallswelle Road, Golders Green, London, NW11 0DJ | Director | 30 November 1993 | Active |
The Spinney Devenish Lane, Ascot, SL5 9QU | Director | 04 January 1999 | Active |
Studley Point, 88 Birmingham Road, Studley, B80 7AS | Director | 31 January 2015 | Active |
Flat 2 80 Balham Park Road, London, SW12 8EA | Director | 30 November 1993 | Active |
St Georges House, St Georges Place, St Peter Port, GY1 2BH | Director | 01 December 1993 | Active |
Synectics Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Studley Point, Birmingham Road, Studley, England, B80 7AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-07 | Other | Legacy. | Download |
2022-05-27 | Accounts | Legacy. | Download |
2022-05-27 | Other | Legacy. | Download |
2022-05-27 | Other | Legacy. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-10 | Accounts | Legacy. | Download |
2021-06-25 | Other | Legacy. | Download |
2021-06-25 | Other | Legacy. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-22 | Other | Legacy. | Download |
2020-10-11 | Accounts | Legacy. | Download |
2020-10-11 | Other | Legacy. | Download |
2020-07-08 | Capital | Capital statement capital company with date currency figure. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Capital | Legacy. | Download |
2020-06-09 | Insolvency | Legacy. | Download |
2020-06-09 | Resolution | Resolution. | Download |
2020-05-20 | Resolution | Resolution. | Download |
2020-05-20 | Change of name | Certificate re registration public limited company to private. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.