This company is commonly known as Protech Computer Systems Limited. The company was founded 29 years ago and was given the registration number 03037197. The firm's registered office is in WALSALL. You can find them at Protech House Wharf Approach, Anchor Brook Industrial Park, Aldridge, Walsall, West Midlands. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | PROTECH COMPUTER SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03037197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Protech House Wharf Approach, Anchor Brook Industrial Park, Aldridge, Walsall, West Midlands, WS9 8BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ | Director | 06 November 2019 | Active |
21 Ridgeway, Edgbaston, Birmingham, B17 8JB | Secretary | 11 December 1995 | Active |
8a Beacon Road, Great Barr, Birmingham, B43 7BP | Secretary | 23 March 1995 | Active |
9 Tudor Grove, Streetly, B74 2LL | Secretary | 10 April 2002 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 23 March 1995 | Active |
7 Caversham Walk, Reading, RG1 8DS | Director | 12 December 2001 | Active |
1a Churnhill Road, Walsall, WS9 0HG | Director | 01 April 2006 | Active |
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ | Director | 26 July 2019 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 23 March 1995 | Active |
Protech House, Wharf Approach, Anchor Brook Industrial Park, Aldridge, Walsall, WS9 8BX | Director | 26 July 2019 | Active |
9 Tudor Grove, Streetly, B74 2LL | Director | 23 March 1995 | Active |
Protech House Wharf Approach, Anchor Brook Industrial Park, Aldridge, Walsall, England, WS9 8BX | Director | 06 November 2019 | Active |
3, Tormead, 27 Dene Road, Northwood, United Kingdom, HA6 2BX | Corporate Director | 12 December 2001 | Active |
Clearcourse Partnership Acquireco Finance Limited | ||
Notified on | : | 28 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10-12, Eastcheap, London, England, EC3M 1AJ |
Nature of control | : |
|
Clearcourse Partnership Acquireco Ltd | ||
Notified on | : | 26 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10-12, Eastcheap, London, England, EC3M 1AJ |
Nature of control | : |
|
Mr Mark Trouth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Tudor Grove, Streetly, Sutton Coldfield, England, B74 2LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-19 | Accounts | Legacy. | Download |
2023-10-19 | Other | Legacy. | Download |
2023-10-19 | Other | Legacy. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-22 | Accounts | Legacy. | Download |
2022-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-26 | Other | Legacy. | Download |
2022-09-26 | Other | Legacy. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts amended with accounts type audit exemption subsiduary. | Download |
2022-01-20 | Accounts | Legacy. | Download |
2021-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Other | Legacy. | Download |
2021-10-20 | Other | Legacy. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Capital | Capital allotment shares. | Download |
2021-02-15 | Officers | Change person director company with change date. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.