UKBizDB.co.uk

PROTECH COMPUTER SYSTEMS LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ

Director06 November 2019Active
21 Ridgeway, Edgbaston, Birmingham, B17 8JB

Secretary11 December 1995Active
8a Beacon Road, Great Barr, Birmingham, B43 7BP

Secretary23 March 1995Active
9 Tudor Grove, Streetly, B74 2LL

Secretary10 April 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary23 March 1995Active
7 Caversham Walk, Reading, RG1 8DS

Director12 December 2001Active
1a Churnhill Road, Walsall, WS9 0HG

Director01 April 2006Active
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ

Director26 July 2019Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director23 March 1995Active
Protech House, Wharf Approach, Anchor Brook Industrial Park, Aldridge, Walsall, WS9 8BX

Director26 July 2019Active
9 Tudor Grove, Streetly, B74 2LL

Director23 March 1995Active
Protech House Wharf Approach, Anchor Brook Industrial Park, Aldridge, Walsall, England, WS9 8BX

Director06 November 2019Active
3, Tormead, 27 Dene Road, Northwood, United Kingdom, HA6 2BX

Corporate Director12 December 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (6 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
2023-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-19Accounts

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-11-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-22Accounts

Legacy.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-26Other

Legacy.

Download
2022-09-26Other

Legacy.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2022-01-20Accounts

Legacy.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Other

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Capital

Capital allotment shares.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.