UKBizDB.co.uk

PROTECH CONSTRUCTION (UK) LIMITED

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

This company is commonly known as Protech Construction (uk) Limited. The company was founded 24 years ago and was given the registration number 03923595. The firm's registered office is in STOKE ON TRENT. You can find them at First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PROTECH CONSTRUCTION (UK) LIMITED
Company Number:03923595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 February 2000
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire, ST4 4DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB

Director06 February 2019Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Nominee Secretary11 February 2000Active
14a, Sidley Green, Bexhill-On-Sea, England, TN39 5AH

Secretary11 February 2000Active
23 Hollington Park Road, St Leonards On Sea, TN38 0SE

Director23 February 2000Active
Third Floor, Map House, 34-36 St. Leonards Road, Eastbourne, BN21 3UT

Director30 June 2003Active
170 Sedlescombe Road North, St Leonards On Sea, TN37 7EN

Director11 February 2000Active
106, Filsham Road, St. Leonards-On-Sea, United Kingdom, TN38 0PG

Director05 December 2001Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director11 February 2000Active

People with Significant Control

Mr Derek James Bastone
Notified on:06 February 2019
Status:Active
Date of birth:May 1972
Nationality:English
Address:First Floor Suite 4 Alexander House, Waters Edge Business Park, Stoke On Trent, ST4 4DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Semeira Pearce
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Unit A6, Chaucer Business Park, Polegate, England, BN26 6QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark John Pearce
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Unit A6, Chaucer Business Park, Polegate, England, BN26 6QH
Nature of control:
  • Ownership of shares 50 to 75 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
2023-11-28Insolvency

Liquidation compulsory winding up progress report.

Download
2022-12-23Insolvency

Liquidation compulsory winding up progress report.

Download
2021-11-17Insolvency

Liquidation compulsory winding up progress report.

Download
2020-11-18Insolvency

Liquidation compulsory winding up progress report.

Download
2019-12-13Address

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

Download
2019-12-12Insolvency

Liquidation compulsory winding up order.

Download
2019-12-12Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-05-28Insolvency

Liquidation compulsory winding up order.

Download
2019-02-22Officers

Termination secretary company with name termination date.

Download
2019-02-22Address

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

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Address

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

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.