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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB | Director | 06 February 2019 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Nominee Secretary | 11 February 2000 | Active |
14a, Sidley Green, Bexhill-On-Sea, England, TN39 5AH | Secretary | 11 February 2000 | Active |
23 Hollington Park Road, St Leonards On Sea, TN38 0SE | Director | 23 February 2000 | Active |
Third Floor, Map House, 34-36 St. Leonards Road, Eastbourne, BN21 3UT | Director | 30 June 2003 | Active |
170 Sedlescombe Road North, St Leonards On Sea, TN37 7EN | Director | 11 February 2000 | Active |
106, Filsham Road, St. Leonards-On-Sea, United Kingdom, TN38 0PG | Director | 05 December 2001 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 11 February 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-12-23 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-11-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-11-18 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-12-13 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-12-12 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-05-28 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-02-22 | Officers | Termination secretary company with name termination date. | Download |
2019-02-22 | Address | Change registered office address company with date old address new address. | Download |
2019-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-22 | Address | Change registered office address company with date old address new address. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.