UKBizDB.co.uk

PROTECH FINISHING LIMITED

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

This company is commonly known as Protech Finishing Limited. The company was founded 17 years ago and was given the registration number 06179651. The firm's registered office is in NORTHAMPTON. You can find them at 61 Bunting Road, , Northampton, Northamptonshire. This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:PROTECH FINISHING LIMITED
Company Number:06179651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:61 Bunting Road, Northampton, Northamptonshire, NN2 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Bunting Road, Northampton, United Kingdom, NN2 6EE

Secretary13 April 2007Active
61 Bunting Road, Northampton, United Kingdom, NN2 6EE

Director13 April 2007Active
61 Bunting Road, Northampton, NN2 6EE

Director15 July 2022Active
61 Bunting Road, Northampton, United Kingdom, NN2 6EE

Director13 April 2007Active
61 Bunting Road, Northampton, NN2 6EE

Director15 July 2022Active
7 Spencer Parade, Northampton, NN1 5AB

Secretary22 March 2007Active
7 Spencer Parade, Northampton, NN1 5AB

Director22 March 2007Active

People with Significant Control

Protech Finishing Employees Trustee Limited
Notified on:15 July 2022
Status:Active
Country of residence:England
Address:61, Bunting Road, Northampton, England, NN2 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Andrew Birdsall
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:61 Bunting Road, Northampton, England, NN2 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Amanda Jayne Daley
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:61 Bunting Road, Northampton, England, NN2 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Persons with significant control

Change to a person with significant control.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Persons with significant control

Change to a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Mortgage

Mortgage satisfy charge full.

Download
2018-09-19Mortgage

Mortgage satisfy charge full.

Download
2018-09-19Mortgage

Mortgage satisfy charge full.

Download
2018-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.