UKBizDB.co.uk

PROTECH RAIL ENGINEERING LTD

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

This company is commonly known as Protech Rail Engineering Ltd. The company was founded 7 years ago and was given the registration number 10575468. The firm's registered office is in PONTYPRIDD. You can find them at Unit 30 Main Avenue, Treforest Industrial Estate, Pontypridd, . This company's SIC code is 42120 - Construction of railways and underground railways.

Company Information

Name:PROTECH RAIL ENGINEERING LTD
Company Number:10575468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42120 - Construction of railways and underground railways

Office Address & Contact

Registered Address:Unit 30 Main Avenue, Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 30, Main Avenue, Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR

Secretary23 January 2024Active
3, Merton Road, Frenchay, Bristol, England, BS16 2FY

Director29 January 2024Active
Unit 30, Main Avenue, Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR

Director20 January 2017Active
Suite 13, Business Development Centre, Main Avenue, Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR

Director20 January 2017Active

People with Significant Control

Protech Infrastructure (Holdings) Limited
Notified on:01 September 2023
Status:Active
Country of residence:Wales
Address:Unit 30, Main Avenue, Pontypridd, Wales, CF37 5UR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Samantha Kristin Rivers
Notified on:09 March 2020
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:Wales
Address:Unit 30, Main Avenue, Pontypridd, Wales, CF37 5UR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel John Rivers
Notified on:20 January 2017
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:Wales
Address:Unit 30, Main Avenue, Pontypridd, Wales, CF37 5UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Allan Jones
Notified on:20 January 2017
Status:Active
Date of birth:June 1971
Nationality:Welsh
Country of residence:Wales
Address:Suite 13, Business Development Centre, Main Avenue, Pontypridd, Wales, CF37 5UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-26Change of name

Certificate change of name company.

Download
2024-03-23Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Appoint person secretary company with name date.

Download
2023-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-03Address

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

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.