This company is commonly known as Protechnic Limited. The company was founded 30 years ago and was given the registration number 02925732. The firm's registered office is in BRISTOL. You can find them at 66 Gloucester Road, Bishopston, Bristol, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PROTECHNIC LIMITED |
---|---|---|
Company Number | : | 02925732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1994 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Gloucester Road, Bishopston, Bristol, England, BS7 8BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 West End Trading Estate, Blackfriars Road, Nailsea, Bristol, England, BS48 4DJ | Director | 12 December 2022 | Active |
Unit 1 West End Trading Estate, Blackfriars Road, Nailsea, Bristol, England, BS48 4DJ | Director | 12 December 2022 | Active |
Unit 1 West End Trading Estate, Blackfriars Road, Nailsea, Bristol, England, BS48 4DJ | Director | 12 December 2022 | Active |
13-14, Orchard Street, Bristol, BS1 5EH | Secretary | 21 August 2014 | Active |
1 Chelvey Rise, Nailsea, Bristol, BS19 2SQ | Secretary | 05 May 1994 | Active |
Unit 1, West End Trading Estate, Blackfriars Road, Nailsea, United Kingdom, BS48 4DP | Secretary | 18 March 2002 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 05 May 1994 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 05 May 1994 | Active |
Unit 1 West End Trading Estate, Blackfriars Road, Nailsea, Bristol, England, BS48 4DJ | Director | 05 May 1994 | Active |
Unit 1 West End Trading Estate, Blackfriars Road, Nailsea, Bristol, England, BS48 4DJ | Director | 11 March 2021 | Active |
Unit 1, West End Trading Estate, Blackfriars Road, Nailsea, United Kingdom, BS48 4DP | Director | 01 May 2014 | Active |
Engels Handling & Environment Ltd | ||
Notified on | : | 12 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 55 Ludgate Hill, London, England, EC4M 7JW |
Nature of control | : |
|
Mrs Samantha Judson | ||
Notified on | : | 01 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 West End Trading Estate, Blackfriars Road, Bristol, England, BS48 4DJ |
Nature of control | : |
|
Mr Keith Judson | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 West End Trading Estate, Blackfriars Road, Bristol, England, BS48 4DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type small. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Officers | Termination secretary company with name termination date. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Address | Change registered office address company with date old address new address. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.