UKBizDB.co.uk

PROTECHNIC LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:66 Gloucester Road, Bishopston, Bristol, England, BS7 8BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 West End Trading Estate, Blackfriars Road, Nailsea, Bristol, England, BS48 4DJ

Director12 December 2022Active
Unit 1 West End Trading Estate, Blackfriars Road, Nailsea, Bristol, England, BS48 4DJ

Director12 December 2022Active
Unit 1 West End Trading Estate, Blackfriars Road, Nailsea, Bristol, England, BS48 4DJ

Director12 December 2022Active
13-14, Orchard Street, Bristol, BS1 5EH

Secretary21 August 2014Active
1 Chelvey Rise, Nailsea, Bristol, BS19 2SQ

Secretary05 May 1994Active
Unit 1, West End Trading Estate, Blackfriars Road, Nailsea, United Kingdom, BS48 4DP

Secretary18 March 2002Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary05 May 1994Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director05 May 1994Active
Unit 1 West End Trading Estate, Blackfriars Road, Nailsea, Bristol, England, BS48 4DJ

Director05 May 1994Active
Unit 1 West End Trading Estate, Blackfriars Road, Nailsea, Bristol, England, BS48 4DJ

Director11 March 2021Active
Unit 1, West End Trading Estate, Blackfriars Road, Nailsea, United Kingdom, BS48 4DP

Director01 May 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Termination secretary company with name termination date.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-13Address

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

Download
2022-12-13Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Address

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

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download
2022-03-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.