UKBizDB.co.uk

PROTECTIVE TEXTILE COMPANY LIMITED (THE)

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

This company is commonly known as Protective Textile Company Limited (the). The company was founded 51 years ago and was given the registration number 01088852. The firm's registered office is in CHESSINGTON. You can find them at Canvas Works, Cox Lane, Chessington, Surrey. This company's SIC code is 13922 - manufacture of canvas goods, sacks, etc..

Company Information

Name:PROTECTIVE TEXTILE COMPANY LIMITED (THE)
Company Number:01088852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1972
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13922 - manufacture of canvas goods, sacks, etc.

Office Address & Contact

Registered Address:Canvas Works, Cox Lane, Chessington, Surrey, KT9 1SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT

Secretary22 July 2011Active
Lynton House, 7-12,Tavistock Square, London, England, WC1H 9LT

Director12 March 2015Active
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT

Director-Active
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT

Director12 March 2015Active
The Old Post Office Rushett Common, Bramley, Guildford, GU5 0LG

Secretary-Active
Danebury The Drive, Tyrrells Wood, Leatherhead, KT22 8QH

Director-Active
The Old Post Office, Rushett Common, Bramley, GU5 0LG

Director-Active
The Old Post Office Rushett Common, Bramley, Guildford, GU5 0LG

Director-Active

People with Significant Control

Sally Georgina Prosser
Notified on:01 October 2021
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Claire Elisabeth Prosser
Notified on:01 October 2021
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-26Resolution

Resolution.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Change of name

Certificate change of name company.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Officers

Second filing of director appointment with name.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-26Officers

Change person secretary company with change date.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Address

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

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person secretary company with change date.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.