This company is commonly known as Protectorcomms Limited. The company was founded 18 years ago and was given the registration number 05799110. The firm's registered office is in CAERPHILLY. You can find them at Unit C2/c3 - De Clare House, 4 St Alfred Owen Way Pontygwindy Industrial Estate, Caerphilly, . This company's SIC code is 43210 - Electrical installation.
Name | : | PROTECTORCOMMS LIMITED |
---|---|---|
Company Number | : | 05799110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C2/c3 - De Clare House, 4 St Alfred Owen Way Pontygwindy Industrial Estate, Caerphilly, CF83 3HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C2/C3, - De Clare House, 4 St Alfred Owen Way Pontygwindy Industrial Estate, Caerphilly, United Kingdom, CF83 3HU | Secretary | 27 April 2006 | Active |
124, Severn Grove, Canton, Cardiff, Wales, CF11 9EQ | Director | 09 February 2016 | Active |
Unit C2/C3, - De Clare House, 4 St Alfred Owen Way Pontygwindy Industrial Estate, Caerphilly, United Kingdom, CF83 3HU | Director | 27 April 2006 | Active |
57 Chester Close, New Inn, Pontypool, Wales, NP4 0LU | Director | 23 November 2018 | Active |
Unit C2/C3, - De Clare House, 4 St Alfred Owen Way Pontygwindy Industrial Estate, Caerphilly, United Kingdom, CF83 3HU | Director | 27 April 2006 | Active |
Protectorcomms Group Limited | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Unit C2/C3 - De Clare House, 4 Sir Alfred Owen Way, Caerphilly, Wales, CF83 3HU |
Nature of control | : |
|
Mr Michael Barrie Wiltshire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit C2/C3 - De Clare House, 4 Sir Alfred Owen Way, Caerphilly, Wales, CF83 3HU |
Nature of control | : |
|
Mr Damian John O'Brien | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit C2/C3 - De Clare House, 4 Sir Alfred Owen Way, Caerphilly, Wales, CF83 3HU |
Nature of control | : |
|
Mr Lloyd David Harding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 124 Severn Grove, Canton, Cardiff, United Kingdom, CF11 9EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Capital | Capital allotment shares. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Capital | Capital allotment shares. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
2018-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-07 | Officers | Termination director company with name termination date. | Download |
2017-10-30 | Officers | Change person director company with change date. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Officers | Change person director company with change date. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.