UKBizDB.co.uk

PROTECTORCOMMS LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit C2/C3, - De Clare House, 4 St Alfred Owen Way Pontygwindy Industrial Estate, Caerphilly, United Kingdom, CF83 3HU

Secretary27 April 2006Active
124, Severn Grove, Canton, Cardiff, Wales, CF11 9EQ

Director09 February 2016Active
Unit C2/C3, - De Clare House, 4 St Alfred Owen Way Pontygwindy Industrial Estate, Caerphilly, United Kingdom, CF83 3HU

Director27 April 2006Active
57 Chester Close, New Inn, Pontypool, Wales, NP4 0LU

Director23 November 2018Active
Unit C2/C3, - De Clare House, 4 St Alfred Owen Way Pontygwindy Industrial Estate, Caerphilly, United Kingdom, CF83 3HU

Director27 April 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Capital

Capital allotment shares.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Capital

Capital allotment shares.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-10-30Officers

Change person director company with change date.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Officers

Change person director company with change date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.