This company is commonly known as Protehnicus Uk Ltd. The company was founded 8 years ago and was given the registration number 09892338. The firm's registered office is in SWANSEA. You can find them at 87 Symmons Street, , Swansea, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PROTEHNICUS UK LTD |
---|---|---|
Company Number | : | 09892338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2015 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 87 Symmons Street, Swansea, Wales, SA1 6FT |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Cwrt Y Dderwen, Llanelli, Wales, SA15 1LL | Director | 27 November 2015 | Active |
8, Toronto Avenue, Margam, Port Talbot, Wales, SA13 2DA | Director | 17 February 2016 | Active |
64, Llantwit Road, Neath, United Kingdom, SA11 3LB | Director | 27 November 2015 | Active |
34, Villiers Street, Hafod, United Kingdom, SA1 2HD | Director | 27 November 2015 | Active |
Mr Paul Parry | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 64, Llantwit Road, Neath, Wales, SA11 3LB |
Nature of control | : |
|
Mr Callum Wade Boucher | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 8, Toronto Avenue, Port Talbot, Wales, SA13 2DA |
Nature of control | : |
|
Mr Mihai-Razvan Cozma | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 19, Cwrt Y Dderwen, Llanelli, Wales, SA15 1LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2022-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-20 | Address | Change registered office address company with date old address new address. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-19 | Officers | Change person director company with change date. | Download |
2018-09-19 | Address | Change registered office address company with date old address new address. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-11 | Address | Change registered office address company with date old address new address. | Download |
2017-07-14 | Officers | Termination director company with name termination date. | Download |
2017-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-07 | Officers | Termination director company with name termination date. | Download |
2017-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.