This company is commonly known as Protek Placements Limited. The company was founded 8 years ago and was given the registration number 09978064. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Lower Basement, Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | PROTEK PLACEMENTS LIMITED |
---|---|---|
Company Number | : | 09978064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2016 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lower Basement, Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, England, TN2 5TE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Edificio Larysol, 7/4 Gregorio Maranon 3, Marbella, Spain, 26902 | Director | 01 June 2022 | Active |
3 Reynolds Court, 7 Turner Avenue, Biggin Hill, United Kingdom, TN16 3GL | Secretary | 29 January 2016 | Active |
6, Badgers Brow, Eastbourne, England, BN20 9EE | Director | 01 June 2016 | Active |
Lower Basement, Royal Victoria House, Lower Pantiles, Tunbridge Wells, England, TN2 5TE | Director | 21 August 2019 | Active |
Top Flat, Flamingo Park, Sidcup By Pass, Chislehurst, England, BR7 6HL | Director | 31 October 2018 | Active |
3 Reynolds Court, 7 Turner Avenue, Biggin Hill, United Kingdom, TN16 3GL | Director | 29 January 2016 | Active |
Mr Gordon Hunter | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | Spain |
Address | : | Edificio Larysol, 7/4 Gregorio Maranon 3, Marbella, Spain, 26902 |
Nature of control | : |
|
Mr Graham William Kitchen | ||
Notified on | : | 14 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lower Basement, Royal Victoria House, Lower Pantiles, Tunbridge Wells, England, TN2 5TE |
Nature of control | : |
|
Mr Adrian Pollock | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Top Flat, Flamingo Park, Sidcup By Pass, Chislehurst, England, BR7 6HL |
Nature of control | : |
|
Mr David Kay Snape | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 132, Burnt Ash Road, London, United Kingdom, SE12 8PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-09 | Gazette | Gazette notice compulsory. | Download |
2022-06-16 | Gazette | Gazette filings brought up to date. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
2021-09-03 | Gazette | Gazette filings brought up to date. | Download |
2021-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2019-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.