General information

Name:

Pro-tech Pavers Ltd

Office Address:

94 Wallasey Road CH44 2AE Wallasey

Number: 05998937

Incorporation date: 2006-11-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pro-tech Pavers started its business in 2006 as a Private Limited Company under the following Company Registration No.: 05998937. The company has been operating for eighteen years and it's currently active. The firm's headquarters is registered in Wallasey at 94 Wallasey Road. You could also locate the firm using the post code of CH44 2AE. This business's Standard Industrial Classification Code is 77390 which stands for Renting and leasing of other machinery, equipment and tangible goods n.e.c.. 2023-09-30 is the last time account status updates were filed.

Pro-tech Pavers Limited is a small-sized vehicle operator with the licence number OD1110694. The firm has one transport operating centre in the country. In their subsidiary in Kingswinford on Hinksford Lane, 4 machines and 2 trailers are available.

Council Sandwell Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 1,305 pounds of revenue. Cooperation with the Sandwell Council council covered the following areas: Regeneration And The Economy.

With regards to the following company, the full range of director's obligations have so far been fulfilled by Paul H. who was assigned this position in 2006. The following company had been directed by Wayne T. until seventeen years ago. In order to help the directors in their tasks, this particular company has been using the skills of Debbie H. as a secretary for the last eight years.

Financial data based on annual reports

Company staff

Debbie H.

Role: Secretary

Appointed: 29 March 2016

Latest update: 25 March 2024

Paul H.

Role: Secretary

Appointed: 15 November 2006

Latest update: 25 March 2024

Paul H.

Role: Director

Appointed: 15 November 2006

Latest update: 25 March 2024

People with significant control

Paul H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Paul H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2025
Account last made up date 30 September 2023
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 15 December 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 8 December 2015
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
End Date For Period Covered By Report 30 September 2020

Company Vehicle Operator Data

Hinksford Farm

Address

Hinksford Lane

City

Kingswinford

Postal code

DY6 0BH

No. of Vehicles

4

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on September 30, 2023 (AA)
filed on: 20th, October 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

City / Town:

West Midlands

HQ address,
2015

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

City / Town:

West Midlands

HQ address,
2016

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

City / Town:

West Midlands

Accountant/Auditor,
2016 - 2014

Name:

Hamiltons Group Limited

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

City / Town:

West Midlands

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Sandwell Council 1 £ 1 305.00
2013-07-01 2014P04_001994 £ 1 305.00 Regeneration And The Economy

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
17
Company Age

Closest Companies - by postcode