Protech Developments Uk Limited

General information

Name:

Protech Developments Uk Ltd

Office Address:

Fulford House Newbold Terrace CV32 4EA Leamington Spa

Number: 05499036

Incorporation date: 2005-07-05

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Protech Developments Uk Limited can be contacted at Fulford House, Newbold Terrace in Leamington Spa. The firm zip code is CV32 4EA. Protech Developments Uk has been operating in this business for nineteen years. The firm reg. no. is 05499036. This enterprise's SIC and NACE codes are 43341 : Painting. 2022-03-31 is the last time the accounts were filed.

At present, we can name a solitary director in the company: Michael J. (since 2006-04-20). That firm had been directed by Brian Y. up until February 2009. In addition a different director, including Richard D. gave up the position in 2006. Additionally, the director's duties are constantly supported by a secretary - Sally J., who was chosen by this firm in July 2010.

Executives who control the firm include: Sally J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sally J.

Role: Secretary

Appointed: 05 July 2010

Latest update: 19 April 2024

Michael J.

Role: Director

Appointed: 20 April 2006

Latest update: 19 April 2024

People with significant control

Sally J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 7 May 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 30 March 2014
Date Approval Accounts 7 May 2015
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 1 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 29 March 2023
Annual Accounts 5 April 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 5 April 2013
Annual Accounts 24 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to 29th March 2023 (AA01)
filed on: 22nd, December 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43341 : Painting
18
Company Age

Similar companies nearby

Closest companies