About

Registered Number: 05535726
Date of Incorporation: 15/08/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: The Annexe Chase End, The Oxhey, Tewkesbury, Gloucestershire, GL20 6HR

 

Pro-tech Cp Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Smith, Jane Louise, Smith, Jane Louise for Pro-tech Cp Ltd. The company is VAT Registered. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Jane Louise 28 June 2011 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Jane Louise 15 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
PSC02 - N/A 09 April 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
PSC07 - N/A 01 April 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 03 August 2018
CH01 - Change of particulars for director 02 August 2018
CH01 - Change of particulars for director 02 August 2018
PSC04 - N/A 02 August 2018
CH03 - Change of particulars for secretary 01 August 2018
CH01 - Change of particulars for director 01 August 2018
CH01 - Change of particulars for director 01 August 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 17 August 2015
AD01 - Change of registered office address 16 June 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 16 August 2011
AP01 - Appointment of director 28 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 24 August 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 15 August 2006
225 - Change of Accounting Reference Date 07 August 2006
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
NEWINC - New incorporation documents 15 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.