About

Registered Number: 04516110
Date of Incorporation: 21/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: GROSVENOR HOUSE PRACTICE, Avening Priory Park, London Road, Tetbury, Gloucestershire, GL8 8HZ

 

Based in Gloucestershire, Pro-tech Shocks Ltd was setup in 2002, it has a status of "Active". This company has 3 directors listed as Heard, Simon Jon, Lockwood, Kevin, Avon, Robert James. Pro-tech Shocks Ltd is VAT Registered. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEARD, Simon Jon 17 June 2009 - 1
LOCKWOOD, Kevin 24 September 2002 - 1
AVON, Robert James 24 September 2002 01 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 01 October 2013
CH01 - Change of particulars for director 01 October 2013
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 27 September 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 30 September 2009
RESOLUTIONS - N/A 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 12 September 2003
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
287 - Change in situation or address of Registered Office 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
CERTNM - Change of name certificate 26 September 2002
NEWINC - New incorporation documents 21 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.