About

Registered Number: 04852140
Date of Incorporation: 31/07/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 138 Quay Road, Bridlington, YO16 4JB,

 

Founded in 2003, Pro-tex Security Services Ltd has its registered office in Bridlington. The companies directors are listed as Walker, Barry, Walker, Jeannette Anita, Walker, Kellyjo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Barry 31 July 2003 30 April 2006 1
WALKER, Jeannette Anita 31 July 2003 11 January 2013 1
WALKER, Kellyjo 01 May 2006 31 May 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 14 May 2020
PSC01 - N/A 14 May 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 06 August 2019
PSC07 - N/A 01 August 2019
AA - Annual Accounts 30 April 2019
AD01 - Change of registered office address 12 February 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 18 August 2017
PSC01 - N/A 18 August 2017
DS02 - Withdrawal of striking off application by a company 18 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 03 August 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 28 August 2015
TM02 - Termination of appointment of secretary 19 April 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 29 April 2013
TM01 - Termination of appointment of director 17 January 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 28 April 2011
SH01 - Return of Allotment of shares 24 January 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 26 May 2010
MG01 - Particulars of a mortgage or charge 06 March 2010
288a - Notice of appointment of directors or secretaries 02 October 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 04 August 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
287 - Change in situation or address of Registered Office 20 June 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
AA - Annual Accounts 15 April 2005
287 - Change in situation or address of Registered Office 15 April 2005
363s - Annual Return 18 August 2004
287 - Change in situation or address of Registered Office 28 October 2003
287 - Change in situation or address of Registered Office 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
NEWINC - New incorporation documents 31 July 2003

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 26 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.