About

Registered Number: 06506863
Date of Incorporation: 18/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 57 Balmoral Road, Willesden Green, London, NW2 5BN

 

Having been setup in 2008, Protec Contracting Ltd has its registered office in London, it's status is listed as "Active". We do not know the number of employees at this company. The companies directors are listed as Bhudia, Raksha, Patel, Prity, Patel, Amish at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Prity 18 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BHUDIA, Raksha 17 February 2014 - 1
PATEL, Amish 18 February 2008 14 February 2014 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 19 August 2019
CH01 - Change of particulars for director 15 August 2019
CS01 - N/A 24 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 21 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 24 February 2014
AP03 - Appointment of secretary 24 February 2014
TM02 - Termination of appointment of secretary 24 February 2014
AP03 - Appointment of secretary 24 February 2014
TM02 - Termination of appointment of secretary 24 February 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 19 October 2012
AD01 - Change of registered office address 17 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 03 December 2009
AA01 - Change of accounting reference date 02 December 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
NEWINC - New incorporation documents 18 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.