About

Registered Number: 01170489
Date of Incorporation: 16/05/1974 (50 years and 11 months ago)
Company Status: Active
Registered Address: Protec House, Churchill Way, Lomeshaye Ind Est, Nelson Lancs, BB9 6RT

 

Protec Fire Detection Public Ltd Company was registered on 16 May 1974 and are based in Lomeshaye Ind Est, Nelson Lancs, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Davies, Gawin James, Firth, David Michael, Royle, Robert Anthony, Merrin, Margaret Mary, Bretnall, Frank, Elam, John George, Khellaf, Fariz, Doctor, Lewis, Richard Malcolm, Newby, David James for the company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Gawin James 01 September 2018 - 1
FIRTH, David Michael 01 March 2014 - 1
ROYLE, Robert Anthony 03 April 2018 - 1
BRETNALL, Frank N/A 20 February 1995 1
ELAM, John George 14 January 1994 30 November 2013 1
KHELLAF, Fariz, Doctor 02 April 2013 03 February 2017 1
LEWIS, Richard Malcolm N/A 12 April 2012 1
NEWBY, David James N/A 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
MERRIN, Margaret Mary N/A 08 February 1994 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 07 March 2019
TM01 - Termination of appointment of director 21 February 2019
CS01 - N/A 31 January 2019
AP01 - Appointment of director 04 September 2018
AP01 - Appointment of director 25 May 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 02 March 2017
TM01 - Termination of appointment of director 15 February 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 02 February 2015
AUD - Auditor's letter of resignation 30 September 2014
AP01 - Appointment of director 28 March 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 03 February 2014
TM01 - Termination of appointment of director 07 January 2014
AP01 - Appointment of director 07 May 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 01 February 2013
TM01 - Termination of appointment of director 02 May 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 31 January 2012
CH03 - Change of particulars for secretary 31 January 2012
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 10 April 2007
363a - Annual Return 01 February 2007
288b - Notice of resignation of directors or secretaries 31 October 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 19 February 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 11 February 2003
288a - Notice of appointment of directors or secretaries 18 October 2002
AUD - Auditor's letter of resignation 30 May 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 03 April 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 10 May 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 08 February 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
AA - Annual Accounts 02 April 1999
363s - Annual Return 08 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1998
288c - Notice of change of directors or secretaries or in their particulars 18 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 02 April 1997
363s - Annual Return 26 February 1997
395 - Particulars of a mortgage or charge 15 June 1996
395 - Particulars of a mortgage or charge 15 June 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 23 March 1995
363s - Annual Return 02 March 1995
288 - N/A 24 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1995
RESOLUTIONS - N/A 17 November 1994
RESOLUTIONS - N/A 17 November 1994
RESOLUTIONS - N/A 17 November 1994
MEM/ARTS - N/A 17 November 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 November 1994
123 - Notice of increase in nominal capital 17 November 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 03 March 1994
288 - N/A 22 February 1994
288 - N/A 06 February 1994
AA - Annual Accounts 02 April 1993
363s - Annual Return 03 March 1993
AA - Annual Accounts 27 April 1992
363s - Annual Return 22 April 1992
395 - Particulars of a mortgage or charge 24 May 1991
363a - Annual Return 30 April 1991
AA - Annual Accounts 16 April 1991
288 - N/A 24 October 1990
363 - Annual Return 15 March 1990
AA - Annual Accounts 28 February 1990
RESOLUTIONS - N/A 27 February 1990
RESOLUTIONS - N/A 27 February 1990
CERT5 - Re-registration of a company from private to public 27 February 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 27 February 1990
AUDR - Auditor's report 27 February 1990
BS - Balance sheet 27 February 1990
AUDS - Auditor's statement 27 February 1990
MAR - Memorandum and Articles - used in re-registration 27 February 1990
43(3) - Application by a private company for re-registration as a public company 27 February 1990
RESOLUTIONS - N/A 26 February 1990
RESOLUTIONS - N/A 26 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1990
123 - Notice of increase in nominal capital 26 February 1990
395 - Particulars of a mortgage or charge 13 December 1989
AA - Annual Accounts 21 April 1989
363 - Annual Return 21 April 1989
287 - Change in situation or address of Registered Office 18 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1988
AA - Annual Accounts 13 May 1988
363 - Annual Return 13 May 1988
395 - Particulars of a mortgage or charge 26 February 1988
395 - Particulars of a mortgage or charge 22 December 1987
288 - N/A 18 August 1987
288 - N/A 18 August 1987
288 - N/A 18 August 1987
363 - Annual Return 18 August 1987
AA - Annual Accounts 21 July 1987
RESOLUTIONS - N/A 21 May 1987
AA - Annual Accounts 30 June 1986
363 - Annual Return 30 June 1986
MISC - Miscellaneous document 16 May 1974
NEWINC - New incorporation documents 16 May 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 1996 Fully Satisfied

N/A

Debenture 14 June 1996 Fully Satisfied

N/A

Legal charge 10 May 1991 Fully Satisfied

N/A

Legal charge 05 December 1989 Fully Satisfied

N/A

Debenture 17 February 1988 Fully Satisfied

N/A

Legal charge 18 December 1987 Fully Satisfied

N/A

Legal charge 16 June 1983 Fully Satisfied

N/A

Legal charge 04 November 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.