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.
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 |
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 |
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 |