Protec Technical Ltd was registered on 21 August 2003 with its registered office in Hampshire, it has a status of "Active". 11-20 people work at this company. This business has 6 directors listed as Roberts, Elizabeth Margaret, Smith, Sharon Ann, Roberts, Malcolm, Smith, Martyn Roy, Bishop, Mark Jonathan Roger, Biddlecombe, Alan John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Malcolm | 14 October 2003 | - | 1 |
SMITH, Martyn Roy | 01 March 2008 | - | 1 |
BIDDLECOMBE, Alan John | 01 November 2003 | 07 July 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Elizabeth Margaret | 21 March 2017 | - | 1 |
SMITH, Sharon Ann | 21 March 2017 | - | 1 |
BISHOP, Mark Jonathan Roger | 14 October 2003 | 21 February 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 September 2020 | |
CS01 - N/A | 15 January 2020 | |
AA - Annual Accounts | 03 June 2019 | |
CS01 - N/A | 11 January 2019 | |
AA - Annual Accounts | 23 April 2018 | |
CS01 - N/A | 07 March 2018 | |
TM01 - Termination of appointment of director | 21 February 2018 | |
PSC07 - N/A | 21 February 2018 | |
SH06 - Notice of cancellation of shares | 31 August 2017 | |
SH03 - Return of purchase of own shares | 31 August 2017 | |
RESOLUTIONS - N/A | 10 August 2017 | |
AA - Annual Accounts | 26 April 2017 | |
AP03 - Appointment of secretary | 21 March 2017 | |
AP03 - Appointment of secretary | 21 March 2017 | |
CS01 - N/A | 20 March 2017 | |
TM02 - Termination of appointment of secretary | 17 March 2017 | |
SH03 - Return of purchase of own shares | 08 December 2016 | |
SH06 - Notice of cancellation of shares | 26 October 2016 | |
AA - Annual Accounts | 15 April 2016 | |
AR01 - Annual Return | 24 February 2016 | |
AA - Annual Accounts | 16 June 2015 | |
AR01 - Annual Return | 08 April 2015 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 06 March 2014 | |
MR04 - N/A | 27 January 2014 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 21 February 2013 | |
AA - Annual Accounts | 26 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 March 2012 | |
AR01 - Annual Return | 07 March 2012 | |
AA - Annual Accounts | 01 June 2011 | |
AR01 - Annual Return | 31 March 2011 | |
SH01 - Return of Allotment of shares | 19 October 2010 | |
SH01 - Return of Allotment of shares | 19 October 2010 | |
SH01 - Return of Allotment of shares | 19 October 2010 | |
SH01 - Return of Allotment of shares | 19 October 2010 | |
SH01 - Return of Allotment of shares | 19 October 2010 | |
SH01 - Return of Allotment of shares | 30 September 2010 | |
SH01 - Return of Allotment of shares | 30 September 2010 | |
SH01 - Return of Allotment of shares | 30 September 2010 | |
MEM/ARTS - N/A | 30 September 2010 | |
AA - Annual Accounts | 30 September 2010 | |
SH01 - Return of Allotment of shares | 15 July 2010 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
CH03 - Change of particulars for secretary | 06 April 2010 | |
MG01 - Particulars of a mortgage or charge | 30 January 2010 | |
AA - Annual Accounts | 20 August 2009 | |
363a - Annual Return | 04 March 2009 | |
288a - Notice of appointment of directors or secretaries | 04 March 2009 | |
395 - Particulars of a mortgage or charge | 20 November 2008 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 28 March 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 2008 | |
AA - Annual Accounts | 06 June 2007 | |
363a - Annual Return | 16 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2007 | |
MEM/ARTS - N/A | 26 February 2007 | |
AA - Annual Accounts | 25 August 2006 | |
363a - Annual Return | 22 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2006 | |
395 - Particulars of a mortgage or charge | 16 November 2005 | |
AA - Annual Accounts | 19 May 2005 | |
363s - Annual Return | 22 February 2005 | |
288a - Notice of appointment of directors or secretaries | 22 February 2005 | |
363s - Annual Return | 03 September 2004 | |
395 - Particulars of a mortgage or charge | 14 August 2004 | |
288a - Notice of appointment of directors or secretaries | 28 October 2003 | |
288a - Notice of appointment of directors or secretaries | 28 October 2003 | |
288b - Notice of resignation of directors or secretaries | 21 October 2003 | |
288b - Notice of resignation of directors or secretaries | 21 October 2003 | |
225 - Change of Accounting Reference Date | 21 October 2003 | |
287 - Change in situation or address of Registered Office | 21 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 2003 | |
CERTNM - Change of name certificate | 17 October 2003 | |
NEWINC - New incorporation documents | 21 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 January 2010 | Outstanding |
N/A |
Composite all assets guarantee and debenture | 31 October 2008 | Fully Satisfied |
N/A |
Debenture | 31 October 2005 | Fully Satisfied |
N/A |
Debenture | 11 August 2004 | Fully Satisfied |
N/A |