About

Registered Number: 04874019
Date of Incorporation: 21/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 21-23 East Street, Fareham, Hampshire, PO16 0BZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.