About

Registered Number: 04874019
Date of Incorporation: 21/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 21-23 East Street, Fareham, Hampshire, PO16 0BZ

 

Protec Technical Ltd was founded on 21 August 2003 with its registered office in Hampshire, it's status at Companies House is "Active". The business has 6 directors listed at Companies House. The organisation currently employs 11-20 staff.

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.