About

Registered Number: 03923595
Date of Incorporation: 11/02/2000 (25 years and 2 months ago)
Company Status: Liquidation
Registered Address: First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire, ST4 4DB

 

Established in 2000, Protech Construction (UK) Ltd has its registered office in Stoke On Trent, Staffordshire, it has a status of "Liquidation". We don't currently know the number of employees at the organisation. The organisation has 2 directors listed as Bastone, Derek James, Hawes, Bruce in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASTONE, Derek James 06 February 2019 - 1
HAWES, Bruce 30 June 2003 25 April 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 December 2019
COCOMP - Order to wind up 12 December 2019
WU04 - N/A 12 December 2019
COCOMP - Order to wind up 28 May 2019
TM02 - Termination of appointment of secretary 22 February 2019
AD01 - Change of registered office address 22 February 2019
PSC07 - N/A 22 February 2019
PSC01 - N/A 15 February 2019
PSC07 - N/A 15 February 2019
AP01 - Appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 02 March 2016
AD01 - Change of registered office address 22 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 20 December 2013
MR01 - N/A 02 December 2013
TM01 - Termination of appointment of director 20 November 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 19 February 2010
AD01 - Change of registered office address 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 24 November 2008
RESOLUTIONS - N/A 12 May 2008
363s - Annual Return 12 May 2008
AA - Annual Accounts 14 January 2008
287 - Change in situation or address of Registered Office 19 April 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 07 April 2006
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
AA - Annual Accounts 06 June 2005
395 - Particulars of a mortgage or charge 07 May 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
AA - Annual Accounts 18 June 2003
287 - Change in situation or address of Registered Office 18 June 2003
363s - Annual Return 02 May 2003
363s - Annual Return 10 April 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
AA - Annual Accounts 12 December 2001
225 - Change of Accounting Reference Date 13 November 2001
363s - Annual Return 06 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
287 - Change in situation or address of Registered Office 13 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2000
287 - Change in situation or address of Registered Office 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
NEWINC - New incorporation documents 11 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2013 Outstanding

N/A

Debenture 04 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.