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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BASTONE, Derek James | 06 February 2019 | - | 1 |
HAWES, Bruce | 30 June 2003 | 25 April 2013 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 November 2013 | Outstanding |
N/A |
Debenture | 04 May 2005 | Outstanding |
N/A |