About

Registered Number: 04364645
Date of Incorporation: 31/01/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: 43 Hope Road, West End, Southampton, SO30 3GE

 

Protech Options Ltd was founded on 31 January 2002 and are based in West End in Southampton, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Stephenson, Peter Anthony, Stephenson, Judith Mary for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Peter Anthony 07 February 2002 - 1
STEPHENSON, Judith Mary 07 February 2002 01 April 2006 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 27 February 2019
CS01 - N/A 26 February 2019
AA01 - Change of accounting reference date 19 November 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 14 February 2018
CS01 - N/A 20 February 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 11 September 2009
287 - Change in situation or address of Registered Office 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 19 September 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 27 February 2007
225 - Change of Accounting Reference Date 09 November 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
AA - Annual Accounts 12 May 2006
CERTNM - Change of name certificate 21 March 2006
363s - Annual Return 16 February 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 11 April 2005
287 - Change in situation or address of Registered Office 13 January 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 01 February 2004
225 - Change of Accounting Reference Date 27 October 2003
363s - Annual Return 03 March 2003
288c - Notice of change of directors or secretaries or in their particulars 15 May 2002
288c - Notice of change of directors or secretaries or in their particulars 15 May 2002
287 - Change in situation or address of Registered Office 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
NEWINC - New incorporation documents 31 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.