Established in 1994, Protechnic Ltd have registered office in Bristol, it's status is listed as "Active". The business currently employs 11-20 people. The current directors of this organisation are listed as Bunker, David Alan Langley, Judson, Ann Elizabeth, Pedley, Neil, Lee, John Philip in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEE, John Philip | 01 May 2014 | 01 September 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUNKER, David Alan Langley | 21 August 2014 | - | 1 |
JUDSON, Ann Elizabeth | 05 May 1994 | 18 March 2002 | 1 |
PEDLEY, Neil | 18 March 2002 | 21 August 2014 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Keith Judson/
1956-08 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 June 2020 | |
AA - Annual Accounts | 23 January 2020 | |
AD01 - Change of registered office address | 20 June 2019 | |
CS01 - N/A | 11 June 2019 | |
AA - Annual Accounts | 16 January 2019 | |
CS01 - N/A | 27 May 2018 | |
MR04 - N/A | 03 April 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 16 May 2017 | |
MR01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 03 February 2017 | |
MR01 - N/A | 11 January 2017 | |
AR01 - Annual Return | 12 May 2016 | |
TM01 - Termination of appointment of director | 12 May 2016 | |
AA - Annual Accounts | 10 February 2016 | |
AR01 - Annual Return | 13 May 2015 | |
CH01 - Change of particulars for director | 13 May 2015 | |
CH01 - Change of particulars for director | 13 May 2015 | |
AA - Annual Accounts | 10 February 2015 | |
MR04 - N/A | 03 December 2014 | |
RESOLUTIONS - N/A | 09 September 2014 | |
SH08 - Notice of name or other designation of class of shares | 09 September 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 09 September 2014 | |
CC04 - Statement of companies objects | 09 September 2014 | |
AP03 - Appointment of secretary | 04 September 2014 | |
TM02 - Termination of appointment of secretary | 03 September 2014 | |
AP01 - Appointment of director | 10 July 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AD01 - Change of registered office address | 20 May 2014 | |
AA - Annual Accounts | 30 January 2014 | |
MR01 - N/A | 12 June 2013 | |
AD01 - Change of registered office address | 30 May 2013 | |
AD01 - Change of registered office address | 30 May 2013 | |
MR04 - N/A | 24 May 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA01 - Change of accounting reference date | 05 March 2013 | |
AA - Annual Accounts | 16 July 2012 | |
AR01 - Annual Return | 24 May 2012 | |
AA - Annual Accounts | 01 August 2011 | |
AR01 - Annual Return | 23 May 2011 | |
AD01 - Change of registered office address | 09 May 2011 | |
MG01 - Particulars of a mortgage or charge | 06 November 2010 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH03 - Change of particulars for secretary | 08 June 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 September 2009 | |
AA - Annual Accounts | 25 August 2009 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 04 June 2008 | |
287 - Change in situation or address of Registered Office | 04 June 2008 | |
AA - Annual Accounts | 23 August 2007 | |
363s - Annual Return | 12 July 2007 | |
287 - Change in situation or address of Registered Office | 03 July 2006 | |
363s - Annual Return | 28 June 2006 | |
AA - Annual Accounts | 26 January 2006 | |
AA - Annual Accounts | 25 June 2005 | |
363s - Annual Return | 12 October 2004 | |
AA - Annual Accounts | 20 August 2004 | |
363s - Annual Return | 16 May 2003 | |
AA - Annual Accounts | 16 May 2003 | |
363s - Annual Return | 09 August 2002 | |
288a - Notice of appointment of directors or secretaries | 28 March 2002 | |
AA - Annual Accounts | 27 March 2002 | |
363s - Annual Return | 10 May 2001 | |
AA - Annual Accounts | 18 April 2001 | |
AA - Annual Accounts | 15 May 2000 | |
363s - Annual Return | 15 May 2000 | |
363s - Annual Return | 05 July 1999 | |
AA - Annual Accounts | 03 February 1999 | |
363s - Annual Return | 29 September 1998 | |
AA - Annual Accounts | 16 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 1998 | |
AA - Annual Accounts | 01 September 1997 | |
363s - Annual Return | 12 August 1997 | |
395 - Particulars of a mortgage or charge | 16 May 1997 | |
363s - Annual Return | 13 May 1996 | |
AA - Annual Accounts | 22 April 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 February 1996 | |
363s - Annual Return | 16 August 1995 | |
395 - Particulars of a mortgage or charge | 31 July 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 April 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 January 1995 | |
288 - N/A | 12 June 1994 | |
288 - N/A | 12 June 1994 | |
287 - Change in situation or address of Registered Office | 12 June 1994 | |
NEWINC - New incorporation documents | 05 May 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 March 2017 | Outstanding |
N/A |
A registered charge | 10 January 2017 | Fully Satisfied |
N/A |
A registered charge | 11 June 2013 | Outstanding |
N/A |
Debenture (all assets) | 02 November 2010 | Fully Satisfied |
N/A |
Debenture | 12 May 1997 | Fully Satisfied |
N/A |
Debenture | 21 July 1995 | Fully Satisfied |
N/A |