About

Registered Number: 05799110
Date of Incorporation: 27/04/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Unit C2/C3 - De Clare House, 4 St Alfred Owen Way Pontygwindy Industrial Estate, Caerphilly, CF83 3HU

 

Protectorcomms Ltd was registered on 27 April 2006 and are based in Caerphilly, it has a status of "Active". Currently we aren't aware of the number of employees at the Protectorcomms Ltd. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Lloyd David 09 February 2016 - 1
KING, Luke 23 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 17 May 2019
SH01 - Return of Allotment of shares 30 November 2018
AP01 - Appointment of director 30 November 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 20 December 2017
PSC02 - N/A 16 November 2017
PSC07 - N/A 16 November 2017
TM01 - Termination of appointment of director 07 November 2017
CH01 - Change of particulars for director 30 October 2017
CS01 - N/A 12 May 2017
CH01 - Change of particulars for director 11 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 23 May 2016
SH01 - Return of Allotment of shares 10 February 2016
AP01 - Appointment of director 10 February 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 04 June 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 11 July 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 12 June 2012
AD01 - Change of registered office address 12 June 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 22 December 2010
DISS40 - Notice of striking-off action discontinued 28 August 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 02 July 2008
AA - Annual Accounts 28 February 2008
225 - Change of Accounting Reference Date 18 December 2007
363s - Annual Return 01 October 2007
287 - Change in situation or address of Registered Office 15 August 2007
NEWINC - New incorporation documents 27 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.