About

Registered Number: 02197089
Date of Incorporation: 20/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Carlton House, Grammar School Street, Bradford, BD1 4NS

 

Protek Fencing Ltd was established in 1987, it's status is listed as "Active". There are 8 directors listed for this organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Scott Anthony 01 January 2015 - 1
SHARP, Kristoffer 02 October 2017 - 1
CLAYTON, Scott Anthony 25 June 1993 04 July 1995 1
GORMLEY, Paul Henry Martin 25 June 1993 31 March 2020 1
PRIOR, William Frederick N/A 08 July 1992 1
ROOT, Colin N/A 21 October 1996 1
SHARP, Richard Frederick N/A 31 March 2020 1
THIRLWELL, Paul 25 June 1993 31 August 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
TM01 - Termination of appointment of director 05 August 2020
TM02 - Termination of appointment of secretary 05 August 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 08 September 2018
CH01 - Change of particulars for director 02 August 2018
CH01 - Change of particulars for director 01 August 2018
CS01 - N/A 23 January 2018
RESOLUTIONS - N/A 15 November 2017
CC04 - Statement of companies objects 15 November 2017
AP01 - Appointment of director 23 October 2017
AA - Annual Accounts 15 October 2017
CS01 - N/A 14 March 2017
MR04 - N/A 02 February 2017
MR01 - N/A 05 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 03 February 2015
AP01 - Appointment of director 02 January 2015
AA - Annual Accounts 15 December 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 30 January 2014
TM01 - Termination of appointment of director 28 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
AR01 - Annual Return 08 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 30 January 2009
353 - Register of members 27 January 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 11 August 2007
363a - Annual Return 12 February 2007
287 - Change in situation or address of Registered Office 28 November 2006
AA - Annual Accounts 09 August 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 06 August 1999
363s - Annual Return 05 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1999
AA - Annual Accounts 26 July 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 09 January 1998
287 - Change in situation or address of Registered Office 05 August 1997
363s - Annual Return 06 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
AA - Annual Accounts 23 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1996
363s - Annual Return 25 February 1996
395 - Particulars of a mortgage or charge 23 February 1996
AA - Annual Accounts 26 July 1995
288 - N/A 25 July 1995
395 - Particulars of a mortgage or charge 13 July 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 07 February 1994
395 - Particulars of a mortgage or charge 12 January 1994
AA - Annual Accounts 23 December 1993
287 - Change in situation or address of Registered Office 22 December 1993
288 - N/A 22 December 1993
288 - N/A 22 December 1993
288 - N/A 22 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1993
395 - Particulars of a mortgage or charge 04 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1993
395 - Particulars of a mortgage or charge 30 June 1993
AA - Annual Accounts 05 March 1993
363s - Annual Return 26 February 1993
288 - N/A 01 October 1992
363s - Annual Return 13 March 1992
AA - Annual Accounts 18 October 1991
363a - Annual Return 26 February 1991
288 - N/A 07 January 1991
AA - Annual Accounts 07 November 1990
288 - N/A 26 September 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 June 1990
288 - N/A 19 June 1990
288 - N/A 19 June 1990
395 - Particulars of a mortgage or charge 12 June 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 22 January 1990
288 - N/A 14 September 1989
AA - Annual Accounts 20 April 1989
363 - Annual Return 01 March 1989
288 - N/A 19 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1988
395 - Particulars of a mortgage or charge 14 March 1988
288 - N/A 04 January 1988
288 - N/A 04 January 1988
NEWINC - New incorporation documents 20 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2016 Outstanding

N/A

Mortgage debenture 16 February 1996 Fully Satisfied

N/A

Guarantee and debenture 28 June 1995 Fully Satisfied

N/A

Debenture 05 January 1994 Fully Satisfied

N/A

Floating charge 01 August 1993 Fully Satisfied

N/A

Debenture 22 June 1993 Fully Satisfied

N/A

Debenture, guarantee and offset 04 June 1990 Fully Satisfied

N/A

Debenture 08 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.