About

Registered Number: 03480116
Date of Incorporation: 12/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Graham Martin And Co, 89 Leigh Road, Eastleigh, Hants, SO50 9DQ

 

Based in Eastleigh in Hants, Protek Systems Ltd was setup in 1997, it's status at Companies House is "Active". There is only one director listed for this company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WENMAN, Paula Jean 05 March 1998 31 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
CS01 - N/A 19 December 2019
TM01 - Termination of appointment of director 26 July 2019
PSC04 - N/A 23 July 2019
PSC07 - N/A 23 July 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 21 December 2017
PSC04 - N/A 21 December 2017
CH01 - Change of particulars for director 21 December 2017
CH03 - Change of particulars for secretary 21 December 2017
PSC04 - N/A 21 December 2017
CH03 - Change of particulars for secretary 21 December 2017
PSC04 - N/A 21 December 2017
CH01 - Change of particulars for director 20 June 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 05 January 2016
CH01 - Change of particulars for director 16 December 2015
CH03 - Change of particulars for secretary 16 December 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 20 December 2012
RESOLUTIONS - N/A 06 November 2012
SH01 - Return of Allotment of shares 06 November 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 20 December 2011
SH01 - Return of Allotment of shares 05 December 2011
RESOLUTIONS - N/A 05 December 2011
RESOLUTIONS - N/A 15 November 2011
SH08 - Notice of name or other designation of class of shares 15 November 2011
SH08 - Notice of name or other designation of class of shares 15 November 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 23 December 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 24 January 2008
AA - Annual Accounts 19 March 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
288c - Notice of change of directors or secretaries or in their particulars 31 January 2004
AA - Annual Accounts 15 May 2003
363a - Annual Return 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
AA - Annual Accounts 29 July 2002
225 - Change of Accounting Reference Date 08 February 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 19 October 2000
363a - Annual Return 01 February 2000
AA - Annual Accounts 23 September 1999
288c - Notice of change of directors or secretaries or in their particulars 21 January 1999
288c - Notice of change of directors or secretaries or in their particulars 21 January 1999
363a - Annual Return 21 January 1999
395 - Particulars of a mortgage or charge 22 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
NEWINC - New incorporation documents 12 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.