About

Registered Number: 05106824
Date of Incorporation: 20/04/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: 168 Church Road, Hove, East Sussex, BN3 2DL,

 

Established in 2004, Protel (Professional Telecoms) Solutions Ltd has its registered office in Hove, it's status at Companies House is "Active". We do not know the number of employees at this company. Protel (Professional Telecoms) Solutions Ltd has 5 directors listed as Remnant, Peter, Jones, Nigel, Ramshaw, Andrew Stewart, Remnant, Deborah Jane, Remnant, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Nigel 20 April 2004 01 June 2004 1
RAMSHAW, Andrew Stewart 10 April 2019 02 October 2019 1
REMNANT, Deborah Jane 01 September 2004 01 June 2015 1
REMNANT, Peter 20 April 2004 10 April 2019 1
Secretary Name Appointed Resigned Total Appointments
REMNANT, Peter 01 June 2015 10 April 2019 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
PSC05 - N/A 04 June 2020
AA - Annual Accounts 30 March 2020
AA01 - Change of accounting reference date 14 November 2019
TM01 - Termination of appointment of director 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
AD01 - Change of registered office address 04 October 2019
AP01 - Appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
CS01 - N/A 07 June 2019
RESOLUTIONS - N/A 29 April 2019
AA - Annual Accounts 24 April 2019
TM01 - Termination of appointment of director 12 April 2019
AP01 - Appointment of director 12 April 2019
AP01 - Appointment of director 12 April 2019
TM02 - Termination of appointment of secretary 12 April 2019
PSC07 - N/A 12 April 2019
PSC02 - N/A 12 April 2019
AD01 - Change of registered office address 12 April 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 21 May 2018
CH01 - Change of particulars for director 10 May 2018
CH03 - Change of particulars for secretary 10 May 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 19 May 2017
AD01 - Change of registered office address 15 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 08 June 2016
TM01 - Termination of appointment of director 18 January 2016
TM02 - Termination of appointment of secretary 15 January 2016
AP03 - Appointment of secretary 15 January 2016
CH01 - Change of particulars for director 15 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 June 2013
AD01 - Change of registered office address 07 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 22 October 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 09 November 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 05 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
363s - Annual Return 28 April 2005
225 - Change of Accounting Reference Date 24 November 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
NEWINC - New incorporation documents 20 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.