About

Registered Number: 03508223
Date of Incorporation: 11/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 86 Norton Road, Wembley, Middlesex, HA0 4RF

 

Established in 1998, Protex Construction Ltd has its registered office in Middlesex. We don't know the number of employees at Protex Construction Ltd. There are 2 directors listed as Varsani, Kuverben, Varsani, Dayalal Karsan for Protex Construction Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARSANI, Dayalal Karsan 11 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
VARSANI, Kuverben 11 February 1998 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 04 September 2018
DISS40 - Notice of striking-off action discontinued 12 May 2018
CS01 - N/A 10 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 25 February 2009
287 - Change in situation or address of Registered Office 25 February 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 05 March 2001
287 - Change in situation or address of Registered Office 15 February 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 22 November 1999
225 - Change of Accounting Reference Date 22 November 1999
363s - Annual Return 19 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
287 - Change in situation or address of Registered Office 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
NEWINC - New incorporation documents 11 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.