About

Registered Number: 04642500
Date of Incorporation: 21/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 14 Burnsall Place, Wheatley Springs, Barrowford, Lancashire, BB9 8RF

 

Based in Barrowford, Lancashire, Protool Precision Engineering Ltd was registered on 21 January 2003, it has a status of "Active". There are 2 directors listed as Alderson, Sunanta, Alderson, John for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERSON, John 21 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ALDERSON, Sunanta 21 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 24 January 2019
MR01 - N/A 11 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 24 January 2018
PSC01 - N/A 24 January 2018
MR01 - N/A 19 December 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 10 March 2016
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 08 January 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 24 January 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 06 March 2007
AA - Annual Accounts 16 February 2007
AA - Annual Accounts 05 May 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 03 June 2004
225 - Change of Accounting Reference Date 03 March 2004
363s - Annual Return 03 March 2004
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
287 - Change in situation or address of Registered Office 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2018 Outstanding

N/A

A registered charge 19 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.