About

Registered Number: 03085355
Date of Incorporation: 28/07/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Protran House, Boundary Road, Brighton, BN2 5TJ,

 

Based in Brighton, Protran Services Ltd was registered on 28 July 1995, it has a status of "Active". This company has 5 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRUITT, Thomas Aaron Christopher 28 June 2016 - 1
BEARDSALL, Philip 01 August 1995 01 August 2016 1
JOHNSON, David Philip 03 January 2006 06 October 2012 1
WELLER, Martin John 03 January 2006 06 October 2012 1
Secretary Name Appointed Resigned Total Appointments
BEARDSALL, Carole Linda 08 October 2004 12 November 2012 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 19 August 2018
AD01 - Change of registered office address 07 March 2018
AAMD - Amended Accounts 26 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 14 August 2017
CS01 - N/A 18 October 2016
TM01 - Termination of appointment of director 17 October 2016
AA - Annual Accounts 08 September 2016
AP01 - Appointment of director 29 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 03 September 2013
TM02 - Termination of appointment of secretary 12 June 2013
TM01 - Termination of appointment of director 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 30 August 2012
MG01 - Particulars of a mortgage or charge 19 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 06 September 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 08 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 29 September 2009
363a - Annual Return 30 October 2008
287 - Change in situation or address of Registered Office 30 October 2008
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 16 August 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 04 November 2006
395 - Particulars of a mortgage or charge 17 June 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 15 September 2005
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
363s - Annual Return 20 October 2004
AA - Annual Accounts 20 October 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 02 August 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 15 July 1999
287 - Change in situation or address of Registered Office 18 November 1998
363s - Annual Return 22 October 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 22 May 1997
RESOLUTIONS - N/A 18 December 1996
RESOLUTIONS - N/A 18 December 1996
RESOLUTIONS - N/A 18 December 1996
363s - Annual Return 05 August 1996
RESOLUTIONS - N/A 13 March 1996
RESOLUTIONS - N/A 13 March 1996
RESOLUTIONS - N/A 13 March 1996
RESOLUTIONS - N/A 28 September 1995
RESOLUTIONS - N/A 28 September 1995
RESOLUTIONS - N/A 28 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1995
288 - N/A 14 August 1995
287 - Change in situation or address of Registered Office 14 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1995
288 - N/A 14 August 1995
287 - Change in situation or address of Registered Office 03 August 1995
288 - N/A 03 August 1995
288 - N/A 03 August 1995
NEWINC - New incorporation documents 28 July 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 November 2011 Outstanding

N/A

Rent deposit deed 16 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.