PROTEC FIRE DETECTION (EXPORT) LIMITED
Status | ACTIVE |
Company No. | 02985633 |
Category | Private Limited Company |
Incorporated | 01 Nov 1994 |
Age | 29 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PROTEC FIRE DETECTION (EXPORT) LIMITED is an active private limited company with number 02985633. It was incorporated 29 years, 7 months, 3 days ago, on 01 November 1994. The company address is Protec House Protec House, Nelson Lancashire, BB9 6RT.
Company Fillings
Appoint person director company with name date
Date: 02 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Michael O'dwyer
Appointment date: 2024-01-01
Documents
Termination director company with name termination date
Date: 01 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Anthony Doyle
Termination date: 2024-01-01
Documents
Confirmation statement with no updates
Date: 01 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type small
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 30 Mar 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-01
Officer name: Stuart Craig Hore
Documents
Appoint person director company with name date
Date: 12 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-01
Officer name: Mr Harald Wolfgang Uelkue
Documents
Appoint person director company with name date
Date: 12 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Peter Lythgoe
Appointment date: 2023-02-01
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type small
Date: 14 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change account reference date company current extended
Date: 02 Feb 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-08-31
New date: 2022-12-31
Documents
Notification of a person with significant control
Date: 07 Dec 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Protec Fire and Security Limited
Notification date: 2021-11-30
Documents
Cessation of a person with significant control
Date: 07 Dec 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Protec Fire and Security Group Limited
Cessation date: 2021-11-30
Documents
Appoint person secretary company with name date
Date: 07 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-11-30
Officer name: Mr Jonathan David Burton
Documents
Termination director company with name termination date
Date: 07 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-30
Officer name: Barrie Russell
Documents
Termination secretary company with name termination date
Date: 07 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Reginald Fairnie
Termination date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Notification of a person with significant control
Date: 18 Aug 2021
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Protec Fire and Security Group Limited
Notification date: 2019-09-26
Documents
Cessation of a person with significant control
Date: 18 Aug 2021
Action Date: 26 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-26
Psc name: Protec Fire Detection Plc
Documents
Accounts with accounts type small
Date: 02 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type small
Date: 27 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 03 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Craig Hore
Appointment date: 2019-09-02
Documents
Appoint person director company with name date
Date: 03 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-02
Officer name: Mr Peter Anthony Doyle
Documents
Accounts with accounts type full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type full
Date: 07 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type full
Date: 08 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type full
Date: 06 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type full
Date: 06 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Miscellaneous
Date: 30 Sep 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 06 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type full
Date: 10 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type full
Date: 17 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Change person secretary company with change date
Date: 01 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-01
Officer name: Thomas Reginald Fairnie
Documents
Accounts with accounts type full
Date: 02 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type full
Date: 28 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barrie Russell
Change date: 2009-10-31
Documents
Accounts with accounts type full
Date: 02 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type full
Date: 19 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type full
Date: 10 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/05; full list of members
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 21 Apr 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type full
Date: 31 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Accounts with accounts type full
Date: 29 Mar 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 05 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Accounts with accounts type full
Date: 03 Apr 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 09 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 04 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Apr 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 05 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/98; no change of members
Documents
Legacy
Date: 24 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Mar 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 06 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/97; no change of members
Documents
Accounts with accounts type full
Date: 02 Apr 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 05 Mar 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/96; full list of members; amend
Documents
Legacy
Date: 06 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/96; no change of members
Documents
Certificate change of name company
Date: 22 Mar 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed orbitgrange LIMITED\certificate issued on 25/03/96
Documents
Legacy
Date: 14 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/95; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Nov 1995
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Resolution
Date: 14 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 07 Dec 1994
Category: Address
Type: 287
Description: Registered office changed on 07/12/94 from: bridge house 181 queen victoria street london EC4V 4DD
Documents
Legacy
Date: 29 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Nov 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 29 Nov 1994
Category: Capital
Type: 88(2)R
Description: Ad 24/11/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 28 Nov 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 28 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Incorporation company
Date: 01 Nov 1994
Category: Incorporation
Type: NEWINC
Documents
Some Companies
AWJ E,C&I COMMISSIONING SERVICES LTD
4 ROBINIA DRIVE,HULL,HU4 6QN
Number: | 11910228 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDIFF ROYAL INFIRMARY,CARDIFF,CF24 0SZ
Number: | 11172923 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,EC1A 7LP
Number: | 09343968 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADSTONE HOUSE,LIVERPOOL,L15 9EG
Number: | 02647423 |
Status: | ACTIVE |
Category: | Private Limited Company |
334 - 336 GOSWELL ROAD,LONDON,EC1V 7RP
Number: | 09954568 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 THE RIDING,SURREY,GU21 5TD
Number: | 08776035 |
Status: | ACTIVE |
Category: | Private Limited Company |