PROTECH HOLDINGS LIMITED

Fulford House Fulford House, Leamington Spa, CV32 4EA, Warwickshire
StatusACTIVE
Company No.09732841
CategoryPrivate Limited Company
Incorporated14 Aug 2015
Age8 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

PROTECH HOLDINGS LIMITED is an active private limited company with number 09732841. It was incorporated 8 years, 9 months, 18 days ago, on 14 August 2015. The company address is Fulford House Fulford House, Leamington Spa, CV32 4EA, Warwickshire.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2023

Action Date: 11 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-11

Psc name: Mr Michael Hayden Jarrett

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-11

Officer name: Mr Michael Hayden Jarrett

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-11

Officer name: Mrs Sally Anne Jarrett

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2023

Action Date: 11 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sally Anne Jarrett

Change date: 2023-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097328410001

Charge creation date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Anne Jarrett

Appointment date: 2019-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Young

Termination date: 2019-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sally Jarrett

Appointment date: 2015-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-14

Officer name: Mr Michael Jarrett

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-14

Officer name: Michael Robert Barratt

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Catherine Barratt

Termination date: 2015-08-14

Documents

View document PDF

Incorporation company

Date: 14 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMCRETE UK LTD

467 RAINHAM ROAD SOUTH,DAGENHAM,RM10 7XJ

Number:11382646
Status:ACTIVE
Category:Private Limited Company

BRIDGEWATER TRANSFERS LTD

118 AIGBURTH ROAD,LIVERPOOL,L17 7BP

Number:09300181
Status:ACTIVE
Category:Private Limited Company

CABLE EXPERT LIMITED

LIANTEA,ROMSEY,SO51 7LQ

Number:08499925
Status:ACTIVE
Category:Private Limited Company

COOMBE REPAIRS (HANTS) LIMITED

139 FURLONG ROAD,ROTHERHAM,S63 8HD

Number:08841412
Status:ACTIVE
Category:Private Limited Company

MIDLAND PROPERTIES (UK) LIMITED

12 TEMPLEFIELD GARDENS,BIRMINGHAM,B9 4NY

Number:04932622
Status:ACTIVE
Category:Private Limited Company

PEARL TRADERS LIMITED

137 ASH ROAD,BIRMINGHAM,B8 1DR

Number:10519385
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source